Roach Bros (curers) Limited KINGSTON UPON HULL


Roach Bros (curers) started in year 1991 as Private Limited Company with registration number 02604003. The Roach Bros (curers) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Kingston Upon Hull at Havelock Street. Postal code: HU3 4JH.

At the moment there are 2 directors in the the firm, namely Marcus R. and Adrian R.. In addition one secretary - Adrian R. - is with the company. As of 18 April 2024, there were 3 ex directors - Michael H., Edward G. and others listed below. There were no ex secretaries.

Roach Bros (curers) Limited Address / Contact

Office Address Havelock Street
Office Address2 Hessle Road
Town Kingston Upon Hull
Post code HU3 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02604003
Date of Incorporation Tue, 23rd Apr 1991
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (288 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Marcus R.

Position: Director

Appointed: 01 January 2013

Adrian R.

Position: Secretary

Appointed: 05 July 1991

Adrian R.

Position: Director

Appointed: 05 July 1991

Michael H.

Position: Director

Appointed: 30 May 2017

Resigned: 28 February 2019

Edward G.

Position: Director

Appointed: 22 January 2002

Resigned: 31 May 2017

Robert R.

Position: Director

Appointed: 05 July 1991

Resigned: 31 May 2017

London Law Services Limited

Position: Nominee Director

Appointed: 23 April 1991

Resigned: 25 June 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1991

Resigned: 25 June 1991

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Adrian R. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Marcus R. This PSC has significiant influence or control over the company,. Then there is Roach Bros Holdings Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Adrian R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marcus R.

Notified on 6 June 2017
Nature of control: significiant influence or control

Roach Bros Holdings Limited

Havelock Street Hessle Road, Hull, East Yorkshire, HU3 4JH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 10665147
Notified on 19 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert R.

Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand197768447 687
Current Assets2 742 8732 211 5152 013 0871 970 709
Debtors1 559 048894 7641 049 6371 296 896
Net Assets Liabilities1 559 2711 737 6182 262 0982 281 201
Other Debtors611 384360 174673 914742 776
Property Plant Equipment1 344 9321 418 1151 688 7261 521 589
Total Inventories1 183 6281 316 675963 442226 126
Other
Accumulated Depreciation Impairment Property Plant Equipment754 339904 5931 372 8841 563 030
Average Number Employees During Period   82
Bank Borrowings Overdrafts385 168411 315274 658 
Creditors275 474215 186290 066219 519
Increase From Depreciation Charge For Year Property Plant Equipment 150 254 190 146
Net Current Assets Liabilities617 788647 5621 059 1071 207 855
Number Shares Issued Fully Paid 5 000  
Other Creditors275 474215 186290 066219 519
Par Value Share 1  
Property Plant Equipment Gross Cost2 099 2712 322 7083 061 6103 084 619
Provisions For Liabilities Balance Sheet Subtotal127 975112 873195 669228 724
Total Additions Including From Business Combinations Property Plant Equipment 223 437 23 009
Total Assets Less Current Liabilities1 962 7202 065 6772 747 8332 729 444
Trade Creditors Trade Payables661 737485 426136 172331 918
Trade Debtors Trade Receivables947 664534 590375 723554 120

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements