Company NameRokshaw Limited
Company StatusActive
Company Number08154114
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard James Hodgson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5a East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMr Jonathan Simon Hodgson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMr Peter Charles Michael Doona
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant Working As Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMr Juan Pablo Martinez
Date of BirthAugust 1993 (Born 30 years ago)
NationalitySpanish
StatusCurrent
Appointed19 December 2023(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD
Director NameMr Edward Peter McDermott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
London
EC2A 2EW
Director NameMr Antonio Filippo Augusto Costanzo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
London
EC2A 2EW
Director NameMr Thomas George Ellen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
London
EC2A 2EW
Director NameMr Miles Dymoke Worne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD

Contact

Websitewww.rokshaw.co.uk

Location

Registered AddressUnit 5a East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2013
Net Worth£35,406
Cash£29,312
Current Liabilities£125,985

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

8 April 2019Delivered on: 17 April 2019
Persons entitled:
Jonathan Hodgson
Richard Hodgson
Sarah Hodgson
Ann Hodgson

Classification: A registered charge
Particulars: By way of fixed charge all freehold or leasehold properties at the date of the debenture or in the future belonging to the company and by way of fixed charged all intellectual property (defined as the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights).
Outstanding
4 September 2018Delivered on: 4 September 2018
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
18 July 2016Delivered on: 3 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property unit 5A rivergreen industrial estate pallion sunderland tyne and wear SR4 6AD.
Outstanding
18 July 2016Delivered on: 19 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 10 July 2014
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited

Classification: A registered charge
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (30 pages)
17 September 2020Satisfaction of charge 081541140004 in full (1 page)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
17 April 2019Registration of charge 081541140007, created on 8 April 2019 (53 pages)
10 April 2019Satisfaction of charge 081541140005 in full (1 page)
9 April 2019Satisfaction of charge 081541140006 in full (1 page)
9 April 2019Cessation of Richard James Hodgson as a person with significant control on 8 April 2019 (1 page)
9 April 2019Cessation of Jonathan Simon Hodgson as a person with significant control on 8 April 2019 (1 page)
9 April 2019Appointment of Mr Thomas George Ellen as a director on 8 April 2019 (2 pages)
9 April 2019Notification of Emmac Life Sciences Limited as a person with significant control on 8 April 2019 (2 pages)
9 April 2019Cessation of Emmac Life Sciences Limited as a person with significant control on 9 April 2019 (1 page)
9 April 2019Cessation of Richard James Hodgson as a person with significant control on 8 April 2019 (1 page)
9 April 2019Appointment of Mr Antonio Costanzo as a director on 8 April 2019 (2 pages)
9 April 2019Cessation of Jonathan Simon Hodgson as a person with significant control on 8 April 2019 (1 page)
9 April 2019Appointment of Mr Edward Peter Mcdermott as a director on 8 April 2019 (2 pages)
9 April 2019Notification of Emmac U.K. Limited as a person with significant control on 8 April 2019 (2 pages)
18 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2018Registration of charge 081541140006, created on 4 September 2018 (23 pages)
30 July 2018Notification of Richard James Hodgson as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Notification of Jonathan Simon Hodgson as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Notification of Richard James Hodgson as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
10 August 2017Notification of Richard James Hodgson as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
10 August 2017Notification of Jonathan Simon Hodgson as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Richard James Hodgson as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Jonathan Simon Hodgson as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Jonathan Simon Hodgson as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Director's details changed for Mr Jonathan Simon Hodgson on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard James Hodgson on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Jonathan Simon Hodgson on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard James Hodgson on 23 May 2017 (2 pages)
16 March 2017Satisfaction of charge 081541140003 in full (1 page)
16 March 2017Satisfaction of charge 081541140002 in full (1 page)
16 March 2017Satisfaction of charge 081541140001 in full (1 page)
16 March 2017Satisfaction of charge 081541140002 in full (1 page)
16 March 2017Satisfaction of charge 081541140001 in full (1 page)
16 March 2017Satisfaction of charge 081541140003 in full (1 page)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Registration of charge 081541140005, created on 18 July 2016 (30 pages)
3 August 2016Registration of charge 081541140005, created on 18 July 2016 (30 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 July 2016Registration of charge 081541140004, created on 18 July 2016 (23 pages)
19 July 2016Registration of charge 081541140004, created on 18 July 2016 (23 pages)
23 December 2015Registration of charge 081541140003, created on 22 December 2015 (23 pages)
23 December 2015Registration of charge 081541140003, created on 22 December 2015 (23 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
22 July 2015Registration of charge 081541140002, created on 17 July 2015 (26 pages)
22 July 2015Registration of charge 081541140002, created on 17 July 2015 (26 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Particulars of variation of rights attached to shares (2 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Particulars of variation of rights attached to shares (2 pages)
23 February 2015Registered office address changed from 41 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB to Unit 5a East Way Rivergreen Industrial Estate Sunderland SR4 6AD on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 41 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB to Unit 5a East Way Rivergreen Industrial Estate Sunderland SR4 6AD on 23 February 2015 (1 page)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
10 July 2014Registration of charge 081541140001, created on 27 June 2014 (42 pages)
10 July 2014Registration of charge 081541140001, created on 27 June 2014 (42 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Appointment of Jonathan Simon Hodgson as a director (3 pages)
10 April 2014Appointment of Jonathan Simon Hodgson as a director (3 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(14 pages)
3 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
3 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)