Company NameRockhampton Limited
DirectorHamish John Moore
Company StatusActive
Company Number02355465
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish John Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameGillian Moore
NationalityBritish
StatusCurrent
Appointed29 December 1996(7 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address198 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameMr Thomas Moore
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence Address21 Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JE
Secretary NameMr Anthony Richard Fishlock
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleCompany Director
Correspondence Address2a Langside
Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameKris King
NationalityBritish
StatusResigned
Appointed10 January 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1996)
RoleCompany Director
Correspondence Address2 Alexander Buildings
Station Approach Road
Coulsdon
Surrey
CR5 2NS

Contact

Websitewww.whitepages.com.au

Location

Registered Address198 Heaton Road
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£147,609
Cash£1,404
Current Liabilities£64,145

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2021Change of details for a person with significant control (2 pages)
20 January 2021Notification of Gillian Moore as a person with significant control on 11 January 2021 (2 pages)
19 January 2021Change of details for Mr Hamish John Moore as a person with significant control on 11 January 2021 (2 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 14 Mistletoe Road Newcastle upon Tyne NE2 2DX United Kingdom on 18 February 2013 (1 page)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 14 Mistletoe Road Newcastle upon Tyne NE2 2DX United Kingdom on 18 February 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 391 Benton Road Four Lane Ends Newcastle upon Tyne NE7 7EE on 28 February 2012 (1 page)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Director's details changed for Hamish John Moore on 31 December 2009 (2 pages)
20 January 2010Secretary's details changed for Gillian Moore on 31 December 2009 (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Gillian Moore on 31 December 2009 (1 page)
20 January 2010Director's details changed for Hamish John Moore on 31 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/97
  • 363(288) ‐ Secretary resigned
(4 pages)
20 November 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1989Company name changed gatenew LIMITED\certificate issued on 18/05/89 (2 pages)
17 May 1989Company name changed gatenew LIMITED\certificate issued on 18/05/89 (2 pages)
2 May 1989Memorandum and Articles of Association (7 pages)
2 May 1989Memorandum and Articles of Association (7 pages)
6 March 1989Incorporation (9 pages)
6 March 1989Incorporation (9 pages)