Roadchef Limited NORTON CANES


Roadchef started in year 1983 as Private Limited Company with registration number 01713437. The Roadchef company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Norton Canes at Roadchef House, Norton Canes Msa. Postal code: WS11 9UX.

At present there are 6 directors in the the firm, namely Roisin M., Peter C. and Laura B. and others. In addition one secretary - Michael H. - is with the company. 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.

Roadchef Limited Address / Contact

Office Address Roadchef House, Norton Canes Msa
Office Address2 Betty's Lane
Town Norton Canes
Post code WS11 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01713437
Date of Incorporation Fri, 8th Apr 1983
Industry Activities of head offices
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Roisin M.

Position: Director

Appointed: 23 May 2023

Peter C.

Position: Director

Appointed: 23 May 2023

Laura B.

Position: Director

Appointed: 01 October 2021

Darrell W.

Position: Director

Appointed: 30 September 2019

Mark F.

Position: Director

Appointed: 03 September 2018

James M.

Position: Director

Appointed: 30 October 2014

Michael H.

Position: Secretary

Appointed: 31 March 2009

Maurice E.

Position: Secretary

Resigned: 18 May 1992

Lior D.

Position: Director

Appointed: 01 February 2012

Resigned: 31 December 2014

Joseph B.

Position: Director

Appointed: 15 February 2011

Resigned: 30 September 2014

Barak M.

Position: Director

Appointed: 19 January 2011

Resigned: 30 September 2014

Stephanie L.

Position: Director

Appointed: 15 January 2010

Resigned: 31 July 2011

Richard T.

Position: Director

Appointed: 15 January 2010

Resigned: 01 February 2024

Russell M.

Position: Director

Appointed: 30 January 2009

Resigned: 14 January 2010

Raimond S.

Position: Director

Appointed: 30 January 2009

Resigned: 31 December 2009

Ian M.

Position: Director

Appointed: 30 January 2009

Resigned: 31 December 2023

Simon T.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2020

Finsbury Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2007

Resigned: 31 March 2009

Finsbury Corporate Services Limited

Position: Corporate Director

Appointed: 07 September 2007

Resigned: 31 March 2009

Assaf H.

Position: Director

Appointed: 20 July 2007

Resigned: 31 December 2009

John S.

Position: Director

Appointed: 15 December 2005

Resigned: 30 March 2007

Richard H.

Position: Director

Appointed: 14 July 2004

Resigned: 01 November 2007

Colin B.

Position: Secretary

Appointed: 14 June 2004

Resigned: 07 June 2007

Colin B.

Position: Director

Appointed: 07 June 2004

Resigned: 07 September 2007

Martin G.

Position: Director

Appointed: 19 April 2004

Resigned: 20 July 2007

Stephen S.

Position: Director

Appointed: 07 November 2001

Resigned: 26 July 2004

James M.

Position: Director

Appointed: 22 January 2001

Resigned: 14 July 2002

John G.

Position: Director

Appointed: 02 January 2001

Resigned: 30 September 2004

Simon O.

Position: Director

Appointed: 07 December 1999

Resigned: 13 August 2003

Thomas F.

Position: Secretary

Appointed: 07 December 1999

Resigned: 14 June 2004

Ernest M.

Position: Director

Appointed: 07 December 1999

Resigned: 15 April 2001

Anthony C.

Position: Director

Appointed: 07 December 1999

Resigned: 31 December 2002

Stephen T.

Position: Director

Appointed: 07 December 1999

Resigned: 01 October 2001

Nicholas B.

Position: Director

Appointed: 26 April 1999

Resigned: 10 June 2004

Keith M.

Position: Director

Appointed: 26 April 1999

Resigned: 04 March 2003

Nicholas B.

Position: Secretary

Appointed: 08 January 1999

Resigned: 06 December 1999

Ronald H.

Position: Director

Appointed: 30 July 1998

Resigned: 25 November 1998

Mark C.

Position: Director

Appointed: 30 July 1998

Resigned: 15 December 2005

Thomas B.

Position: Director

Appointed: 20 November 1996

Resigned: 30 November 2001

Robert M.

Position: Director

Appointed: 24 April 1995

Resigned: 06 January 1997

Timothy W.

Position: Secretary

Appointed: 02 January 1995

Resigned: 08 January 1999

Nigel M.

Position: Director

Appointed: 16 September 1994

Resigned: 31 March 1995

Trevor R.

Position: Secretary

Appointed: 05 August 1994

Resigned: 02 January 1995

Martin C.

Position: Director

Appointed: 01 February 1993

Resigned: 07 April 1996

Chantal S.

Position: Secretary

Appointed: 18 May 1992

Resigned: 05 August 1994

Timothy H.

Position: Director

Appointed: 15 December 1991

Resigned: 19 December 1999

Maurice E.

Position: Director

Appointed: 15 December 1991

Resigned: 31 May 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Roadchef Bidco Limited from Cannock, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roadchef Bidco Limited

Roadchef House Norton Canes M S A, Bettys Lane, Norton Canes, Cannock, Staffordshire, WS11 9UX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 09166191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 1st Jan 2023
filed on: 3rd, August 2023
Free Download

Company search

Advertisements