Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LA ROCHE (1949) LIMITED
Company Information for

LA ROCHE (1949) LIMITED

1 REDCROFT COTTAGES, OCKENDON ROAD, UPMINSTER, ESSEX, RM14 2DJ,
Company Registration Number
00470875
Private Limited Company
Active

Company Overview

About La Roche (1949) Ltd
LA ROCHE (1949) LIMITED was founded on 1949-07-15 and has its registered office in Upminster. The organisation's status is listed as "Active". La Roche (1949) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LA ROCHE (1949) LIMITED
 
Legal Registered Office
1 REDCROFT COTTAGES, OCKENDON ROAD
UPMINSTER
ESSEX
RM14 2DJ
Other companies in RM7
 
Filing Information
Company Number 00470875
Company ID Number 00470875
Date formed 1949-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 21:38:38
Primary Source:Companies House
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.

Company Officers of LA ROCHE (1949) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEVEN WYLIE
Company Secretary 2007-12-30
BERYL WYLIE
Director 1991-12-31
JOHN RICHARD WYLIE
Director 2015-09-01
ROBERT STEVEN WYLIE
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH WYLIE
Director 1991-12-31 2011-12-31
BERYL WYLIE
Company Secretary 1992-10-30 2007-12-30
PETER JOHN ROWLAND
Company Secretary 1991-12-31 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEVEN WYLIE P.F. LA ROCHE & COMPANY LTD. Company Secretary 2007-09-03 CURRENT 1965-04-14 Liquidation
BERYL WYLIE P.F. LA ROCHE & COMPANY LTD. Director 1992-12-31 CURRENT 1965-04-14 Liquidation
JOHN RICHARD WYLIE P.F. LA ROCHE & COMPANY LTD. Director 1994-01-01 CURRENT 1965-04-14 Liquidation
ROBERT STEVEN WYLIE P.F. LA ROCHE & COMPANY LTD. Director 1994-01-01 CURRENT 1965-04-14 Liquidation

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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-20Unaudited abridged accounts made up to 2022-09-30
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-22Unaudited abridged accounts made up to 2021-09-30
2022-01-27CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-23SH06Cancellation of shares. Statement of capital on 2021-03-24 GBP 50
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Unit 12 Danes Road Romford Essex RM7 0HL
2021-04-02PSC07CESSATION OF JOHN RICHARD WYLIE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WYLIE
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BERYL WYLIE
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED MR JOHN RICHARD WYLIE
2015-09-04AP01DIRECTOR APPOINTED MR ROBERT STEVEN WYLIE
2015-09-04CH01Director's details changed for Mrs Beryl Wylie on 2015-09-01
2015-09-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT STEVEN WYLIE on 2015-09-01
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT STEVEN WYLIE on 2013-10-07
2013-04-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYLIE
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM UNIT 12 DANES TRADING ESTATE DANES ROAD ROMFORD ESSEX RM7 0HL
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH WYLIE / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL WYLIE / 31/12/2009
2009-04-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30288bSECRETARY RESIGNED
2008-01-30288aNEW SECRETARY APPOINTED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-05244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-21CERTNMCOMPANY NAME CHANGED LA ROCHE HIRE LIMITED CERTIFICATE ISSUED ON 22/02/95
1995-02-21Company name changed\certificate issued on 21/02/95
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-05363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-05363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-01-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-02-21363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-02AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-06-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-11AAFULL ACCOUNTS MADE UP TO 31/10/89
1989-04-19Company name changed\certificate issued on 19/04/89
1986-12-04Company name changed palmfern LIMITED\certificate issued on 04/12/86
1986-10-20Company name changed P.F. L.A. roche & company limite d\certificate issued on 20/10/86
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LA ROCHE (1949) LIMITED 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 LA ROCHE (1949) LIMITED
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
CONFIRMATORY CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 9/10/78. 1981-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LA ROCHE (1949) LIMITED

Intangible Assets
Patents
We have not found any records of LA ROCHE (1949) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA ROCHE (1949) LIMITED
Trademarks
We have not found any records of LA ROCHE (1949) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA ROCHE (1949) LIMITED. 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 (32990 - Other manufacturing n.e.c.) as LA ROCHE (1949) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LA ROCHE (1949) LIMITED 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 LA ROCHE (1949) LIMITED 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 LA ROCHE (1949) LIMITED 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.
    Other companies at postcode RM14 2DJ