Company NameRoquette UK Limited
DirectorsRomain Vincent Plessis and Kim Waldemar Jensen
Company StatusActive
Company Number01486339
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)
Previous NameRoquette (U.K.) Limited

Business Activity

Section CManufacturing
SIC 1562Manufacture of starches & starch products
SIC 10620Manufacture of starches and starch products

Directors

Director NameRomain Vincent Plessis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Consolidation & Tax
Country of ResidenceFrance
Correspondence Address105 Avenue De La RÉPublique
La Madeleine
59110
Director NameKim Waldemar Jensen
Date of BirthMay 1960 (Born 64 years ago)
NationalityFinnish
StatusCurrent
Appointed30 September 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleEu Commercial Affiliates Coordinator
Country of ResidenceFinland
Correspondence AddressRoquette Nordica Oy Ahventie 4a
Espoo
02170
Director NameBertrand Dufour
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1991(11 years, 2 months after company formation)
Appointment Duration12 years (resigned 28 May 2003)
RoleCompany Director
Correspondence Address65 Parc Monceau
59800
Lille
France
Director NameFrancis John Marett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 October 2004)
RoleManaging Director
Correspondence AddressGreenways Hill Crest
Dormans Park
East Grinstead
West Sussex
RH19 2LX
Director NameClaude Pierre Joseph Roquette
Date of BirthJune 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1991(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 1998)
RoleChairman
Correspondence Address343 Avenue De L'Hippodrome
59130
Lambersart
France
Secretary NameDerek Frederick James Lee
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Main Street
Lyddington
Oakham
LE15 9LR
Director NameMarc Phillippe Bernard Marie Joseph Roquette
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1998(18 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameDerek Frederick James Lee
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2004)
RoleAccountant
Correspondence Address9 Main Street
Lyddington
Oakham
LE15 9LR
Director NameAndre Trucy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2001(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2006)
RoleChief Executive
Correspondence Address81 Rue De La Bassee
Lille
59000
France
Director NameChristopher David Scarrott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(22 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameYves Roquette
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2003(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address21 Boulevard Bigo Danel
Lille
59000
France
Director NameJean Bernard Leleu
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2003(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2007)
RoleIndustrial Dir
Correspondence Address617 Rue Du Moulin
Le Paradis
Lestrem
62136
France
Director NameDaniel Gerald McGreevy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Secretary NameDaniel Gerald McGreevy
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameJean Marc Willefert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMs Susan Rachel Wilson Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(30 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Secretary NameMs Susan Price
StatusResigned
Appointed01 May 2010(30 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMr Stephane Baseden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2013(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMr Denis Delloye
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2013(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMr Gianfranco Patrucco
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2013(33 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameM Thibault Magnien
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2013(33 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameM David Mouton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2016(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMr Nigel Brian Streatfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(38 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2021)
RoleHead Of Supply Chain
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Christophe Jean Philippe Vanpoulle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2018(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMr/ Matthew James Flawn
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(38 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Sallow Road
Weldon North Industrial Estate
Corby
Northamptonshire
NN17 5JX
Director NameMr Philip John Wells
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Guillaume Jean-Baptiste Fichet
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2020(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW

