Company Information for JULIAN ROCHE ASSOCIATES LIMITED
AINLEYS INDUSTRIAL ESTATE, ELLAND, WEST YORKSHIRE, HX5 9JP,
|
Company Registration Number
01120850
Private Limited Company
Active |
Company Name | |
---|---|
JULIAN ROCHE ASSOCIATES LIMITED | |
Legal Registered Office | |
AINLEYS INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP Other companies in HX5 | |
Company Number | 01120850 | |
---|---|---|
Company ID Number | 01120850 | |
Date formed | 1973-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB149198039 |
Last Datalog update: | 2024-01-08 08:21:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH BATE |
||
ANTHONY NORMAN BATE |
||
ELIZABETH BATE |
||
MARTIN CLAY |
||
PETER MIDGLEY |
||
CRAIG PICKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES COXON |
Director | ||
JULIAN PATRICK ROCHE |
Company Secretary | ||
JULIAN PATRICK ROCHE |
Director | ||
MARTIN CLAY |
Director | ||
MARGARET ROSE ROCHE |
Company Secretary | ||
PATRICK WILLIAM ROCHE |
Director | ||
MARGARET ROSE ROCHE |
Director | ||
NORMAN GEORGE BATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANB ADVANCED SOLUTIONS LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
ANB ADVANCED SOLUTIONS LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED | Director | 2010-05-14 | CURRENT | 2008-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011208500004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011208500003 | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATE | ||
Termination of appointment of Elizabeth Bate on 2023-08-09 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORMAN BATE | ||
Appointment of Mrs Christine Elizabeth Holman as company secretary on 2023-08-09 | ||
CESSATION OF ANTHONY NORMAN BATE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ELIZABETH BATE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KATHRYN ELIZABETH BATE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Anb Advanced Solutions Limited as a person with significant control on 2023-08-09 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ELIZABETH BATE | ||
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ELIZABETH BATE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR CRAIG PICKARD | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 3580 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AAMD | Amended medium type accounts made up to 2015-12-31 | |
AAMD | Amended medium type accounts made up to 2015-12-31 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 3580 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Elizabeth Bate on 2015-12-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH BATE on 2015-12-12 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 3580 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 3580 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER MIDGLEY | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLAY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORMAN BATE / 08/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH BATE | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW COXON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 4980/3580 21/05/02 £ SR 1400@1=1400 | |
169 | £ IC 5140/4980 21/05/02 £ SR 160@1=160 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE:DOCUMENTS 21/05/02 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
RES13 | COMP AUTH PURCHASE SHAR 21/05/02 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | COMP PURCHASE SHARES 21/05/02 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 6000/5140 19/07/01 £ SR 860@1=860 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JULIAN ROCHE ASSOCIATES LIMITED
JULIAN ROCHE ASSOCIATES LIMITED owns 1 domain names.
rocheav.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Metropolitan Borough Council | |
|
|
Harborough District Council | |
|
Computer Equip/Consumables |
Trafford Council | |
|
|
London Borough of Redbridge | |
|
Schools Capital Expenditure Info and Comms Technology |
London Borough of Redbridge | |
|
Schools Capital Expenditure Info and Comms Technology |
London Borough of Redbridge | |
|
Schools Capital Expenditure Info and Comms Technology |
Rochdale Borough Council | |
|
Education ECONOMY AND ENVIRONMENT LANDSCAPE SERVICES |
Rochdale Borough Council | |
|
Education CUSTOMERS AND COMMUNITIES UK ONLINE - REVENUE |
Rochdale Borough Council | |
|
Education CSF TARGETED SUPPORT YOT MANAGEMENT |
London Borough of Redbridge | |
|
Schools Capital Expenditure Info and Comms Technology |
Rochdale Borough Council | |
|
Information Communication Technology OPERATIONS SERVICE CENTRAL LEISURE CENTRE |
Rochdale Borough Council | |
|
Information Communication Technology CUSTOMERS AND COMMUNICATIONS JULIAN ROCHE ASSOCIATES LIMITED |
Rochdale Borough Council | |
|
Information Communication Technology CUSTOMERS AND COMMUNICATIONS PENNINES LIBRARIES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39181010 | Floor coverings, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings "in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated", on a support impregnated, coated or covered with poly"vinyl chloride" |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |