Rough Trade Retail (UK) Limited

General information

Name:

Rough Trade Retail (UK) Ltd

Office Address:

5 Broad Street NG1 3AJ Nottingham

Number: 05945476

Incorporation date: 2006-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05945476 is a registration number used by Rough Trade Retail (UK) Limited. The company was registered as a Private Limited Company on 2006-09-25. The company has been active on the market for eighteen years. The enterprise can be found at 5 Broad Street in Nottingham. The company's zip code assigned is NG1 3AJ. Since 2020-01-07 Rough Trade Retail (UK) Limited is no longer under the business name Rough Trade Retail Group. This business's principal business activity number is 47540 meaning Retail sale of electrical household appliances in specialised stores. Rough Trade Retail (UK) Ltd released its account information for the financial period up to 2022-12-31. The latest annual confirmation statement was submitted on 2023-03-04.

The firm's trademark number is UK00003153239. They applied for its registration on 2016-03-04 and their IPO accepted it after three months. The trademark's registration will no longer be valid after 2026-03-04.

We have a team of seven directors managing the business at the moment, namely Daniel M., Mathieu L., Matthieu P. and 4 others listed below who have been executing the directors tasks since January 2020. In addition, the director's assignments are constantly backed by a secretary - Nigel H., who was chosen by this specific business on 2006-09-25.

  • Previous company's names
  • Rough Trade Retail (UK) Limited 2020-01-07
  • Rough Trade Retail Group Limited 2006-09-25

Trade marks

Trademark UK00003153239
Trademark image:-
Status:Registered
Filing date:2016-03-04
Date of entry in register:2016-06-03
Renewal date:2026-03-04
Owner name:Rough Trade Retail Group Ltd
Owner address:10 Cheyne Walk, NORTHAMPTON, United Kingdom, NN1 5PT

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 01 January 2020

Latest update: 8 March 2024

Mathieu L.

Role: Director

Appointed: 31 March 2017

Latest update: 8 March 2024

Matthieu P.

Role: Director

Appointed: 31 March 2017

Latest update: 8 March 2024

Lawrence M.

Role: Director

Appointed: 12 October 2015

Latest update: 8 March 2024

Martin M.

Role: Director

Appointed: 23 July 2008

Latest update: 8 March 2024

Nigel H.

Role: Secretary

Appointed: 25 September 2006

Latest update: 8 March 2024

Stephen G.

Role: Director

Appointed: 25 September 2006

Latest update: 8 March 2024

Nigel H.

Role: Director

Appointed: 25 September 2006

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm include: Rough Trade Retail Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Cheyne Walk, NN1 5PT.

Rough Trade Retail Holdings Limited
Address: 10 Cheyne Walk, Northampton, NN1 5PT, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Les Nouvelles Editions Independantes Sas
Address: 23 Rue Du Roule, Paris, 75001, France
Legal authority French Commercial Code
Legal form Company
Notified on 24 November 2017
Ceased on 1 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Xl Recordings Limited
Address: 17/19 Alma Road, London, SW18 1AA, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03126277
Notified on 1 July 2016
Ceased on 1 January 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 September 2014
Date Approval Accounts 18 September 2014
Annual Accounts 23 December 2016
Date Approval Accounts 23 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (32 pages)

Additional Information

HQ address,
2012

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2013

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2014

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2015

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

HQ address,
2016

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2015 - 2013

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
17
Company Age

Closest Companies - by postcode