Company NameMyers La Roche Limited
Company StatusActive
Company Number05740090
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick John Myers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Dominic Jarlath Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameMr Dominic Jarlath Watson
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMiss Georgina Kate Myers
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Contact

Websitewww.myerslaroche.co.uk
Telephone0161 9298389
Telephone regionManchester

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£120,486
Cash£638
Current Liabilities£116,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

30 March 2006Delivered on: 4 April 2006
Persons entitled: National Westminster Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 December 2022Director's details changed for Mr Dominic Jarlath Watson on 22 December 2022 (2 pages)
22 December 2022Change of details for Mr Dominic Jarlath Watson as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
23 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 June 2020Satisfaction of charge 1 in full (1 page)
10 March 2020Notification of Georgina Kate Myers as a person with significant control on 6 March 2020 (2 pages)
10 March 2020Cessation of Patrick John Myers as a person with significant control on 6 March 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
19 December 2016Director's details changed for Miss Georgina Kate Myers on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Miss Georgina Kate Myers on 19 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
25 May 2016Secretary's details changed for Mr Dominic Jarlath Watson on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Mr Dominic Jarlath Watson on 25 May 2016 (1 page)
24 May 2016Director's details changed for Miss Georgina Kate Myers on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Miss Georgina Kate Myers on 24 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Dominic Jarlath Watson on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Patrick John Myers on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Patrick John Myers on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Dominic Jarlath Watson on 16 May 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
20 January 2014Registered office address changed from Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street, Altrincham Cheshire WA14 5NQ on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street, Altrincham Cheshire WA14 5NQ on 20 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Appointment of Miss Georgina Kate Myers as a director (2 pages)
1 August 2013Appointment of Miss Georgina Kate Myers as a director (2 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
9 March 2012Change of share class name or designation (2 pages)
9 March 2012Change of share class name or designation (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 13/03/09; full list of members (4 pages)
29 May 2009Return made up to 13/03/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 13/03/08; full list of members (7 pages)
5 June 2008Return made up to 13/03/08; full list of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 13/03/07; full list of members (7 pages)
13 June 2007Return made up to 13/03/07; full list of members (7 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Ad 13/03/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
3 April 2006Ad 13/03/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
13 March 2006Incorporation (12 pages)
13 March 2006Incorporation (12 pages)