Company NameRoadchef (Employee Benefits Trustees) Limited
Company StatusActive
Company Number02842686
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameMr Joseph Charles Pillman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Bampton Road
Clanfield
Bampton
OX18 2RG
Director NameMr David William Roper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeulah Shurdington Road
Bentham
Cheltenham
GL51 4UA
Wales
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 April 2019(25 years, 8 months after company formation)
Appointment Duration5 years
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Cyril Aydon
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 months after company formation)
Appointment Duration4 years (resigned 15 October 1997)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxlands Moor Lane
South Newington
Banbury
Oxfordshire
OX15 4JQ
Director NameRt Hon Lord Cocks Of Hartcliffe Michael Francis Lovell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2001)
RoleDeputy Chairman
Correspondence AddressFlat 162 1b Belvedere Road
London
SE1 7GE
Director NameAudrey June Latham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 1998)
RoleDriver
Correspondence Address163 Westminster Street
Crewe
Cheshire
CW2 7LF
Secretary NameChantal Marie Julia Szymanska
NationalityBritish
StatusResigned
Appointed08 October 1993(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 June 1994)
RoleSecretary
Correspondence AddressCowhills Farmhouse
Wheatley Lane
Upton Upon Severn
Worcs
Wr8 Oqt
Secretary NameNicholas David Walter Broughton
NationalityBritish
StatusResigned
Appointed21 June 1994(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 1995)
RoleCompany Director
Correspondence Address22 Canning Road
Innsworth
Gloucester
Gloucestershire
GL2 0XX
Wales
Director NameTimothy Ingram Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressMonks Hollow
Alton Priors
Marlborough
Wiltshire
SN8 4JX
Secretary NameTimothy James Warwick
NationalityBritish
StatusResigned
Appointed06 February 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressPlas Y Coed 3 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales
Secretary NameThomas John Flanagan
NationalityBritish
StatusResigned
Appointed29 April 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 January 2006)
RoleCompany Director
Correspondence AddressHazeldean
College Gate
Cheltenham
Gloucestershire
GL53 7SF
Wales
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameGerald Veart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(11 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House 2a Apley Close
Harrogate
HG2 8PS
Secretary NameMr Kenneth Ronald Innocent
NationalityBritish
StatusResigned
Appointed10 January 2006(12 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Street
Drayton
Daventry
Northamptonshire
NN11 9ET
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(13 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spittle House
Prestbury
Macclesfield
Cheshire
SK10 4JL
Director NameDr Ian McKay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoadchef House, Norton Canes Msa
Betty's Lane
Norton Canes Cannock
Staffordshire
WS11 9UX
Director NameMrs Felicity Joan Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2018(25 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 The Avenue
Sneyd Park
Bristol
BS9 1PD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameNew Bridge Street Trustees Limited (Corporation)
StatusResigned
Appointed08 October 1993(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 1996)
Correspondence Address200 Aldersgate Street
London
Ec1a 4jj
EC1A 4JJ

