Background WavePink WaveYellow Wave

ROADCHEF NEWCO 1 LIMITED (09223441)

ROADCHEF NEWCO 1 LIMITED (09223441) is an active UK company. incorporated on 17 September 2014. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROADCHEF NEWCO 1 LIMITED has been registered for 11 years. Current directors include BUNN, Laura, COSSAR, Peter Alan, EGAN, Joshua Ellis Thomas Allan and 4 others.

Company Number
09223441
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Roadchef House, Norton Canes Msa Betty's Lane, Cannock, WS11 9UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUNN, Laura, COSSAR, Peter Alan, EGAN, Joshua Ellis Thomas Allan, GITTINS, Timothy James, MORRIS, Roisin Elish, WADE, Darrell Andrew Eggington, YACOOB, Sajid
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADCHEF NEWCO 1 LIMITED

ROADCHEF NEWCO 1 LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROADCHEF NEWCO 1 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09223441

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock, WS11 9UX,

Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Capital Update
Sept 14
Funding Round
Sept 14
Loan Secured
Dec 14
Director Joined
Apr 15
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Joined
Oct 18
Loan Secured
Feb 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

HEDDITCH, Michael

Active
Betty's Lane, CannockWS11 9UX
Secretary
Appointed 30 Oct 2014

BUNN, Laura

Active
Betty's Lane, CannockWS11 9UX
Born December 1978
Director
Appointed 01 Oct 2021

COSSAR, Peter Alan

Active
Betty's Lane, CannockWS11 9UX
Born July 1979
Director
Appointed 23 May 2023

EGAN, Joshua Ellis Thomas Allan

Active
Betty's Lane, CannockWS11 9UX
Born January 1987
Director
Appointed 10 Oct 2025

GITTINS, Timothy James

Active
Betty's Lane, CannockWS11 9UX
Born July 1964
Director
Appointed 04 Apr 2025

MORRIS, Roisin Elish

Active
Betty's Lane, CannockWS11 9UX
Born November 1967
Director
Appointed 23 May 2023

WADE, Darrell Andrew Eggington

Active
Betty's Lane, CannockWS11 9UX
Born April 1974
Director
Appointed 30 Sept 2019

YACOOB, Sajid

Active
Betty's Lane, CannockWS11 9UX
Born March 1976
Director
Appointed 04 Apr 2025

FOX, Mark William

Resigned
Betty's Lane, CannockWS11 9UX
Born October 1969
Director
Appointed 03 Sept 2018
Resigned 04 Apr 2025

MCKAY, Ian, Dr

Resigned
Betty's Lane, CannockWS11 9UX
Born June 1957
Director
Appointed 17 Sept 2014
Resigned 30 Sept 2021

MUIRHEAD, James Cameron

Resigned
Betty's Lane, CannockWS11 9UX
Born January 1971
Director
Appointed 30 Oct 2014
Resigned 10 Oct 2025

TINDALE, Richard Ian

Resigned
Betty's Lane, CannockWS11 9UX
Born April 1964
Director
Appointed 17 Sept 2014
Resigned 01 Feb 2024

TURL, Simon Charles

Resigned
Betty's Lane, CannockWS11 9UX
Born June 1961
Director
Appointed 17 Sept 2014
Resigned 30 Sept 2020

Persons with significant control

1

Norton Canes M S A, Bettys Lane, CannockWS11 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Auditors Resignation Company
6 November 2016
AUDAUD
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Resolution
4 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Memorandum Articles
16 December 2014
MAMA
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Legacy
26 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2014
SH19Statement of Capital
Legacy
26 September 2014
CAP-SSCAP-SS
Resolution
26 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2014
NEWINCIncorporation