Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCAILLE LTD
Company Information for

ROCAILLE LTD

RAILVIEW LOFTS, COMMERCIAL ROAD, EASTBOURNE, EAST SUSSEX, BN21 3XE,
Company Registration Number
02804426
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rocaille Ltd
ROCAILLE LTD was founded on 1993-03-29 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Rocaille Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROCAILLE LTD
 
Legal Registered Office
RAILVIEW LOFTS, COMMERCIAL ROAD
EASTBOURNE
EAST SUSSEX
BN21 3XE
Other companies in BN21
 
Filing Information
Company Number 02804426
Company ID Number 02804426
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-09-06 12:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCAILLE LTD
Is this data useful to you?
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.
Companies with same name ROCAILLE LTD
The following companies were found which have the same name as ROCAILLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCAILLE ACQUISITION SUBSIDIARY INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1993-04-05
ROCAILLE AND ASSOCIATES NURSING CARE CENTER INCORPORATED Michigan UNKNOWN
ROCAILLE CONTINENTAL FURNISHING (M) SDN. BHD. Unknown
ROCAILLE CONDOMINIUM APARTMENTS, INC. C/O USA MANAGEMENT MIAM FL 33179 Active Company formed on the 1965-12-13
ROCAILLE CORPORATION New Jersey Unknown
Rocaille LLC Delaware Unknown
ROCAILLE L.L.C. 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2022-07-28
ROCAILLE PROPERTIES PTE LTD Singapore Dissolved Company formed on the 2008-09-10
ROCAILLE RANCH, LTD. PO BOX 771 CLEBURNE TX 76033 Active Company formed on the 2009-05-05
ROCAILLES COMPANY Delaware Unknown

Company Officers of ROCAILLE LTD

Current Directors
Officer Role Date Appointed
JAMES LEONARD THOMAS JACKSON
Company Secretary 2001-03-16
CHRISTOPHER ERIC CHAPMAN
Director 2001-03-16
JAMES LEONARD THOMAS JACKSON
Director 1996-11-15
JILL ADRIENNE JACKSON-HILL
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKENEY DAVID LONG
Company Secretary 1995-02-15 2001-03-16
BLAKENEY DAVID LONG
Director 1994-06-03 2001-03-16
KEITH ARTHUR BENTLEY
Director 1994-06-07 1996-11-15
JILL ADRIENNE JACKSON-HILL
Company Secretary 1993-05-24 1995-02-15
JAMES LEONARD THOMAS JACKSON
Director 1993-05-24 1994-06-03
JILL ADRIENNE JACKSON-HILL
Director 1993-05-24 1994-06-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-29 1993-05-24
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-29 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ERIC CHAPMAN L1 (BATH) LIMITED Director 2015-04-13 CURRENT 1981-04-01 Active
JAMES LEONARD THOMAS JACKSON PERFUME ANORAK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
JAMES LEONARD THOMAS JACKSON TEAM BEAUTY LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
JAMES LEONARD THOMAS JACKSON JUNIPER BRAND DEVELOPMENT LIMITED Director 2001-03-20 CURRENT 2001-03-06 Active
JAMES LEONARD THOMAS JACKSON ASPECTS BEAUTY COMPANY LIMITED Director 1995-07-18 CURRENT 1993-12-21 Active
JILL ADRIENNE JACKSON-HILL TEAM BEAUTY LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
JILL ADRIENNE JACKSON-HILL ASPECTS BEAUTY COMPANY LIMITED Director 1995-07-18 CURRENT 1993-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-13DS01Application to strike the company off the register
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-12PSC07CESSATION OF JAMES LEONARD THOMAS JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL HILL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEONARD THOMAS JACKSON
2021-03-05TM02Termination of appointment of James Leonard Thomas Jackson on 2021-02-18
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr Christopher Eric Chapman on 2017-03-20
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0129/03/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0129/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0129/03/13 ANNUAL RETURN FULL LIST
2012-07-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0129/03/12 ANNUAL RETURN FULL LIST
2011-08-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0129/03/11 ANNUAL RETURN FULL LIST
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15AR0129/03/10 ANNUAL RETURN FULL LIST
2009-09-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aReturn made up to 29/03/09; full list of members
2008-09-10AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-30363aReturn made up to 29/03/08; full list of members
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: RAILVIEW LOFTS, 19C COMMERCIAL ROAD, EASTBOURNE EAST SUSSEX BN21 3XE
2007-04-30353LOCATION OF REGISTER OF MEMBERS
2007-04-30190LOCATION OF DEBENTURE REGISTER
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-12353LOCATION OF REGISTER OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-17363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BL
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-30288aNEW SECRETARY APPOINTED
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: LORNA HOUSE 103 LORNA ROAD HOVE EAST SUSSEX BN3 3EL
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-08363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: BALNEATH MANOR SOUTH CHAILEY LEWES SUSSEX BN8 4AP
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14363sRETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-02-13288aNEW DIRECTOR APPOINTED
1997-02-13288aNEW DIRECTOR APPOINTED
1997-01-17288bDIRECTOR RESIGNED
1996-05-17395PARTICULARS OF MORTGAGE/CHARGE
1996-05-03363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-09363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1995-02-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-29363sRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROCAILLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCAILLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1996-05-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-06-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 ROCAILLE LTD

Intangible Assets
Patents
We have not found any records of ROCAILLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROCAILLE LTD
Trademarks
We have not found any records of ROCAILLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCAILLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROCAILLE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROCAILLE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCAILLE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCAILLE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.