ROCKRITE LIMITED

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

    Company NameROCKRITE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03172041
    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 ROCKRITE LIMITED?

    • Manufacture of mortars (23640) / Manufacturing

    Where is ROCKRITE LIMITED located?

    Registered Office Address
    Landscape House Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKRITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKRIGHT LIMITEDMar 13, 1996Mar 13, 1996

    What are the latest accounts for ROCKRITE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROCKRITE LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for ROCKRITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Simon Gerald Bourne as a person with significant control on Apr 14, 2026

    1 pagesPSC07

    Notification of Marshalls Mono Limited as a person with significant control on Apr 14, 2026

    2 pagesPSC02

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Cessation of Marshalls Mono Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Notification of Simon Gerald Bourne as a person with significant control on Jan 19, 2026

    2 pagesPSC01

    Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021

    2 pagesAP01

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jack James Clarke as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Shiv Sibal as a secretary on Oct 13, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020

    1 pagesTM02

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of ROCKRITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIBAL, Shiv
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    275373420001
    BOURNE, Simon Gerald
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish343114140001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish285606120001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    British27825440003
    BILLINGTON, Paula Antonia
    The Mill Pool
    Lampit Street Pen-Y-Cae
    Wrexham
    Clwyd
    Secretary
    The Mill Pool
    Lampit Street Pen-Y-Cae
    Wrexham
    Clwyd
    British37440450001
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    GREEN, