Company NameRoquette (Corby) Limited
DirectorsKim Waldemar Jensen and Romain Vincent Plessis
Company StatusActive
Company Number01692171
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)
Previous NameFalcon Crest Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim Waldemar Jensen
Date of BirthMay 1960 (Born 64 years ago)
NationalityFinnish
StatusCurrent
Appointed30 September 2021(38 years, 8 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 NameRomain Vincent Plessis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2021(38 years, 8 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 NameFrancis John Marett
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 October 2004)
RoleChairman
Correspondence AddressGreenways Hill Crest
Dormans Park
East Grinstead
West Sussex
RH19 2LX
Director NameGeorge Ware
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2001)
RoleSales Director
Correspondence Address10 St Lawrence Drive
Eastcote
Pinner
Middlesex
HA5 2RU
Secretary NameDerek Frederick James Lee
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address9 Main Street
Lyddington
Oakham
LE15 9LR
Director NameChristopher David Scarrott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Secretary NameDaniel Gerald McGreevy
NationalityBritish
StatusResigned
Appointed01 November 2004(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Secretary NameMs Susan Price
StatusResigned
Appointed01 May 2010(27 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Director NameM David Mouton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2016(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSallow Road
Corby
Northamptonshire
NN17 5JX
Director NameMr Nigel Brian Streatfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(35 years, 2 months 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 Philip John Wells
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(36 years, 10 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

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

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

25 July 1983Delivered on: 25 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

30 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Nigel Brian Streatfield as a director on 30 September 2021 (1 page)
26 November 2021Termination of appointment of Philip John Wells as a director on 30 September 2021 (1 page)
5 October 2021Appointment of Romain Vincent Plessis as a director on 30 September 2021 (2 pages)
5 October 2021Appointment of Kim Waldemar Jensen as a director on 30 September 2021 (2 pages)
14 September 2021Registered office address changed from Sallow Road Corby Northamptonshire NN17 5JX to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 14 September 2021 (1 page)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 November 2019Appointment of Mr Philip John Wells as a director on 13 November 2019 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of David Mouton as a director on 23 March 2018 (1 page)
23 March 2018Appointment of Mr Nigel Brian Streatfield as a director on 23 March 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20,001
(3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20,001
(3 pages)
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 2016Appointment of M David Mouton as a director on 2 February 2016 (2 pages)
4 April 2016Appointment of M David Mouton as a director 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)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,001
(3 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,001
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,001
(3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,001
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages)
5 May 2010Appointment of Ms Susan Price as a secretary (1 page)
5 May 2010Appointment of Ms Susan Price as a secretary (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)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
23 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 15/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 15/04/06; full list of members (2 pages)
21 April 2006Return made up to 15/04/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
15 April 2005Return made up to 15/04/05; full list of members (2 pages)
12 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 15/04/04; full list of members (2 pages)
20 April 2004Return made up to 15/04/04; full list of members (2 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
10 May 2003Return made up to 01/05/03; full list of members (6 pages)
26 October 2002Accounts made up to 31 December 2001 (11 pages)
26 October 2002Accounts made up to 31 December 2001 (11 pages)
13 May 2002Return made up to 01/05/02; full list of members (6 pages)
13 May 2002Return made up to 01/05/02; full list of members (6 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
1 November 2001Accounts made up to 31 December 2000 (13 pages)
1 November 2001Accounts made up to 31 December 2000 (13 pages)
5 July 2001Registered office changed on 05/07/01 from: the pantiles house 2 nevill street tunbridge wells kent TN2 5TT (1 page)
5 July 2001Registered office changed on 05/07/01 from: the pantiles house 2 nevill street tunbridge wells kent TN2 5TT (1 page)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 October 2000Auditor's resignation (1 page)
20 October 2000Auditor's resignation (1 page)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 12/05/00; full list of members (6 pages)
5 June 2000Return made up to 12/05/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (8 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 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 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 1997Accounts made up to 31 December 1996 (15 pages)
21 October 1997Accounts made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 12/05/97; no change of members (4 pages)
20 May 1997Return made up to 12/05/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (9 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 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (9 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)