Contact

Websitewww.roquette.com

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£157,272,000
Gross Profit£10,160,000
Net Worth£49,205,000
Cash£4,859,000
Current Liabilities£36,462,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 31 December 2022 (43 pages)
2 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (44 pages)
16 December 2021Cessation of Roquette Freres as a person with significant control on 6 April 2016 (1 page)
16 December 2021Notification of a person with significant control statement (2 pages)
24 November 2021Termination of appointment of Philip John Wells as a director on 30 September 2021 (1 page)
24 November 2021Termination of appointment of Nigel Brian Streatfield as a director on 30 September 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
19 October 2021Statement of company's objects (2 pages)
19 October 2021Memorandum and Articles of Association (8 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2021Full accounts made up to 31 December 2020 (43 pages)
5 October 2021Termination of appointment of Guillaume Jean-Baptiste Fichet as a director on 30 September 2021 (1 page)
5 October 2021Appointment of Kim Waldemar Jensen as a director on 30 September 2021 (2 pages)
5 October 2021Appointment of Romain Vincent Plessis as a director on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of Gianfranco Patrucco as a director on 30 September 2021 (1 page)
8 September 2021Registered office address changed from 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 8 September 2021 (1 page)
14 May 2021Termination of appointment of Matthew James Flawn as a director on 30 April 2021 (1 page)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 December 2019 (33 pages)
29 July 2020Appointment of Mr Guillaume Jean-Baptiste Fichet as a director on 29 July 2020 (2 pages)
26 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Christophe Jean Philippe Vanpoulle as a director on 31 January 2020 (1 page)
28 November 2019Appointment of Mr Phillip John Wells as a director on 13 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
6 August 2018Appointment of Mr Christophe Jean Philippe Vanpoulle as a director on 17 May 2018 (2 pages)
19 July 2018Appointment of Mr/ Matthew James Flawn as a director on 17 May 2018 (2 pages)
18 July 2018Termination of appointment of Thibault Magnien as a director on 17 May 2018 (1 page)
18 July 2018Termination of appointment of Stephane Baseden as a director on 17 May 2018 (1 page)
18 July 2018Termination of appointment of Denis Delloye as a director on 17 May 2018 (1 page)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Nigel Brian Streatfield as a director on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of David Mouton as a director on 23 March 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 98,550,000
(6 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 98,550,000
(6 pages)
15 April 2016Termination of appointment of Susan Price as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Susan Price as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page)
4 April 2016Director's details changed for M David Mouton on 2 February 2016 (2 pages)
4 April 2016Director's details changed for M David Mouton on 2 February 2016 (2 pages)
31 March 2016Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page)
29 February 2016Director's details changed for Mr Stephane Baseden on 1 May 2015 (2 pages)
29 February 2016Director's details changed for Mr Stephane Baseden on 1 May 2015 (2 pages)
8 February 2016Appointment of M David Mouton as a director on 2 February 2016 (2 pages)
8 February 2016Appointment of M David Mouton as a director on 2 February 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 98,550,000
(6 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 98,550,000
(6 pages)
6 November 2014Auditors resignation (1 page)
6 November 2014Auditors resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 98,550,000
(6 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 98,550,000
(6 pages)
6 January 2014Director's details changed for Mr Stephane Baseden on 18 March 2013 (2 pages)
6 January 2014Director's details changed for Mr Stephane Baseden on 18 March 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
14 June 2013Appointment of M Thibault Magnien as a director (2 pages)
14 June 2013Appointment of M Thibault Magnien as a director (2 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 March 2013Appointment of Mr Stephane Baseden as a director (2 pages)
19 March 2013Appointment of Mr Stephane Baseden as a director (2 pages)
18 March 2013Termination of appointment of Jean Willefert as a director (1 page)
18 March 2013Appointment of Mr Gianfranco Patrucco as a director (2 pages)
18 March 2013Termination of appointment of Marc Roquette as a director (1 page)
18 March 2013Appointment of Mr Denis Delloye as a director (2 pages)
18 March 2013Termination of appointment of Jean Willefert as a director (1 page)
18 March 2013Appointment of Mr Gianfranco Patrucco as a director (2 pages)
18 March 2013Termination of appointment of Marc Roquette as a director (1 page)
18 March 2013Appointment of Mr Denis Delloye as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
4 October 2010Full accounts made up to 31 December 2009 (26 pages)
5 May 2010Appointment of Ms Susan Price as a director (2 pages)
5 May 2010Appointment of Ms Susan Price as a director (2 pages)
5 May 2010Termination of appointment of Daniel Mcgreevy as a director (1 page)
5 May 2010Appointment of Ms Susan Price as a secretary (1 page)
5 May 2010Termination of appointment of Daniel Mcgreevy as a director (1 page)
5 May 2010Termination of appointment of Daniel Mcgreevy as a secretary (1 page)
5 May 2010Termination of appointment of Daniel Mcgreevy as a secretary (1 page)
5 May 2010Appointment of Ms Susan Price as a secretary (1 page)
29 April 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 75,550,000
(4 pages)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 75,550,000
(4 pages)
22 April 2010Director's details changed for Marc Phillippe Bernard Marie Joseph Roquette on 1 January 2010 (2 pages)
22 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
22 April 2010Director's details changed for Marc Phillippe Bernard Marie Joseph Roquette on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Marc Phillippe Bernard Marie Joseph Roquette on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
22 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
