ROCK & ALLUVIUM LIMITED
Overview
| Company Name | ROCK & ALLUVIUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01795468 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCK & ALLUVIUM LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ROCK & ALLUVIUM LIMITED located?
| Registered Office Address | Southwell Lane Industrial Estate Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCK & ALLUVIUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCK & ALLUVIUM (HOLDINGS) LIMITED | Apr 12, 1984 | Apr 12, 1984 |
| BANTAGLADE LIMITED | Feb 28, 1984 | Feb 28, 1984 |
What are the latest accounts for ROCK & ALLUVIUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ROCK & ALLUVIUM LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for ROCK & ALLUVIUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Barrington Riggott as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2024 | 26 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graeme Robert James Campbell as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Current accounting period shortened from Jun 30, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Dec 11, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 017954680006, created on Feb 13, 2024 | 29 pages | MR01 | ||
Appointment of Mr Malcolm O'sullivan as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottingham NG17 8GJ on Dec 13, 2023 | 1 pages | AD01 | ||
Notification of Van Elle Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC02 | ||
Cessation of Galliford Try Construction & Investments Holdings Limited as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Bill Hocking as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Darren Martin Brockett as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neil David Cocker as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Baxter as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Andrew Barrington Riggott as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Director's details changed for Mr Neil David Cocker on May 04, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 31 pages | AA | ||
Who are the officers of ROCK & ALLUVIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Graeme Robert James | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British,Australian | 267501520001 | |||||||||
| O'SULLIVAN, Malcolm | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | United Kingdom | Irish | 317217160001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | British | 10196150001 | ||||||||||
| SUMNER, Patrick David John George | Secretary | 15 Graces Close CM8 1QH Witham Essex | British | 1758690001 | ||||||||||
| TAYLOR, John Frederick | Secretary | 43 Sunnymede Avenue KT19 9TH West Ewell Surrey | British | 107683310001 | ||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| ASHTON, Dean Marlow | Director | 10 Carnation Close Leicester Forest East LE3 3QU Leicester Leicestershire | United Kingdom | British | 104170920001 | |||||||||
| BAXTER, Mark | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 121315740001 | |||||||||
| BROCKETT, Darren Martin | Director | Meadow Vale GU27 1DH Haslemere Lilac Cottage Surrey England | United Kingdom | British | 135280800001 | |||||||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||||||
| CATHCART, Eain | Director | 52 Wymondham Way LE13 1HX Melton Mowbray Leicestershire | England | British | 118281750001 | |||||||||
| COCKER, Neil David | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 260158230001 | |||||||||
| COOPER, Martin | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | Scotland | British | 156200280002 | |||||||||
| CORDEN, Gary | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 104170910001 | |||||||||
| CROMWELL, Kenneth Anthony | Director | 4 Chalgrove Road SM2 5JT Sutton Surrey | England | British | 20654930001 | |||||||||
| FLOWER, Eric Geoffrey | Director | Harvest Hill Farm Oak Lane Allesley CV5 9BY Coventry West Midlands | British | 49546300001 | ||||||||||
| FOREMAN, Geoffrey William | Director | Trevelyan Road SW17 9LN Tooting 88 London | England | British | 136234240001 | |||||||||
| FOREMAN, William James | Director | Trevelyan Road Tooting SW17 9LN London 88 | British | 136217830001 | ||||||||||
| GILLESPIE, Kenneth | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 77321980002 | |||||||||
| HOCKING, Bill | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 201050000001 | |||||||||
| KEMP, Martin Thomas | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 180959540002 | |||||||||
| MARSH, George Robert | Director | Grove Cottage Honiley CV8 1NP Kenilworth Warwickshire | England | British | 23845280002 | |||||||||
| MCCARTNEY, Brian | Director | 9 Eastleigh Drive BT4 3DX Belfast | British | 74503780001 | ||||||||||
| MEPSTED, Peter | Director | 4 Fuller Close Desford LE9 9FW Leicester Leicestershire | British | 20913730001 | ||||||||||
| MILLER, Ross Temperly | Director | 28 Sharfleet Crescent Orchard Place ME9 8UQ Iwade Kent | England | British | 173352030002 | |||||||||
| RIGGOTT, Andrew Barrington | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British | 281720300001 | |||||||||
| STURGESS, Andrew Frank | Director | 8 Number One Albury Road GU1 2BZ Guildford Surrey | British | 89567870005 | ||||||||||
| SUMNER, Patrick David John George | Director | 15 Graces Close CM8 1QH Witham Essex | British | 1758690001 | ||||||||||
| TAYLOR, John Frederick | Director | 43 Sunnymede Avenue KT19 9TH West Ewell Surrey | British | 107683310001 | ||||||||||
| YOUNG, Gary Donald | Director | Manley Lane WA6 0PA Manley Heath Lea Cheshire | England | British | 280583500002 |
Who are the persons with significant control of ROCK & ALLUVIUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Van Elle Limited | Nov 30, 2023 | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Galliford Try Construction & Investments Holdings Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0