Rochpack Group Limited LANCASHIRE


Rochpack Group started in year 1994 as Private Limited Company with registration number 02940920. The Rochpack Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Lancashire at 10 Borough Road. Postal code: BB3 1PL.

At the moment there are 3 directors in the the company, namely Nicholas S., Joan S. and David S.. In addition one secretary - Joan S. - is with the firm. As of 29 March 2024, there was 1 ex director - Ronald P.. There were no ex secretaries.

Rochpack Group Limited Address / Contact

Office Address 10 Borough Road
Office Address2 Darwen
Town Lancashire
Post code BB3 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940920
Date of Incorporation Tue, 21st Jun 1994
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Nicholas S.

Position: Director

Appointed: 10 September 2018

Joan S.

Position: Director

Appointed: 21 June 1994

Joan S.

Position: Secretary

Appointed: 21 June 1994

David S.

Position: Director

Appointed: 21 June 1994

Ronald P.

Position: Director

Appointed: 21 June 1994

Resigned: 15 September 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 June 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Joan S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Joan S.

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

David S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth379 099330 507383 398323 802       
Balance Sheet
Current Assets4 17494 8437 7738322053522412371 64021761
Net Assets Liabilities   323 803312 627269 577228 284195 246168 603145 421 
Cash Bank In Hand4 10792 076         
Debtors672 767         
Net Assets Liabilities Including Pension Asset Liability379 099330 507383 398323 802       
Tangible Fixed Assets401 329269 372         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve378 999330 407         
Shareholder Funds379 099330 507383 398323 802       
Other
Average Number Employees During Period       22  
Creditors   34 2615 2018322 369-4 847-4 652-8 989-8 053
Fixed Assets401 329269 372400 000357 351317 623270 057230 412190 162162 311136 215114 337
Net Current Assets Liabilities-22 23061 135-16 602-33 549-4 996-480-2 1285 0846 2929 206 
Total Assets Less Current Liabilities379 099330 507383 398323 802312 627269 577228 284195 246168 603145 421 
Creditors Due Within One Year26 40433 70824 37534 381       
Number Shares Allotted 100         
Par Value Share 1         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Cost Or Valuation403 606271 649         
Tangible Fixed Assets Depreciation2 2772 277         
Tangible Fixed Assets Disposals 131 957         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 22nd, November 2023
Free Download (4 pages)

Company search

Advertisements