Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOE ROOCROFT AND SONS LIMITED
Company Information for

JOE ROOCROFT AND SONS LIMITED

ASTON WAY, MOSS SIDE DEVELOPEMENT PARK, LEYLAND, LANCASHIRE, PR26 7UX,
Company Registration Number
01493369
Private Limited Company
Active

Company Overview

About Joe Roocroft And Sons Ltd
JOE ROOCROFT AND SONS LIMITED was founded on 1980-04-24 and has its registered office in Leyland. The organisation's status is listed as "Active". Joe Roocroft And Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOE ROOCROFT AND SONS LIMITED
 
Legal Registered Office
ASTON WAY
MOSS SIDE DEVELOPEMENT PARK
LEYLAND
LANCASHIRE
PR26 7UX
Other companies in PR26
 
Filing Information
Company Number 01493369
Company ID Number 01493369
Date formed 1980-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB323190783  
Last Datalog update: 2024-01-05 06:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOE ROOCROFT AND SONS LIMITED
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 JOE ROOCROFT AND SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER ROOCROFT
Company Secretary 2006-10-13
PHILLIP SCOTT BRADLEY
Director 2008-12-18
LEE STEPHEN ROBINSON
Director 2017-06-01
DAVID CHRISTOPHER ROOCROFT
Director 1992-08-31
JOSEPH JOHN ROOCROFT
Director 1992-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROOCROFT
Director 1992-08-31 2017-06-17
MARGARET MARY ROOCROFT
Company Secretary 1992-08-31 2006-10-13
MARGARET MARY ROOCROFT
Director 1992-08-31 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER ROOCROFT JOE ROOCROFT (HOLDINGS) LTD Company Secretary 2006-10-13 CURRENT 2004-09-17 Active
DAVID CHRISTOPHER ROOCROFT JOE ROOCROFT (HOLDINGS) LTD Director 2004-10-07 CURRENT 2004-09-17 Active
JOSEPH JOHN ROOCROFT JOE ROOCROFT (HOLDINGS) LTD Director 2004-10-07 CURRENT 2004-09-17 Active

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
2024-03-13Director's details changed for Mr Timothy Noel Cockayne on 2023-11-17
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-02-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-13Memorandum articles filed
2023-02-08DIRECTOR APPOINTED MR TIMOTHY NOEL COCKAYNE
2023-02-08DIRECTOR APPOINTED MR MATTHEW MILLER ROBINSON
2023-02-08DIRECTOR APPOINTED MR NIGEL DOUGAN
2023-02-08APPOINTMENT TERMINATED, DIRECTOR PHILLIP SCOTT BRADLEY
2023-02-08APPOINTMENT TERMINATED, DIRECTOR LEE STEPHEN ROBINSON
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-27CESSATION OF JOE ROOCROFT (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27Notification of Roocroft Rrs Holdings Limited as a person with significant control on 2023-01-26
2022-12-20FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES01ADOPT ARTICLES 12/02/21
2021-02-12CC04Statement of company's objects
2021-02-12SH02Statement of capital on 2021-02-01 GBP800.00
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-28RES12Resolution of varying share rights or name
2020-10-28SH10Particulars of variation of rights attached to shares
2020-10-28SH08Change of share class name or designation
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2019-11-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-08CH01Director's details changed for Mr Joseph John Roocroft on 2018-10-08
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 200800
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR LEE STEPHEN ROBINSON
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROOCROFT
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 200800
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-20AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200800
2015-09-16AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROOCROFT / 14/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ROOCROFT / 14/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SCOTT BRADLEY / 14/09/2015
2015-09-14AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 200800
2014-09-15AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-09-16AR0131/08/13 ANNUAL RETURN FULL LIST
2012-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-10AR0131/08/12 ANNUAL RETURN FULL LIST
2011-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-19AR0131/08/11 ANNUAL RETURN FULL LIST
2011-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-09-20AR0131/08/10 FULL LIST
2010-09-20AD02SAIL ADDRESS CREATED
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ROOCROFT / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ROOCROFT / 20/09/2010
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED PHILLIP SCOTT BRADLEY
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-13288bSECRETARY RESIGNED
2006-09-29363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-26363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-10287REGISTERED OFFICE CHANGED ON 10/07/05 FROM: YEW TREE FARM FOWLER LANE, FARINGTON LEYLAND LANCASHIRE PR25 3RJ
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-28363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-24363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-10123NC INC ALREADY ADJUSTED 10/04/01
2001-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-10RES04£ NC 10000/1000000 10/0
2001-07-10RES12VARYING SHARE RIGHTS AND NAMES
2001-07-1088(2)RAD 02/05/01--------- £ SI 200000@1=200000 £ IC 100/200100
2001-07-1088(2)RAD 27/04/01--------- £ SI 700@1=700 £ IC 200100/200800
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: HAVELOCK HOUSE HOLME ROAD, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BP
2001-05-21225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01
2001-05-01288bDIRECTOR RESIGNED
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/00
2000-09-06363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-13363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-12-02363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1997-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-09-10363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-23363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 03/11/95
1995-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-09-13363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-09-14363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-28363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to JOE ROOCROFT AND SONS 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 JOE ROOCROFT AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 JOE ROOCROFT AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of JOE ROOCROFT AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOE ROOCROFT AND SONS LIMITED
Trademarks
We have not found any records of JOE ROOCROFT AND SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOE ROOCROFT AND SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2014-10-02 GBP £3,690 Building Construction Materials
Rochdale Borough Council 2014-03-14 GBP £50,769 Legal Services PROPERTY AND HIGHWAYS GATEWAY BARRIER IMPROVEMENTS
Rochdale Borough Council 2013-10-11 GBP £143,929 Building Construction Materials PROPERTY AND HIGHWAYS TRANSPORT POLICIES PROGRAMME
Trafford Council 2010-06-17 GBP £1,864
Trafford Council 2010-06-17 GBP £10,817
Trafford Council 2010-06-17 GBP £3,016
Trafford Council 2010-06-17 GBP £4,487
Wirral Metropolitan Borough 2010-04-14 GBP £2,391

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOE ROOCROFT AND SONS 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 JOE ROOCROFT AND SONS 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 JOE ROOCROFT AND SONS 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.