Company NameRoffe Swayne Limited
Company StatusActive
Company Number02179595
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jeremy Andrew Kightley Gardner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(20 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr David William Aikman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Vikas Sagar
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameRichard Worsley Edmondson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hollycombe Close
Liphook
Hampshire
GU30 7HR
Secretary NameGeoffrey Arthur Pelling
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address5 Lion Close
Haslemere
Surrey
GU27 1JG
Secretary NameMr Christopher Raymond Baxter
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMr Jeffrey Alastair Saunders
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 High Pewley
Guildford
Surrey
GU1 3SH
Director NameMr Christopher Raymond Baxter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMrs Sharon Elizabeth Ward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(19 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMr Mark Stephen Leigh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(20 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMrs Linda Ann Warner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(22 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMrs Katherine Rebecca Hart
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 27 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameMrs Helen Belinda Kay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ

Contact

Websitewww.roffeswayne.com
Email address[email protected]
Telephone01736 763352
Telephone regionPenzance

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£10,613
Current Liabilities£158,996

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

25 April 2012Delivered on: 1 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
9 April 2018Termination of appointment of Helen Belinda Kay as a director on 31 March 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 July 2016Termination of appointment of Katherine Rebecca Hart as a director on 27 June 2016 (1 page)
1 July 2016Termination of appointment of Katherine Rebecca Hart as a director on 27 June 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 March 2016Sub-division of shares on 25 February 2016 (5 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 March 2016Sub-division of shares on 25 February 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
8 September 2015Appointment of Mrs Katherine Rebecca Hart as a director on 27 August 2015 (2 pages)
8 September 2015Appointment of Mrs Helen Belinda Kay as a director on 27 August 2015 (2 pages)
8 September 2015Appointment of Mrs Katherine Rebecca Hart as a director on 27 August 2015 (2 pages)
8 September 2015Appointment of Mrs Helen Belinda Kay as a director on 27 August 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
22 July 2013Termination of appointment of Christopher Baxter as a director (1 page)
22 July 2013Termination of appointment of Christopher Baxter as a secretary (1 page)
22 July 2013Termination of appointment of Christopher Baxter as a secretary (1 page)
22 July 2013Termination of appointment of Christopher Baxter as a director (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Appointment of Mrs Linda Ann Warner as a director (2 pages)
28 January 2011Appointment of Mrs Linda Ann Warner as a director (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Jeremy Andrew Kightley Gardner on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Jeremy Andrew Kightley Gardner on 9 October 2009 (2 pages)
6 November 2009Director's details changed for Jeremy Andrew Kightley Gardner on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Jeremy Andrew Kightley Gardner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Raymond Baxter on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Stephen Leigh on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Raymond Baxter on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Christopher Raymond Baxter on 1 October 2009 (1 page)
5 November 2009Director's details changed for Sharon Elizabeth Ward on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Stephen Leigh on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Christopher Raymond Baxter on 1 October 2009 (1 page)
5 November 2009Director's details changed for Jeremy Andrew Kightley Gardner on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Christopher Raymond Baxter on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mark Stephen Leigh on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Jeremy Andrew Kightley Gardner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Sharon Elizabeth Ward on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Raymond Baxter on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Sharon Elizabeth Ward on 1 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Appointment terminated director richard edmondson (1 page)
21 April 2009Appointment terminated director richard edmondson (1 page)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 May 2008Director appointed jeremy andrew kightley gardner (1 page)
21 May 2008Director appointed jeremy andrew kightley gardner (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Full accounts made up to 30 June 2003 (9 pages)
14 February 2004Full accounts made up to 30 June 2003 (9 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Full accounts made up to 30 June 2001 (9 pages)
24 December 2001Full accounts made up to 30 June 2001 (9 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 June 1999 (9 pages)
12 April 2000Full accounts made up to 30 June 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 1999Registered office changed on 18/01/99 from: first floor west house west street haslemere surrey GU27 2AB (1 page)
18 January 1999Registered office changed on 18/01/99 from: first floor west house west street haslemere surrey GU27 2AB (1 page)
15 October 1998Full accounts made up to 30 June 1998 (8 pages)
15 October 1998Full accounts made up to 30 June 1998 (8 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 30 June 1997 (9 pages)
14 October 1997Full accounts made up to 30 June 1997 (9 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
15 July 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)