JOHN ROUNDTREE LIMITED
DERBYSHIRE


Company number 01311390
Status Active
Incorporation Date 29 April 1977
Company Type Private Limited Company
Address 57-59 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1VL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JOHN ROUNDTREE LIMITED are www.johnroundtree.co.uk, and www.john-roundtree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. John Roundtree Limited is a Private Limited Company. The company registration number is 01311390. John Roundtree Limited has been working since 29 April 1977. The present status of the company is Active. The registered address of John Roundtree Limited is 57 59 Saltergate Chesterfield Derbyshire S40 1vl. . FORD, Marlene is a Secretary of the company. FORD, Marlene is a Director of the company. Secretary ROUNDTREE, Pat has been resigned. Director ROUNDTREE, John has been resigned. Director ROUNDTREE, Pat has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORD, Marlene
Appointed Date: 02 April 2003

Director
FORD, Marlene
Appointed Date: 25 April 2013
77 years old

Resigned Directors

Secretary
ROUNDTREE, Pat
Resigned: 02 March 2003

Director
ROUNDTREE, John
Resigned: 28 February 2013
80 years old

Director
ROUNDTREE, Pat
Resigned: 02 March 2003
85 years old

JOHN ROUNDTREE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 May 2015
Annual return made up to 30 March 2015
Statement of capital on 2015-05-30
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 88 more events
15 Jul 1987
Return made up to 30/12/86; full list of members

03 Sep 1986
Gazettable document

21 Jul 1986
Accounts for a small company made up to 30 April 1985

24 May 1986
Return made up to 31/12/85; full list of members

29 Apr 1977
Certificate of incorporation

JOHN ROUNDTREE LIMITED Charges

29 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Closes farm atlow derbyshire t/no DY215942. Fixed and…
6 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land being part of the closes farm atlow derbyshire t/no…
6 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: North east derbyshire snooker centre derby road clay cross…
5 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 28 February 2007
Persons entitled: Scottish Courage Limited
Description: F/H property the prince of wales 11 church street eckington…
5 July 2004
Debenture
Delivered: 21 July 2004
Status: Satisfied on 28 February 2007
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 28 February 2007
Persons entitled: Scottish Courage Limited
Description: By way of assignment all rights and title in respect of the…
5 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 28 February 2007
Persons entitled: Scottish Courage Limited
Description: The f/h property k/a prince of wales, 11 church street…
17 May 1993
Legal charge
Delivered: 26 May 1993
Status: Satisfied on 28 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: The prince of wales,19 old road,chesterfield,derbyshire…
17 May 1993
Legal charge
Delivered: 26 May 1993
Status: Satisfied on 28 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: North east derbyshire snooker centre,derby road clay…
17 May 1993
Debenture
Delivered: 26 May 1993
Status: Satisfied on 28 February 2007
Persons entitled: Coop-Erative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
27 February 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 12 November 1993
Persons entitled: John Smiths Tadcaster Brewery Limited
Description: Property situate at and k/a: north east derbyshire snooker…
8 February 1988
Legal charge
Delivered: 17 February 1988
Status: Satisfied on 12 November 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with the buildings erected thereon and…
10 September 1987
Legal charge
Delivered: 18 September 1987
Status: Satisfied on 24 March 1994
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: Freehold property situate and known as the north east…
23 December 1982
Legal charge
Delivered: 10 January 1983
Status: Satisfied on 28 February 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land containing approx. 7775 sq yds together with the…