Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director Name | Mr Shaun Armstrong |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton - On - Tees Cleveland TS17 6SB |
Director Name | Mrs Julie Bruntlett |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Director Name | Mr John Michael Sedman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Website | rockfarmdairy.co.uk |
---|
Registered Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Jonathan Bryan Thornes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,893 |
Cash | £209,599 |
Current Liabilities | £2,130,252 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
3 June 2013 | Delivered on: 5 June 2013 Persons entitled: Cool Assets Limited Classification: A registered charge Particulars: Registered lease of rock farm l/h t/no DU33179 and other adjacent land at front street wheatley hill durham. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 June 2013 | Delivered on: 5 June 2013 Persons entitled: Jonathan Bryan Thornes Classification: A registered charge Particulars: L/H rock farm and other adjacent land at front street wheatley hill durham t/no DU33179. Notification of addition to or amendment of charge. Outstanding |
15 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages) |
7 December 2020 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 27 November 2020 (2 pages) |
7 December 2020 | Registered office address changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton - on - Tees Cleveland TS17 6SB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 7 December 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 August 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
29 August 2017 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages) |
29 August 2017 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages) |
29 August 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 February 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
25 January 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-01-25
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 February 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-02-06
|
11 July 2014 | Termination of appointment of John Sedman as a director (1 page) |
11 July 2014 | Termination of appointment of John Sedman as a director (1 page) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 January 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
18 December 2013 | Appointment of Mr John Michael Sedman as a director (2 pages) |
18 December 2013 | Appointment of Mr John Michael Sedman as a director (2 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
5 June 2013 | Registration of charge 071176450001 (35 pages) |
5 June 2013 | Registration of charge 071176450002 (35 pages) |
5 June 2013 | Registration of charge 071176450002 (35 pages) |
5 June 2013 | Registration of charge 071176450001 (35 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
12 December 2012 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
25 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
25 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Julie Bruntlett as a director (1 page) |
3 July 2012 | Termination of appointment of Julie Bruntlett as a director (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
16 March 2012 | Appointment of Mr Jonathan Bryan Thornes as a director (2 pages) |
16 March 2012 | Appointment of Mr Jonathan Bryan Thornes as a director (2 pages) |
9 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
17 January 2012 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
16 November 2011 | Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages) |
16 November 2011 | Director's details changed for Mrs Julie Bruntlett on 23 July 2011 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 July 2011 | Appointment of Mrs Julie Bruntlett as a director (2 pages) |
20 July 2011 | Appointment of Mrs Julie Bruntlett as a director (2 pages) |
19 July 2011 | Termination of appointment of Shaun Armstrong as a director (1 page) |
19 July 2011 | Termination of appointment of Shaun Armstrong as a director (1 page) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|