General information

Name:

Rochgrove Ltd

Office Address:

38 Barnard Road, Bowthorpe, NR5 9JP Norwich

Number: 02486749

Incorporation date: 1990-03-29

Dissolution date: 2021-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02486749 thirty four years ago, Rochgrove Limited had been a private limited company until 2021-12-21 - the date it was formally closed. The business official office address was 38 Barnard Road,, Bowthorpe, Norwich.

For the following limited company, all of director's assignments have so far been fulfilled by Andrew D., Ashley H. and Andrew H.. When it comes to these three executives, Andrew H. had managed the limited company the longest, having been one of the many members of officers' team for 3 years.

The companies that controlled this firm were: Portfolio Foods Limited owned over 3/4 of company shares. This business could have been reached in London at 113 Gloucester Avenue, NW1 8LB.

Financial data based on annual reports

Company staff

Katherine A.

Role: Secretary

Appointed: 27 April 2021

Latest update: 14 December 2023

Andrew D.

Role: Director

Appointed: 22 December 2020

Latest update: 14 December 2023

Ashley H.

Role: Director

Appointed: 22 December 2020

Latest update: 14 December 2023

Andrew H.

Role: Director

Appointed: 20 August 2018

Latest update: 14 December 2023

People with significant control

Portfolio Foods Limited
Address: 113 113 Gloucester Avenue, London, NW1 8LB, United Kingdom
Legal authority Companies Acts
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 April 2022
Confirmation statement last made up date 29 March 2021
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 26 June 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 June 2016
Annual Accounts 28 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Extension of current accouting period to March 31, 2019 (AA01)
filed on: 31st, December 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
31
Company Age

Closest Companies - by postcode