ROCK & ALLUVIUM LIMITED

ROCK & ALLUVIUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROCK & ALLUVIUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01795468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROCK & ALLUVIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCK & ALLUVIUM (HOLDINGS) LIMITEDApr 12, 1984Apr 12, 1984
    BANTAGLADE LIMITEDFeb 28, 1984Feb 28, 1984

    What are the latest accounts for ROCK & ALLUVIUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ROCK & ALLUVIUM LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for ROCK & ALLUVIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Barrington Riggott as a director on Aug 07, 2025

    1 pagesTM01

    Full accounts made up to Apr 30, 2024

    26 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Graeme Robert James Campbell as a director on Dec 02, 2024

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2024 to Apr 30, 2024

    1 pagesAA01

    Confirmation statement made on Dec 11, 2023 with updates

    4 pagesCS01

    Registration of charge 017954680006, created on Feb 13, 2024

    29 pagesMR01

    Appointment of Mr Malcolm O'sullivan as a director on Nov 30, 2023

    2 pagesAP01

    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 pagesAD01

    Notification of Van Elle Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC02

    Cessation of Galliford Try Construction & Investments Holdings Limited as a person with significant control on Nov 30, 2023

    1 pagesPSC07

    Termination of appointment of Bill Hocking as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Darren Martin Brockett as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Neil David Cocker as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Mark Baxter as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on Nov 30, 2023

    1 pagesTM02

    Appointment of Mr Andrew Barrington Riggott as a director on Nov 30, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Director's details changed for Mr Neil David Cocker on May 04, 2022

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    31 pagesAA

    Who are the officers of ROCK & ALLUVIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Graeme Robert James
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish,Australian267501520001
    O'SULLIVAN, Malcolm
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    United KingdomIrish317217160001
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    British10196150001
    SUMNER, Patrick David John George
    15 Graces Close
    CM8 1QH Witham
    Essex
    Secretary
    15 Graces Close
    CM8 1QH Witham
    Essex
    British1758690001
    TAYLOR, John Frederick
    43 Sunnymede Avenue
    KT19 9TH West Ewell
    Surrey
    Secretary
    43 Sunnymede Avenue
    KT19 9TH West Ewell
    Surrey
    British107683310001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7970508
    167168750001
    ASHTON, Dean Marlow
    10 Carnation Close
    Leicester Forest East
    LE3 3QU Leicester
    Leicestershire
    Director
    10 Carnation Close
    Leicester Forest East
    LE3 3QU Leicester
    Leicestershire
    United KingdomBritish104170920001
    BAXTER, Mark
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish121315740001
    BROCKETT, Darren Martin
    Meadow Vale
    GU27 1DH Haslemere
    Lilac Cottage
    Surrey
    England
    Director
    Meadow Vale
    GU27 1DH Haslemere
    Lilac Cottage
    Surrey
    England
    United KingdomBritish135280800001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    British4527360001
    CATHCART, Eain
    52 Wymondham Way
    LE13 1HX Melton Mowbray
    Leicestershire
    Director
    52 Wymondham Way
    LE13 1HX Melton Mowbray
    Leicestershire
    EnglandBritish118281750001
    COCKER, Neil David
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish260158230001
    COOPER, Martin
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    ScotlandBritish156200280002
    CORDEN, Gary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish104170910001
    CROMWELL, Kenneth Anthony
    4 Chalgrove Road
    SM2 5JT Sutton
    Surrey
    Director
    4 Chalgrove Road
    SM2 5JT Sutton
    Surrey
    EnglandBritish20654930001
    FLOWER, Eric Geoffrey
    Harvest Hill Farm Oak Lane
    Allesley
    CV5 9BY Coventry
    West Midlands
    Director
    Harvest Hill Farm Oak Lane
    Allesley
    CV5 9BY Coventry
    West Midlands
    British49546300001
    FOREMAN, Geoffrey William
    Trevelyan Road
    SW17 9LN Tooting
    88
    London
    Director
    Trevelyan Road
    SW17 9LN Tooting
    88
    London
    EnglandBritish136234240001
    FOREMAN, William James
    Trevelyan Road
    Tooting
    SW17 9LN London
    88
    Director
    Trevelyan Road
    Tooting
    SW17 9LN London
    88
    British136217830001
    GILLESPIE, Kenneth
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish77321980002
    HOCKING, Bill
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish201050000001
    KEMP, Martin Thomas
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish180959540002
    MARSH, George Robert
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritish23845280002
    MCCARTNEY, Brian
    9 Eastleigh Drive
    BT4 3DX Belfast
    Director
    9 Eastleigh Drive
    BT4 3DX Belfast
    British74503780001
    MEPSTED, Peter
    4 Fuller Close
    Desford
    LE9 9FW Leicester
    Leicestershire
    Director
    4 Fuller Close
    Desford
    LE9 9FW Leicester
    Leicestershire
    British20913730001
    MILLER, Ross Temperly
    28 Sharfleet Crescent
    Orchard Place
    ME9 8UQ Iwade
    Kent
    Director
    28 Sharfleet Crescent
    Orchard Place
    ME9 8UQ Iwade
    Kent
    EnglandBritish173352030002
    RIGGOTT, Andrew Barrington
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish281720300001
    STURGESS, Andrew Frank
    8 Number One
    Albury Road
    GU1 2BZ Guildford
    Surrey
    Director
    8 Number One
    Albury Road
    GU1 2BZ Guildford
    Surrey
    British89567870005
    SUMNER, Patrick David John George
    15 Graces Close
    CM8 1QH Witham
    Essex
    Director
    15 Graces Close
    CM8 1QH Witham
    Essex
    British1758690001
    TAYLOR, John Frederick
    43 Sunnymede Avenue
    KT19 9TH West Ewell
    Surrey
    Director
    43 Sunnymede Avenue
    KT19 9TH West Ewell
    Surrey
    British107683310001
    YOUNG, Gary Donald
    Manley Lane
    WA6 0PA Manley
    Heath Lea
    Cheshire
    Director
    Manley Lane
    WA6 0PA Manley
    Heath Lea
    Cheshire
    EnglandBritish280583500002

    Who are the persons with significant control of ROCK & ALLUVIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Van Elle Limited
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Nov 30, 2023
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02590521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Galliford Try Construction & Investments Holdings Limited
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Apr 06, 2016
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Yes
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number4530735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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