Company NameRochford Plant Limited
DirectorJohn Gerard Rochford
Company StatusActive
Company Number05357219
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Gerard Rochford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochford Yard Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameMargaret Rochford
NationalityIrish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRochford Yard Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.rochfordltd.co.uk
Telephone020 89036888
Telephone regionLondon

Location

Registered AddressKerry House
Fourth Way
Wembley
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Gerrard Rochford
100.00%
Ordinary

Financials

Year2014
Turnover£1,399,664
Gross Profit£453,115
Net Worth£792,787
Cash£374,015
Current Liabilities£643,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

1 October 2009Delivered on: 8 October 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
10 February 2021Director's details changed for Mr John Gerard Rochford on 3 February 2021 (2 pages)
10 February 2021Change of details for Mr John Gerard Rochford as a person with significant control on 3 February 2021 (2 pages)
5 February 2021Change of details for Mr John Gerard Rochford as a person with significant control on 3 February 2021 (2 pages)
21 December 2020Full accounts made up to 31 March 2020 (17 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (17 pages)
7 March 2019Director's details changed for Mr John Gerard Rochford on 6 March 2019 (2 pages)
7 March 2019Change of details for Mr John Gerard Rochford as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mr John Gerrard Rochford on 6 March 2019 (2 pages)
6 March 2019Change of details for Mr John Gerrard Rochford as a person with significant control on 6 March 2019 (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (13 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
8 August 2016Registered office address changed from Rochford Yard Fourth Way Wembley Middlesex HA9 0LH England to Kerry House Fourth Way Wembley Middlesex HA9 0LH on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Rochford Yard Fourth Way Wembley Middlesex HA9 0LH England to Kerry House Fourth Way Wembley Middlesex HA9 0LH on 8 August 2016 (1 page)
13 June 2016Registered office address changed from C/O Rochford Paving Limited Rochford Yard Fourth Way Wembley Middlesex HA9 0LH to Rochford Yard Fourth Way Wembley Middlesex HA9 0LH on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Rochford Paving Limited Rochford Yard Fourth Way Wembley Middlesex HA9 0LH to Rochford Yard Fourth Way Wembley Middlesex HA9 0LH on 13 June 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Director's details changed for Mr John Gerrard Rochford on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Director's details changed for Mr John Gerrard Rochford on 10 February 2016 (2 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
20 February 2014Director's details changed for Mr John Gerrard Rochford on 20 February 2014 (2 pages)
20 February 2014Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page)
20 February 2014Director's details changed for Mr John Gerrard Rochford on 20 February 2014 (2 pages)
20 February 2014Secretary's details changed for Margaret Rochford on 20 February 2014 (1 page)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 February 2010Director's details changed for John Gerrard Rochford on 20 January 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for John Gerrard Rochford on 20 January 2010 (2 pages)
13 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
13 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
6 June 2008Return made up to 08/02/08; full list of members (3 pages)
6 June 2008Return made up to 08/02/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 March 2007Return made up to 08/02/07; full list of members (2 pages)
30 March 2007Return made up to 08/02/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 March 2006Return made up to 08/02/06; full list of members (2 pages)
17 March 2006Return made up to 08/02/06; full list of members (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (19 pages)
8 February 2005Incorporation (19 pages)