Rhokett Limited CRANBROOK


Rhokett started in year 2002 as Private Limited Company with registration number 04524677. The Rhokett company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cranbrook at Unit 7 Courtlands Farm Industrial Estate. Postal code: TN17 2QL.

The firm has 4 directors, namely Pedro D., Florencio G. and Mikel L. and others. Of them, Pedro D., Florencio G., Mikel L., Miguel L. have been with the company the longest, being appointed on 26 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TN17 2QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1024998 . It is located at Turnden Road Unit 7, Courtlands Farm Industrial Estate, Cranbrook with a total of 2 cars.

Rhokett Limited Address / Contact

Office Address Unit 7 Courtlands Farm Industrial Estate
Office Address2 Turnden Road
Town Cranbrook
Post code TN17 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524677
Date of Incorporation Tue, 3rd Sep 2002
Industry Manufacture of other food products n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 26 October 2021

Pedro D.

Position: Director

Appointed: 26 October 2021

Florencio G.

Position: Director

Appointed: 26 October 2021

Mikel L.

Position: Director

Appointed: 26 October 2021

Miguel L.

Position: Director

Appointed: 26 October 2021

Judith J.

Position: Secretary

Appointed: 03 January 2017

Resigned: 26 October 2021

Gary R.

Position: Director

Appointed: 26 January 2012

Resigned: 26 November 2019

Gail B.

Position: Secretary

Appointed: 12 October 2007

Resigned: 03 January 2017

Martin D.

Position: Director

Appointed: 03 September 2002

Resigned: 02 August 2023

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

Peter L.

Position: Secretary

Appointed: 03 September 2002

Resigned: 12 October 2007

Peter L.

Position: Director

Appointed: 03 September 2002

Resigned: 26 October 2021

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we established, there is Palacios Food Uk Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Martin D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Yolanda R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Palacios Food Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13571089
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin D.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Yolanda R.

Notified on 26 November 2019
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 26 November 2019
Ceased on 10 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary R.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Turnden Road Unit 7
Address Courtlands Farm Industrial Estate
City Cranbrook
Post code TN17 2QL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 19th, March 2024
Free Download (32 pages)

Company search

Advertisements