Contact

Websitewww.roadchef.com
Telephone01543 272591
Telephone regionCannock

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Current Liabilities£833,941

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 August 2020Director's details changed for Gerald Veart on 11 August 2020 (2 pages)
10 August 2020Director's details changed for Gerry Veart on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mr Christopher Winston Smith on 10 August 2020 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
25 April 2019Registered 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 2019Appointment of Reed Smith Corporate Services Limited as a secretary on 16 April 2019 (2 pages)
24 April 2019Termination of appointment of Felicity Joan Smith as a director on 16 April 2019 (1 page)
2 April 2019Registered 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 2018Appointment of Mrs Felicity Joan Smith as a director on 29 August 2018 (2 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Joseph Charles Pillman as a director on 25 April 2018 (2 pages)
11 April 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Termination of appointment of Kenneth Ronald Innocent as a secretary on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Kenneth Ronald Innocent as a secretary on 30 August 2017 (1 page)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 August 2016Termination of appointment of Ian Mckay as a director on 29 July 2016 (2 pages)
15 August 2016Termination of appointment of Ian Mckay as a director on 29 July 2016 (2 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 November 2015Director's details changed for Gerry Veart on 10 November 2015 (3 pages)
20 November 2015Director's details changed for Gerry Veart on 10 November 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(7 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(7 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(7 pages)
9 April 2015Appointment of Dr Ian Mckay as a director on 25 February 2015 (3 pages)
9 April 2015Appointment of Dr Ian Mckay as a director on 25 February 2015 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Gerry Veart on 1 October 2009 (2 pages)
2 August 2011Director's details changed for Gerry Veart on 1 October 2009 (2 pages)
2 August 2011Director's details changed for Gerry Veart on 1 October 2009 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Annual return made up to 5 July 2010 (15 pages)
28 September 2010Annual return made up to 5 July 2010 (15 pages)
28 September 2010Annual return made up to 5 July 2010 (15 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 September 2009Return made up to 05/07/09; full list of members (4 pages)
9 September 2009Return made up to 05/07/09; full list of members (4 pages)
23 January 2009Accounting reference date shortened from 25/03/2009 to 31/12/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 25 March 2008 (3 pages)
23 January 2009Accounting reference date shortened from 25/03/2009 to 31/12/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 25 March 2008 (3 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 25 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 25 March 2007 (3 pages)
31 July 2007Accounting reference date extended from 25/09/06 to 25/03/07 (1 page)
31 July 2007Accounting reference date extended from 25/09/06 to 25/03/07 (1 page)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
31 July 2006Total exemption full accounts made up to 26 September 2005 (4 pages)
31 July 2006Total exemption full accounts made up to 26 September 2005 (4 pages)
31 July 2006Resolutions
  • RES13 ‐ Accounts approved 24/07/06
(1 page)
31 July 2006Resolutions
  • RES13 ‐ Accounts approved 24/07/06
(1 page)
12 July 2006Return made up to 05/07/06; full list of members (3 pages)
12 July 2006Return made up to 05/07/06; full list of members (3 pages)
26 January 2006New secretary appointed (3 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (3 pages)
26 January 2006Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: roadchef house gloucester green barnett way barnwood gloucester gloucestershire GL4 3GG (1 page)
22 July 2005Registered office changed on 22/07/05 from: roadchef house gloucester green barnett way barnwood gloucester gloucestershire GL4 3GG (1 page)
8 July 2005Return made up to 05/07/05; full list of members (3 pages)
8 July 2005Return made up to 05/07/05; full list of members (3 pages)
13 May 2005New director appointed (4 pages)
13 May 2005New director appointed (4 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (6 pages)
21 April 2005New director appointed (6 pages)
15 February 2005Total exemption full accounts made up to 25 September 2004 (4 pages)
15 February 2005Total exemption full accounts made up to 25 September 2004 (4 pages)
5 August 2004Total exemption full accounts made up to 27 September 2003 (4 pages)
5 August 2004Total exemption full accounts made up to 27 September 2003 (4 pages)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
28 July 2004Return made up to 05/07/04; full list of members (6 pages)
24 July 2003Return made up to 05/07/03; full list of members (6 pages)
24 July 2003Return made up to 05/07/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 28 September 2002 (5 pages)
9 July 2003Total exemption full accounts made up to 28 September 2002 (5 pages)
16 July 2002Return made up to 05/07/02; full list of members (6 pages)
16 July 2002Return made up to 05/07/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 29 September 2001 (5 pages)
29 April 2002Total exemption full accounts made up to 29 September 2001 (5 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
15 November 2000Full accounts made up to 24 September 2000 (5 pages)
15 November 2000Full accounts made up to 24 September 2000 (5 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
5 December 1999Full accounts made up to 26 September 1999 (7 pages)
5 December 1999Full accounts made up to 26 September 1999 (7 pages)
27 July 1999Full accounts made up to 27 September 1998 (6 pages)
27 July 1999Full accounts made up to 27 September 1998 (6 pages)
21 July 1999Return made up to 15/07/99; no change of members (6 pages)
21 July 1999Return made up to 15/07/99; no change of members (6 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
26 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1998Full accounts made up to 28 September 1997 (6 pages)
21 July 1998Full accounts made up to 28 September 1997 (6 pages)
25 July 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Full accounts made up to 29 September 1996 (6 pages)
16 May 1997Full accounts made up to 29 September 1996 (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: imperial chambers 41-47 longsmith street gloucester GL1 2HJ (1 page)
29 November 1996Registered office changed on 29/11/96 from: imperial chambers 41-47 longsmith street gloucester GL1 2HJ (1 page)
29 August 1996Return made up to 05/08/96; no change of members (6 pages)
29 August 1996Return made up to 05/08/96; no change of members (6 pages)
3 June 1996Full accounts made up to 24 September 1995 (6 pages)
3 June 1996Full accounts made up to 24 September 1995 (6 pages)
23 August 1995Return made up to 05/08/95; no change of members (6 pages)
23 August 1995Return made up to 05/08/95; no change of members (6 pages)
3 July 1995Full accounts made up to 25 September 1994 (5 pages)
3 July 1995Full accounts made up to 25 September 1994 (5 pages)
26 September 1994Return made up to 05/08/94; full list of members (5 pages)
26 September 1994Return made up to 05/08/94; full list of members (5 pages)
9 September 1994Ad 21/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1994Ad 21/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
5 August 1993Incorporation (20 pages)
5 August 1993Incorporation (20 pages)