Sneyd Park
Bristol
BS9 1PD
Director Name | Mr Joseph Charles Pillman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Bampton Road Clanfield Bampton OX18 2RG |
Director Name | Mr David William Roper |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beulah Shurdington Road Bentham Cheltenham GL51 4UA Wales |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2019(25 years, 8 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Cyril Aydon |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 1997) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Foxlands Moor Lane South Newington Banbury Oxfordshire OX15 4JQ |
Director Name | Rt Hon Lord Cocks Of Hartcliffe Michael Francis Lovell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2001) |
Role | Deputy Chairman |
Correspondence Address | Flat 162 1b Belvedere Road London SE1 7GE |
Director Name | Audrey June Latham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 August 1998) |
Role | Driver |
Correspondence Address | 163 Westminster Street Crewe Cheshire CW2 7LF |
Secretary Name | Chantal Marie Julia Szymanska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 June 1994) |
Role | Secretary |
Correspondence Address | Cowhills Farmhouse Wheatley Lane Upton Upon Severn Worcs Wr8 Oqt |
Secretary Name | Nicholas David Walter Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 22 Canning Road Innsworth Gloucester Gloucestershire GL2 0XX Wales |
Director Name | Timothy Ingram Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Monks Hollow Alton Priors Marlborough Wiltshire SN8 4JX |
Secretary Name | Timothy James Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Plas Y Coed 3 Cwrt Y Cadno St Fagans Cardiff CF5 4PJ Wales |
Secretary Name | Thomas John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | Hazeldean College Gate Cheltenham Gloucestershire GL53 7SF Wales |
Director Name | Martin James Grant |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Waverley Edge Bubbenhall Warwickshire CV8 3LW |
Director Name | Gerald Veart |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House 2a Apley Close Harrogate HG2 8PS |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spittle House Prestbury Macclesfield Cheshire SK10 4JL |
Director Name | Dr Ian McKay |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX |
Director Name | Mrs Felicity Joan Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2018(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 The Avenue Sneyd Park Bristol BS9 1PD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | New Bridge Street Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 1996) |
Correspondence Address | 200 Aldersgate Street London Ec1a 4jj EC1A 4JJ |
Website | www.roadchef.com |
---|---|
Telephone | 01543 272591 |
Telephone region | Cannock |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Current Liabilities | £833,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 August 2020 | Director's details changed for Gerald Veart on 11 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Gerry Veart on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr Christopher Winston Smith on 10 August 2020 (2 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
25 April 2019 | Registered office address changed from 7-9 the Avenue the Avenue Sneyd Park Bristol BS9 1PD England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 25 April 2019 (1 page) |
24 April 2019 | Appointment of Reed Smith Corporate Services Limited as a secretary on 16 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Felicity Joan Smith as a director on 16 April 2019 (1 page) |
2 April 2019 | Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to 7-9 the Avenue the Avenue Sneyd Park Bristol BS9 1PD on 2 April 2019 (1 page) |
31 August 2018 | Appointment of Mrs Felicity Joan Smith as a director on 29 August 2018 (2 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Joseph Charles Pillman as a director on 25 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 August 2017 | Termination of appointment of Kenneth Ronald Innocent as a secretary on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Kenneth Ronald Innocent as a secretary on 30 August 2017 (1 page) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 August 2016 | Termination of appointment of Ian Mckay as a director on 29 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Ian Mckay as a director on 29 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 November 2015 | Director's details changed for Gerry Veart on 10 November 2015 (3 pages) |
20 November 2015 | Director's details changed for Gerry Veart on 10 November 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 April 2015 | Appointment of Dr Ian Mckay as a director on 25 February 2015 (3 pages) |
9 April 2015 | Appointment of Dr Ian Mckay as a director on 25 February 2015 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Gerry Veart on 1 October 2009 (2 pages) |
2 August 2011 | Director's details changed for Gerry Veart on 1 October 2009 (2 pages) |
