ROACH BROS (CURERS) LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4JH

Company number 02604003
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address HAVELOCK STREET, HESSLE ROAD, KINGSTON UPON HULL, HU3 4JH
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Michael Walter Hookem as a director on 30 May 2017; Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ROACH BROS (CURERS) LIMITED are www.roachbroscurers.co.uk, and www.roach-bros-curers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Roach Bros Curers Limited is a Private Limited Company. The company registration number is 02604003. Roach Bros Curers Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Roach Bros Curers Limited is Havelock Street Hessle Road Kingston Upon Hull Hu3 4jh. . ROACH, Adrian Paul is a Secretary of the company. GILBERT, Edward Walter is a Director of the company. HOOKEM, Michael Walter is a Director of the company. ROACH, Adrian Paul is a Director of the company. ROACH, Marcus Adrian Paul is a Director of the company. ROACH, Robert Leslie is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
ROACH, Adrian Paul
Appointed Date: 05 July 1991

Director
GILBERT, Edward Walter
Appointed Date: 22 January 2002
87 years old

Director
HOOKEM, Michael Walter
Appointed Date: 30 May 2017
63 years old

Director
ROACH, Adrian Paul
Appointed Date: 05 July 1991
70 years old

Director
ROACH, Marcus Adrian Paul
Appointed Date: 01 January 2013
41 years old

Director
ROACH, Robert Leslie
Appointed Date: 05 July 1991
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 June 1991
Appointed Date: 23 April 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 June 1991
Appointed Date: 23 April 1991

Persons With Significant Control

Mr Adrian Paul Roach
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Leslie Roach
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ROACH BROS (CURERS) LIMITED Events

30 May 2017
Appointment of Michael Walter Hookem as a director on 30 May 2017
04 May 2017
Confirmation statement made on 14 April 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
24 Jul 1991
Registered office changed on 24/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

05 Jul 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Jul 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jul 1991
£ nc 100/10000 25/06/91

23 Apr 1991
Incorporation

ROACH BROS (CURERS) LIMITED Charges

15 January 2013
Debenture
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
5 December 2012
Debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 1996
Agreement and charge
Delivered: 18 April 1996
Status: Satisfied on 19 July 2005
Persons entitled: Hull Investment Limited
Description: 1 holding chiller measuring approximately 6.2 metres x 4.4…
17 November 1992
Fixed and floating charge
Delivered: 21 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1992
Fixed and floating charge
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…