Whitley Bay
Tyne & Wear
NE26 3TN
Director Name | Mr David Geoffrey Morley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2b & 2c Buddle Industrial Estate Benton Way Wallsend Tyne And Wear NE28 6DL |
Director Name | Mr John Paul Cravagan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2b & 2c Buddle Industrial Estate Benton Way Wallsend Tyne And Wear NE28 6DL |
Director Name | Mr Alan Gerard Vasey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dovecote Close Whitley Bay NE25 9HS |
Website | www.rockbit.co.uk/welcome/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1303435 |
Telephone region | Unknown |
Registered Address | Units 2b & 2c Buddle Industrial Estate Benton Way Wallsend Tyne And Wear NE28 6DL |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £176,018 |
Cash | £4,334 |
Current Liabilities | £458,921 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
15 December 2017 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
1 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
26 April 2019 | Notification of Rockbit Services Limited as a person with significant control on 9 January 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr David Geoffrey Morley on 24 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr John Paul Cravagan on 24 April 2019 (2 pages) |
12 April 2019 | Cessation of Alan Gerard Vasey as a person with significant control on 9 January 2019 (1 page) |
28 September 2018 | Termination of appointment of Alan Gerard Vasey as a director on 26 September 2018 (1 page) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 December 2017 | Registration of charge 047349000003, created on 15 December 2017 (17 pages) |
15 December 2017 | Registration of charge 047349000003, created on 15 December 2017 (17 pages) |
9 September 2017 | Appointment of Mr John Paul Cravagan as a director on 1 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr David Geoffrey Morley as a director on 1 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr David Geoffrey Morley as a director on 1 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr John Paul Cravagan as a director on 1 September 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 May 2013 | Director's details changed for Mr Alan Gerard Vasey on 1 September 2012 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Alan Gerard Vasey on 1 September 2012 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mr Alan Gerard Vasey on 1 September 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Alan Gerard Vasey on 15 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Alan Gerard Vasey on 15 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / alan vasey / 17/04/2007 (1 page) |
28 April 2008 | Director's change of particulars / alan vasey / 17/04/2007 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 4 neptune court orion business park north shields NE29 7UW (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 4 neptune court orion business park north shields NE29 7UW (1 page) |
14 May 2007 | Return made up to 15/04/07; no change of members
|
14 May 2007 | Return made up to 15/04/07; no change of members
|
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 October 2005 | Registered 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 2005 | Registered 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 2005 | Secretary's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 6 well ridge park red house farm whitley bay tyne & wear NE25 9PQ (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 6 well ridge park red house farm whitley bay tyne & wear NE25 9PQ (1 page) |
15 April 2003 | Incorporation (16 pages) |
15 April 2003 | Incorporation (16 pages) |