2 August 2011 | Director's details changed for Gerry Veart on 1 October 2009 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Annual return made up to 5 July 2010 (15 pages) |
28 September 2010 | Annual return made up to 5 July 2010 (15 pages) |
28 September 2010 | Annual return made up to 5 July 2010 (15 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
23 January 2009 | Accounting reference date shortened from 25/03/2009 to 31/12/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
23 January 2009 | Accounting reference date shortened from 25/03/2009 to 31/12/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
31 July 2007 | Accounting reference date extended from 25/09/06 to 25/03/07 (1 page) |
31 July 2007 | Accounting reference date extended from 25/09/06 to 25/03/07 (1 page) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption full accounts made up to 26 September 2005 (4 pages) |
31 July 2006 | Total exemption full accounts made up to 26 September 2005 (4 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
12 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
26 January 2006 | New secretary appointed (3 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (3 pages) |
26 January 2006 | Secretary resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: roadchef house gloucester green barnett way barnwood gloucester gloucestershire GL4 3GG (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: roadchef house gloucester green barnett way barnwood gloucester gloucestershire GL4 3GG (1 page) |
8 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
13 May 2005 | New director appointed (4 pages) |
13 May 2005 | New director appointed (4 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (6 pages) |
21 April 2005 | New director appointed (6 pages) |
15 February 2005 | Total exemption full accounts made up to 25 September 2004 (4 pages) |
15 February 2005 | Total exemption full accounts made up to 25 September 2004 (4 pages) |
5 August 2004 | Total exemption full accounts made up to 27 September 2003 (4 pages) |
5 August 2004 | Total exemption full accounts made up to 27 September 2003 (4 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
9 July 2003 | Total exemption full accounts made up to 28 September 2002 (5 pages) |
9 July 2003 | Total exemption full accounts made up to 28 September 2002 (5 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 29 September 2001 (5 pages) |
29 April 2002 | Total exemption full accounts made up to 29 September 2001 (5 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 24 September 2000 (5 pages) |
15 November 2000 | Full accounts made up to 24 September 2000 (5 pages) |
11 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
5 December 1999 | Full accounts made up to 26 September 1999 (7 pages) |
5 December 1999 | Full accounts made up to 26 September 1999 (7 pages) |
27 July 1999 | Full accounts made up to 27 September 1998 (6 pages) |
27 July 1999 | Full accounts made up to 27 September 1998 (6 pages) |
21 July 1999 | Return made up to 15/07/99; no change of members (6 pages) |
21 July 1999 | Return made up to 15/07/99; no change of members (6 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 18/07/98; no change of members
|
26 July 1998 | Return made up to 18/07/98; no change of members
|
21 July 1998 | Full accounts made up to 28 September 1997 (6 pages) |
21 July 1998 | Full accounts made up to 28 September 1997 (6 pages) |
25 July 1997 | Return made up to 21/07/97; full list of members
|
25 July 1997 | Return made up to 21/07/97; full list of members
|
16 May 1997 | Full accounts made up to 29 September 1996 (6 pages) |
16 May 1997 | Full accounts made up to 29 September 1996 (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: imperial chambers 41-47 longsmith street gloucester GL1 2HJ (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: imperial chambers 41-47 longsmith street gloucester GL1 2HJ (1 page) |
29 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
29 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
3 June 1996 | Full accounts made up to 24 September 1995 (6 pages) |
3 June 1996 | Full accounts made up to 24 September 1995 (6 pages) |
23 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |
23 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |
3 July 1995 | Full accounts made up to 25 September 1994 (5 pages) |
3 July 1995 | Full accounts made up to 25 September 1994 (5 pages) |
26 September 1994 | Return made up to 05/08/94; full list of members (5 pages) |
26 September 1994 | Return made up to 05/08/94; full list of members (5 pages) |
9 September 1994 | Ad 21/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1994 | Ad 21/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1993 | Resolutions
|
15 October 1993 | Company name changed\certificate issued on 15/10/93 (2 pages) |
15 October 1993 | Company name changed\certificate issued on 15/10/93 (2 pages) |
5 August 1993 | Incorporation (20 pages) |
5 August 1993 | Incorporation (20 pages) |