Company NameRoverchase Ltd
Company StatusActive
Company Number07115953
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Barbara Kelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMr Robert Kelly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMr Robert John Kelly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMrs Samantha Lee Lafferty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 31 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,000
Current Liabilities£180,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
10 January 2024Registered office address changed from Lythgoe House - Office 31 Manchester Road Bolton BL3 2NZ United Kingdom to Office 31 Lythgoe House Manchester Road Bolton BL3 2NZ on 10 January 2024 (1 page)
10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
9 January 2024Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL England to Lythgoe House - Office 31 Manchester Road Bolton BL3 2NZ on 9 January 2024 (1 page)
7 August 2023Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 7 August 2023 (1 page)
9 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
21 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 April 2020Registered office address changed from Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL England to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 9 April 2020 (2 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 January 2018Registered office address changed from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ to Denmark Mill Cawdor Street Farnworth Bolton BL4 7NL on 9 January 2018 (1 page)
8 January 2018Director's details changed for Mrs Samantha Lee Lafferty on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Samantha Lee Lafferty on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
27 February 2013Director's details changed for Samantha Lee Kelly on 5 January 2013 (2 pages)
27 February 2013Director's details changed for Samantha Lee Kelly on 5 January 2013 (2 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Samantha Lee Kelly on 5 January 2013 (2 pages)
20 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Director Robert John Kelly
(5 pages)
20 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Director Robert John Kelly
(5 pages)
8 February 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
8 February 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Robert John Kelly on 5 January 2012 (2 pages)
16 January 2012Director's details changed for Robert John Kelly on 5 January 2012 (2 pages)
16 January 2012Director's details changed for Robert John Kelly on 5 January 2012 (2 pages)
3 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
3 March 2011Director's details changed for Samantha Lee Kelly on 5 January 2011 (2 pages)
3 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
3 March 2011Director's details changed for Robert John Kelly on 5 January 2011 (2 pages)
3 March 2011Director's details changed for Robert John Kelly on 5 January 2011 (2 pages)
3 March 2011Director's details changed for Samantha Lee Kelly on 5 January 2011 (2 pages)
3 March 2011Director's details changed for Samantha Lee Kelly on 5 January 2011 (2 pages)
3 March 2011Director's details changed for Robert John Kelly on 5 January 2011 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
14 January 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
13 January 2011Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
13 January 2011Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
12 May 2010Appointment of Samantha Lee Kelly as a director (7 pages)
12 May 2010Appointment of Samantha Lee Kelly as a director (7 pages)
27 April 2010Appointment of Robert Kelly as a director (3 pages)
27 April 2010Appointment of Robert John Kelly as a director
  • ANNOTATION A second filed AP01 was registered on 20/02/2012
(4 pages)
27 April 2010Appointment of Barbara Kelly as a director (3 pages)
27 April 2010Appointment of Robert Kelly as a director (3 pages)
27 April 2010Appointment of Barbara Kelly as a director (3 pages)
27 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 99
(4 pages)
27 April 2010Appointment of Robert John Kelly as a director
  • ANNOTATION A second filed AP01 was registered on 20/02/2012
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 99
(4 pages)
15 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 January 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 15 January 2010 (1 page)
15 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 January 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 15 January 2010 (1 page)
5 January 2010Incorporation (22 pages)
5 January 2010Incorporation (22 pages)