ROADCHEF LIMITED - NORTON CANES


Company Profile Company Filings

Overview

ROADCHEF LIMITED is a Private Limited Company from NORTON CANES and has the status: Active.
ROADCHEF LIMITED was incorporated 41 years ago on 08/04/1983 and has the registered number: 01713437. The accounts status is GROUP and accounts are next due on 30/09/2024.

ROADCHEF LIMITED - NORTON CANES

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

ROADCHEF HOUSE, NORTON CANES MSA
NORTON CANES
CANNOCK STAFFORDSHIRE
WS11 9UX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL HEDDITCH Secretary 2009-03-31 CURRENT
MR PETER ALAN COSSAR Jul 1979 British Director 2023-05-23 CURRENT
MR MARK WILLIAM FOX Oct 1969 British Director 2018-09-03 CURRENT
ROISIN MORRIS Nov 1967 British Director 2023-05-23 CURRENT
MR JAMES CAMERON MUIRHEAD Jan 1971 British Director 2014-10-30 CURRENT
DARRELL ANDREW EGGINGTON WADE Apr 1974 British Director 2019-09-30 CURRENT
LAURA BUNN Dec 1978 British Director 2021-10-01 CURRENT
NICHOLAS DAVID WALTER BROUGHTON Feb 1967 British Secretary 1999-01-08 UNTIL 1999-12-06 RESIGNED
MR RAIMOND SAVAGE Aug 1959 British Director 2009-01-30 UNTIL 2009-12-31 RESIGNED
SIMON NICHOLAS OAKLAND Mar 1969 British Director 1999-12-07 UNTIL 2003-08-13 RESIGNED
STEPHEN CHARLES SILVESTER Nov 1955 British Director 2001-11-07 UNTIL 2004-07-26 RESIGNED
ERNEST CHRISTOPHER MCVAY Jun 1956 British Director 1999-12-07 UNTIL 2001-04-15 RESIGNED
MR JAMES IAN MCCOMAS Mar 1959 British Director 2001-01-22 UNTIL 2002-07-14 RESIGNED
MR BARAK MASHRAKI Jan 1973 Israeli Director 2011-01-19 UNTIL 2014-09-30 RESIGNED
MR RUSSELL JOHN MARGERRISON Mar 1960 British Director 2009-01-30 UNTIL 2010-01-14 RESIGNED
MRS STEPHANIE LEE Mar 1967 British Director 2010-01-15 UNTIL 2011-07-31 RESIGNED
MR ROBERT MACLELLAN Mar 1953 British Director 1995-04-24 UNTIL 1997-01-06 RESIGNED
MR RICHARD IAN TINDALE Apr 1964 British Director 2010-01-15 UNTIL 2024-02-01 RESIGNED
THOMAS JOHN FLANAGAN May 1956 Secretary 1999-12-07 UNTIL 2004-06-14 RESIGNED
CHANTAL MARIE JULIA SZYMANSKA May 1956 Secretary 1992-05-18 UNTIL 1994-08-05 RESIGNED
MR TREVOR REDMAN Jan 1940 British Secretary 1994-08-05 UNTIL 1995-01-02 RESIGNED
NIGEL STEPHEN MANSLEY Sep 1957 British Director 1994-09-16 UNTIL 1995-03-31 RESIGNED
MR KEITH JOHN MADDIN Jun 1962 British Director 1999-04-26 UNTIL 2003-03-04 RESIGNED
COLIN STEPHEN BRAMALL Apr 1956 British Secretary 2004-06-14 UNTIL 2007-06-07 RESIGNED
DR IAN MCKAY Jun 1957 British Director 2009-01-30 UNTIL 2023-12-31 RESIGNED
TIMOTHY JAMES WARWICK Dec 1950 British Secretary 1995-01-02 UNTIL 1999-01-08 RESIGNED
MR MAURICE JOHN EDGINGTON Nov 1956 British Secretary RESIGNED
COLIN STEPHEN BRAMALL Apr 1956 British Director 2004-06-07 UNTIL 2007-09-07 RESIGNED
FINSBURY SECRETARIES LIMITED Corporate Secretary 2007-09-07 UNTIL 2009-03-31 RESIGNED
JOHN ROBERT GREENWOOD Jun 1950 British Director 2001-01-02 UNTIL 2004-09-30 RESIGNED
MARTIN JAMES GRANT Jun 1949 British Director 2004-04-19 UNTIL 2007-07-20 RESIGNED
MR LIOR DAFNA Mar 1976 Israeli Director 2012-02-01 UNTIL 2014-12-31 RESIGNED
DR MARTIN CECIL COPP Aug 1938 English Director 1993-02-01 UNTIL 1996-04-07 RESIGNED
MR ANTHONY LESLIE COOPER Apr 1945 British Director 1999-12-07 UNTIL 2002-12-31 RESIGNED
MARK RAYMOND CLARKE Apr 1964 British Director 1998-07-30 UNTIL 2005-12-15 RESIGNED
THOMAS BODLEY BURTON Sep 1936 British Director 1996-11-20 UNTIL 2001-11-30 RESIGNED
NICHOLAS DAVID WALTER BROUGHTON Feb 1967 British Director 1999-04-26 UNTIL 2004-06-10 RESIGNED
RONALD KEITH HOWARD Jun 1962 Us Director 1998-07-30 UNTIL 1998-11-25 RESIGNED
JOSEPH BARNEA Feb 1973 Israeli Director 2011-02-15 UNTIL 2014-09-30 RESIGNED
MR ASSAF HAIAT Oct 1962 Israeli Director 2007-07-20 UNTIL 2009-12-31 RESIGNED
TIMOTHY INGRAM HILL Jun 1949 British Director RESIGNED
MR MAURICE JOHN EDGINGTON Nov 1956 British Director RESIGNED
RICHARD HUNT Apr 1961 British Director 2004-07-14 UNTIL 2007-11-01 RESIGNED
MR JOHN FRANCIS SODEN Dec 1952 British Director 2005-12-15 UNTIL 2007-03-30 RESIGNED
FINSBURY CORPORATE SERVICES LIMITED Corporate Director 2007-09-07 UNTIL 2009-03-31 RESIGNED
STEPHEN TUCKER May 1951 British Director 1999-12-07 UNTIL 2001-10-01 RESIGNED
MR SIMON CHARLES TURL Jun 1961 British Director 2007-11-01 UNTIL 2020-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Roadchef Bidco Limited 2016-04-06 Cannock   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORMER AMICUS HEALTHCARE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BLUE BOAR COMPANY LIMITED NORTON CANES, CANNOCK Active DORMANT 74990 - Non-trading company
COMPASS HEALTHCARE GROUP LIMITED CHERTSEY Active DORMANT 99999 - Dormant Company
BLUE BOAR MOTORWAYS LIMITED NORTON CANES Active FULL 47300 - Retail sale of automotive fuel in specialised stores
COMPASS SECURITY LIMITED PARK RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
BLUE BOAR GROUP (1995) LIMITED NORTON CANES Active DORMANT 74990 - Non-trading company
BATEMAN CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
HEALTH CARE SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HCS LABORATORY SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BATEMAN HEALTHCARE SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
CATERSKILL MANAGEMENT LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
COMPASS MOBILE CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
COMPASS EXPERIENCE LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY CHERTSEY Active FULL 56210 - Event catering activities
COMPASS SERVICES (MIDLANDS) LIMITED RUBERY BIRMINGHAM Active DORMANT 70100 - Activities of head offices
EUREST OFFSHORE SUPPORT SERVICES LIMITED RUBERY Active DORMANT 99999 - Dormant Company
CATERSKILL GROUP LIMITED RUBERY Active DORMANT 99999 - Dormant Company
FAIRFIELD CATERING COMPANY LIMITED RUBERY Active DORMANT 56210 - Event catering activities
BLUE BOAR GROUP LIMITED CANNOCK Active DORMANT 74990 - Non-trading company
TWICKENHAM EXPERIENCE LTD TWICKENHAM Active FULL 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE BOAR COMPANY LIMITED NORTON CANES, CANNOCK Active DORMANT 74990 - Non-trading company
BLUE BOAR MOTORWAYS LIMITED NORTON CANES Active FULL 47300 - Retail sale of automotive fuel in specialised stores
BLUE BOAR GROUP (1995) LIMITED NORTON CANES Active DORMANT 74990 - Non-trading company
BLUE BOAR GROUP LIMITED CANNOCK Active DORMANT 74990 - Non-trading company
SUPERLODGE LIMITED NORTON CANES CANNOCK Active DORMANT 74990 - Non-trading company
ROADCHEF NEWCO 3 LIMITED CANNOCK UNITED KINGDOM Active FULL 70100 - Activities of head offices
MEIF 6 RANGE HOLDINGS LIMITED CANNOCK ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
MEIF 6 RANGE INVESTMENTS LIMITED CANNOCK ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MEIF 6 RANGE BIDCO LIMITED CANNOCK ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.