22 April 2010Director's details changed for Christopher David Scarrott on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Christopher David Scarrott on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Jean Marc Willefert on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Jean Marc Willefert on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Jean Marc Willefert on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Christopher David Scarrott on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (27 pages)
27 October 2009Full accounts made up to 31 December 2008 (27 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (28 pages)
4 November 2008Full accounts made up to 31 December 2007 (28 pages)
17 April 2008Return made up to 14/04/08; full list of members (4 pages)
17 April 2008Return made up to 14/04/08; full list of members (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (29 pages)
26 October 2007Full accounts made up to 31 December 2006 (29 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Nc inc already adjusted 09/05/07 (1 page)
3 July 2007Ad 09/05/07--------- £ si 30000000@1=30000000 £ ic 45550000/75550000 (2 pages)
3 July 2007Nc inc already adjusted 09/05/07 (1 page)
3 July 2007Ad 09/05/07--------- £ si 30000000@1=30000000 £ ic 45550000/75550000 (2 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 14/04/07; full list of members (3 pages)
10 May 2007Return made up to 14/04/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (27 pages)
26 October 2006Full accounts made up to 31 December 2005 (27 pages)
21 April 2006Return made up to 14/04/06; full list of members (3 pages)
21 April 2006Return made up to 14/04/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (25 pages)
1 November 2005Full accounts made up to 31 December 2004 (25 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Ad 05/11/04--------- £ si 11000000@1=11000000 £ ic 34550000/45550000 (2 pages)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Ad 05/11/04--------- £ si 11000000@1=11000000 £ ic 34550000/45550000 (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed;new director appointed (1 page)
12 November 2004New secretary appointed;new director appointed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (25 pages)
3 November 2004Full accounts made up to 31 December 2003 (25 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
15 April 2004Return made up to 14/04/04; full list of members (3 pages)
15 April 2004Return made up to 14/04/04; full list of members (3 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
28 November 2003Ad 17/10/03--------- £ si 6500000@1=6500000 £ ic 28050000/34550000 (2 pages)
28 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2003Ad 17/10/03--------- £ si 6500000@1=6500000 £ ic 28050000/34550000 (2 pages)
25 October 2003Full accounts made up to 31 December 2002 (27 pages)
25 October 2003Full accounts made up to 31 December 2002 (27 pages)
17 September 2003New director appointed (1 page)
17 September 2003New director appointed (1 page)
6 August 2003Resolutions
  • RES13 ‐ Company matters 26/06/03
(1 page)
6 August 2003Resolutions
  • RES13 ‐ Company matters 26/06/03
(1 page)
30 June 2003New director appointed (1 page)
30 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
10 May 2003Return made up to 01/05/03; full list of members (9 pages)
10 May 2003Return made up to 01/05/03; full list of members (9 pages)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
26 October 2002Full accounts made up to 31 December 2001 (19 pages)
26 October 2002Full accounts made up to 31 December 2001 (19 pages)
14 October 2002Ad 27/09/02--------- £ si 5000000@1=5000000 £ ic 23050000/28050000 (2 pages)
14 October 2002Ad 27/09/02--------- £ si 5000000@1=5000000 £ ic 23050000/28050000 (2 pages)
13 May 2002Return made up to 01/05/02; full list of members (8 pages)
13 May 2002Return made up to 01/05/02; full list of members (8 pages)
4 April 2002Ad 28/03/02--------- £ si 5000000@1=5000000 £ ic 18050000/23050000 (2 pages)
4 April 2002Ad 28/03/02--------- £ si 5000000@1=5000000 £ ic 18050000/23050000 (2 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page)
5 July 2001Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page)
21 May 2001Return made up to 01/05/01; full list of members (7 pages)
21 May 2001Return made up to 01/05/01; full list of members (7 pages)
17 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 January 2001Ad 19/12/00--------- £ si 18000000@1=18000000 £ ic 50000/18050000 (2 pages)
17 January 2001Ad 19/12/00--------- £ si 18000000@1=18000000 £ ic 50000/18050000 (2 pages)
20 December 2000Company name changed roquette (U.K.) LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed roquette (U.K.) LIMITED\certificate issued on 21/12/00 (2 pages)
19 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 December 2000£ nc 50000/50000000 04/12/00 (1 page)
19 December 2000£ nc 50000/50000000 04/12/00 (1 page)
19 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 2000Auditor's resignation (1 page)
20 October 2000Auditor's resignation (1 page)
19 October 2000Full group accounts made up to 31 December 1999 (21 pages)
19 October 2000Full group accounts made up to 31 December 1999 (21 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 June 2000Return made up to 12/05/00; full list of members (7 pages)
14 June 2000Return made up to 12/05/00; full list of members (7 pages)
22 October 1999Full group accounts made up to 31 December 1998 (21 pages)
22 October 1999Full group accounts made up to 31 December 1998 (21 pages)
5 June 1999Return made up to 12/05/99; full list of members (6 pages)
5 June 1999Return made up to 12/05/99; full list of members (6 pages)
20 October 1998Full group accounts made up to 31 December 1997 (21 pages)
20 October 1998Full group accounts made up to 31 December 1997 (21 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
31 May 1998Return made up to 12/05/98; no change of members (4 pages)
31 May 1998Return made up to 12/05/98; no change of members (4 pages)
21 October 1997Full group accounts made up to 31 December 1996 (21 pages)
21 October 1997Full group accounts made up to 31 December 1996 (21 pages)
19 May 1997Return made up to 12/05/97; no change of members (4 pages)
19 May 1997Return made up to 12/05/97; no change of members (4 pages)
18 October 1996Full group accounts made up to 31 December 1995 (21 pages)
18 October 1996Full group accounts made up to 31 December 1995 (21 pages)
4 June 1996Return made up to 12/05/96; full list of members (6 pages)
4 June 1996Return made up to 12/05/96; full list of members (6 pages)
27 September 1995Full group accounts made up to 31 December 1994 (21 pages)
27 September 1995Full group accounts made up to 31 December 1994 (21 pages)
22 May 1995Return made up to 12/05/95; no change of members (4 pages)
22 May 1995Return made up to 12/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 March 1980Incorporation (23 pages)
19 March 1980Incorporation (23 pages)