Company NameSegro (Kettering) Limited
Company StatusActive
Company Number07342237
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Previous NameRoxhill Burton Latimer Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumonics House Valley Drive
Swift Valley
Rugby
Warwickshire
CV21 1TQ
Director NameKatharine Beverley Bedson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Christopher Lindsay Kier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Jason Andrew Denholm Dalby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameRobert James Bayliss
StatusResigned
Appointed19 March 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Ashley John Hollinshead
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed04 March 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.roxhill.co.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,590
Current Liabilities£511,242

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

11 January 2024Termination of appointment of James William Aleck Craddock as a director on 31 December 2023 (1 page)
11 January 2024Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023 (2 pages)
10 January 2024Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages)
10 January 2024Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page)
9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
8 August 2023Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages)
28 July 2023Full accounts made up to 31 December 2022 (28 pages)
6 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (28 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (28 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (27 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (23 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
1 August 2017Full accounts made up to 31 December 2016 (22 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
6 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 December 2016Full accounts made up to 31 March 2016 (16 pages)
17 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 April 2016Appointment of Mr Simon Christian Pursey as a director on 4 March 2016 (2 pages)
26 April 2016Appointment of Mr Simon Christian Pursey as a director on 4 March 2016 (2 pages)
26 April 2016Appointment of Mr Gareth John Osborn as a director on 4 March 2016 (2 pages)
26 April 2016Appointment of Mr Gareth John Osborn as a director on 4 March 2016 (2 pages)
25 April 2016Termination of appointment of Katharine Beverley Bedson as a director on 4 March 2016 (1 page)
25 April 2016Appointment of Mr Andrew John Pilsworth as a director on 4 March 2016 (2 pages)
25 April 2016Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Cunard House 15 Regent Street London SW1Y 4LR on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Jason Andrew Denholm Dalby as a director on 4 March 2016 (1 page)
25 April 2016Appointment of Ms Ann Octavia Peters as a director on 4 March 2016 (2 pages)
25 April 2016Termination of appointment of Robert James Bayliss as a secretary on 4 March 2016 (1 page)
25 April 2016Termination of appointment of Ashley John Hollinshead as a director on 4 March 2016 (1 page)
25 April 2016Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Cunard House 15 Regent Street London SW1Y 4LR on 25 April 2016 (1 page)
25 April 2016Termination of appointment of David Christopher Lindsay Kier as a director on 4 March 2016 (1 page)
25 April 2016Appointment of Ms Elizabeth Ann Blease as a secretary on 4 March 2016 (2 pages)
25 April 2016Termination of appointment of Ashley John Hollinshead as a director on 4 March 2016 (1 page)
25 April 2016Termination of appointment of Katharine Beverley Bedson as a director on 4 March 2016 (1 page)
25 April 2016Appointment of Ms Ann Octavia Peters as a director on 4 March 2016 (2 pages)
25 April 2016Appointment of Mr Alan Michael Holland as a director on 4 March 2016 (2 pages)
25 April 2016Appointment of Mr Alan Michael Holland as a director on 4 March 2016 (2 pages)
25 April 2016Appointment of Mr Andrew John Pilsworth as a director on 4 March 2016 (2 pages)
25 April 2016Termination of appointment of David Christopher Lindsay Kier as a director on 4 March 2016 (1 page)
25 April 2016Appointment of Ms Elizabeth Ann Blease as a secretary on 4 March 2016 (2 pages)
25 April 2016Termination of appointment of Jason Andrew Denholm Dalby as a director on 4 March 2016 (1 page)
25 April 2016Termination of appointment of Robert James Bayliss as a secretary on 4 March 2016 (1 page)
25 January 2016Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 (1 page)
25 January 2016Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 (2 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
23 September 2014Full accounts made up to 31 March 2014 (13 pages)
23 September 2014Full accounts made up to 31 March 2014 (13 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
16 August 2013Full accounts made up to 31 March 2013 (12 pages)
16 August 2013Full accounts made up to 31 March 2013 (12 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (12 pages)
31 July 2012Full accounts made up to 31 March 2012 (12 pages)
30 March 2012Appointment of Robert James Bayliss as a secretary (1 page)
30 March 2012Appointment of Robert James Bayliss as a secretary (1 page)
7 September 2011Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Paul Antony Hodge on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 March 2011 (9 pages)
3 August 2011Full accounts made up to 31 March 2011 (9 pages)
20 May 2011Register inspection address has been changed (2 pages)
20 May 2011Register inspection address has been changed (2 pages)
4 February 2011Appointment of Jason Andrew Denholme Dalby as a director (3 pages)
4 February 2011Appointment of Jason Andrew Denholme Dalby as a director (3 pages)
25 August 2010Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
25 August 2010Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages)
18 August 2010Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
18 August 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 18 August 2010 (2 pages)
18 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
18 August 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 18 August 2010 (2 pages)
18 August 2010Appointment of Paul Antony Hodge as a director (3 pages)
18 August 2010Termination of appointment of Michael James Ward as a director (2 pages)
18 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
18 August 2010Appointment of David Christopher Lindsay Kier as a director (3 pages)
18 August 2010Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
18 August 2010Appointment of Katharine Beverley Bedson as a director (3 pages)
18 August 2010Appointment of Paul Antony Hodge as a director (3 pages)
18 August 2010Appointment of Katharine Beverley Bedson as a director (3 pages)
18 August 2010Termination of appointment of Michael James Ward as a director (2 pages)
18 August 2010Appointment of David Christopher Lindsay Kier as a director (3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)