Company NameRockbit UK Limited
DirectorsDavid Geoffrey Morley and John Paul Cravagan
Company StatusActive
Company Number04734900
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameDavid Geoffrey Morley
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Claremont Road
Whitley Bay
Tyne & Wear
NE26 3TN
Director NameMr David Geoffrey Morley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2b & 2c Buddle Industrial Estate
Benton Way
Wallsend
Tyne And Wear
NE28 6DL
Director NameMr John Paul Cravagan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2b & 2c Buddle Industrial Estate
Benton Way
Wallsend
Tyne And Wear
NE28 6DL
Director NameMr Alan Gerard Vasey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dovecote Close
Whitley Bay
NE25 9HS

Contact

Websitewww.rockbit.co.uk/welcome/
Email address[email protected]
Telephone0845 1303435
Telephone regionUnknown

Location

Registered AddressUnits 2b & 2c Buddle Industrial Estate
Benton Way
Wallsend
Tyne And Wear
NE28 6DL
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Financials

Year2013
Net Worth£176,018
Cash£4,334
Current Liabilities£458,921

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 Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

15 December 2017Delivered on: 15 December 2017
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is subject to this fixed charge or fixed security. However, please refer to the instrument for full details of the security contained therein.
Outstanding
12 March 2007Delivered on: 14 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 4 neptune court orion business park north shields. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2004Delivered on: 13 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
26 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
26 April 2019Notification of Rockbit Services Limited as a person with significant control on 9 January 2019 (2 pages)
24 April 2019Director's details changed for Mr David Geoffrey Morley on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Mr John Paul Cravagan on 24 April 2019 (2 pages)
12 April 2019Cessation of Alan Gerard Vasey as a person with significant control on 9 January 2019 (1 page)
28 September 2018Termination of appointment of Alan Gerard Vasey as a director on 26 September 2018 (1 page)
17 September 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
24 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
15 December 2017Registration of charge 047349000003, created on 15 December 2017 (17 pages)
15 December 2017Registration of charge 047349000003, created on 15 December 2017 (17 pages)
9 September 2017Appointment of Mr John Paul Cravagan as a director on 1 September 2017 (2 pages)
9 September 2017Appointment of Mr David Geoffrey Morley as a director on 1 September 2017 (2 pages)
9 September 2017Appointment of Mr David Geoffrey Morley as a director on 1 September 2017 (2 pages)
9 September 2017Appointment of Mr John Paul Cravagan as a director on 1 September 2017 (2 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Particulars of variation of rights attached to shares (2 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Particulars of variation of rights attached to shares (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 August 2014Registered office address changed from Unit 4 Neptune Court Orion Business Park North Shields Tyne & Wear NE29 7UW to Units 2B & 2C Buddle Industrial Estate Benton Way Wallsend Tyne and Wear NE28 6DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Unit 4 Neptune Court Orion Business Park North Shields Tyne & Wear NE29 7UW to Units 2B & 2C Buddle Industrial Estate Benton Way Wallsend Tyne and Wear NE28 6DL on 21 August 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(5 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Change of share class name or designation (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 May 2013Director's details changed for Mr Alan Gerard Vasey on 1 September 2012 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Alan Gerard Vasey on 1 September 2012 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Alan Gerard Vasey on 1 September 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Alan Gerard Vasey on 15 April 2010 (2 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Alan Gerard Vasey on 15 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 April 2008Return made up to 15/04/08; full list of members (4 pages)
29 April 2008Return made up to 15/04/08; full list of members (4 pages)
28 April 2008Director's change of particulars / alan vasey / 17/04/2007 (1 page)
28 April 2008Director's change of particulars / alan vasey / 17/04/2007 (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 August 2007Registered office changed on 30/08/07 from: unit 4 neptune court orion business park north shields NE29 7UW (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit 4 neptune court orion business park north shields NE29 7UW (1 page)
14 May 2007Return made up to 15/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
(6 pages)
14 May 2007Return made up to 15/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
(6 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 15/04/06; full list of members (7 pages)
16 May 2006Return made up to 15/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Registered office changed on 28/10/05 from: unit 7C westmorland road west chirton middle ind estate north shields tyne & wear NE29 7TY (1 page)
28 October 2005Registered office changed on 28/10/05 from: unit 7C westmorland road west chirton middle ind estate north shields tyne & wear NE29 7TY (1 page)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
14 June 2005Return made up to 15/04/05; full list of members (7 pages)
14 June 2005Return made up to 15/04/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
7 May 2004Return made up to 15/04/04; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
23 July 2003Registered office changed on 23/07/03 from: 6 well ridge park red house farm whitley bay tyne & wear NE25 9PQ (1 page)
23 July 2003Registered office changed on 23/07/03 from: 6 well ridge park red house farm whitley bay tyne & wear NE25 9PQ (1 page)
15 April 2003Incorporation (16 pages)
15 April 2003Incorporation (16 pages)