Background WavePink WaveYellow Wave

JOHN ROUNDTREE LIMITED (01311390)

JOHN ROUNDTREE LIMITED (01311390) is an active UK company. incorporated on 29 April 1977. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN ROUNDTREE LIMITED has been registered for 48 years. Current directors include FEATHERSTONE, Lucinda Michelle.

Company Number
01311390
Status
active
Type
ltd
Incorporated
29 April 1977
Age
48 years
Address
The Drill Hall Derby Road, Chesterfield, S45 9AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEATHERSTONE, Lucinda Michelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN ROUNDTREE LIMITED

JOHN ROUNDTREE LIMITED is an active company incorporated on 29 April 1977 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN ROUNDTREE LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01311390

LTD Company

Age

48 Years

Incorporated 29 April 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Drill Hall Derby Road Clay Cross Chesterfield, S45 9AG,

Previous Addresses

34 Mendip Crescent Chesterfield S40 4PR England
From: 25 June 2022To: 3 June 2024
57-59 Saltergate Chesterfield Derbyshire S40 1VL
From: 29 April 1977To: 25 June 2022
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Director Joined
May 13
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Sept 24
Director Left
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FEATHERSTONE, Lucinda Michelle

Active
Mendip Crescent, ChesterfieldS40 4PR
Born August 1962
Director
Appointed 28 Jan 2022

FORD, Marlene

Resigned
48 Furniss Avenue, SheffieldS17 3QL
Secretary
Appointed 02 Apr 2003
Resigned 11 Feb 2022

KAY, Brian

Resigned
Acacia Close, WorksopS80 3RD
Secretary
Appointed 04 May 2022
Resigned 31 Dec 2024

ROUNDTREE, Pat

Resigned
The Ranch, ChesterfieldS42 7JG
Secretary
Appointed N/A
Resigned 02 Mar 2003

FORD, Marlene

Resigned
Furniss Avenue, SheffieldS17 3QL
Born January 1948
Director
Appointed 25 Apr 2013
Resigned 16 Aug 2018

GORDON, Stephen

Resigned
Glumangate, ChesterfieldS40 1UA
Born November 1960
Director
Appointed 16 Aug 2018
Resigned 28 Jan 2022

KAY, Brian

Resigned
Derby Road, ChesterfieldS45 9AG
Born December 1946
Director
Appointed 18 Sept 2024
Resigned 31 Dec 2024

ROUNDTREE, John

Resigned
Mendip Crescent, ChesterfieldS40 4PR
Born March 1945
Director
Appointed N/A
Resigned 28 Feb 2013

ROUNDTREE, Pat

Resigned
The Ranch, ChesterfieldS42 7JG
Born April 1940
Director
Appointed N/A
Resigned 02 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Ms Lucinda Michelle Featherstone

Active
Mendip Crescent, ChesterfieldS40 4PR
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2022
Glumangate, ChesterfieldS40 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Auditors Resignation Company
4 January 1992
AUDAUD
Legacy
5 July 1991
363aAnnual Return
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Small
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
13 June 1988
363363
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Miscellaneous
29 April 1977
MISCMISC