Company NameRock Haulage Limited
DirectorsWilliam David Purvis and Karen Margaret Purvis
Company StatusActive
Company Number05530565
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 9 months ago)
Previous NameD. Renton & Sons (Alnwick) Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William David Purvis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressRock Nab
Rock
Alnwick
Northumberland
NE66 2TL
Secretary NameMr William David Purvis
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Nab
Rock
Alnwick
Northumberland
NE66 2TL
Director NameMs Karen Margaret Purvis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Rock Nab
Alnwick
Northumberland
NE66 2TL
Director NameMr David Renton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address1 Rashie
Fogo
Duns
Berwickshire
TD11 3RA
Scotland
Director NameMr Peter Renton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence AddressMarchmont Station
Greenlaw
Duns
Berwickshire
TD10 6YL
Scotland

Contact

Websitewww.drentonandsonsalnwick.com/
Telephone07 739955247
Telephone regionMobile

Location

Registered AddressRock Nab, Rock
Alnwick
Northumberland
NE66 2TL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Shareholders

33 at £1Peter Renton
32.35%
Ordinary
33 at £1Sarah-jane Peters
32.35%
Ordinary
33 at £1William David Purvis
32.35%
Ordinary
1 at £1Peter Renton
0.98%
Ordinary B
1 at £1Sarah-jane Peters
0.98%
Ordinary C
1 at £1William David Purvis
0.98%
Ordinary A

Financials

Year2014
Net Worth£292,632
Cash£99,023
Current Liabilities£172,143

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

31 August 2018Delivered on: 1 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

21 November 2023Satisfaction of charge 055305650001 in full (1 page)
30 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 November 2022Appointment of Miss Susan Ann Purvis as a director on 17 October 2022 (2 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
27 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
3 March 2021Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to the directors' authority/allowance for various share capital 13/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Memorandum and Articles of Association (22 pages)
3 March 2021Change of share class name or designation (2 pages)
26 January 2021Appointment of Ms Karen Margaret Purvis as a director on 15 January 2021 (2 pages)
26 January 2021Notification of Karen Margaret Purvis as a person with significant control on 15 January 2021 (2 pages)
26 January 2021Change of details for Mr William David Purvis as a person with significant control on 15 January 2021 (2 pages)
27 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
14 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 October 2018Cancellation of shares. Statement of capital on 7 September 2018
  • GBP 34.00
(6 pages)
2 October 2018Purchase of own shares. (3 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
17 September 2018Cessation of David Renton as a person with significant control on 7 September 2018 (1 page)
17 September 2018Cessation of Peter Renton as a person with significant control on 7 September 2018 (1 page)
17 September 2018Termination of appointment of Peter Renton as a director on 7 September 2018 (1 page)
17 September 2018Termination of appointment of David Renton as a director on 7 September 2018 (1 page)
17 September 2018Cessation of Sarah-Jane Peters as a person with significant control on 7 September 2018 (1 page)
17 September 2018Change of details for Mr William David Purvis as a person with significant control on 7 September 2018 (2 pages)
1 September 2018Registration of charge 055305650001, created on 31 August 2018 (43 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
7 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 102
(8 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 102
(8 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 102
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(8 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(8 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(8 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(8 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
(8 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
10 August 2010Director's details changed for William David Purvis on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for William David Purvis on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for William David Purvis on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 January 2009Return made up to 08/08/08; full list of members (6 pages)
16 January 2009Return made up to 08/08/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 August 2007Return made up to 08/08/07; full list of members (4 pages)
15 August 2007Return made up to 08/08/07; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 September 2006Return made up to 08/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2006Return made up to 08/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
13 July 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Incorporation (17 pages)
8 August 2005Incorporation (17 pages)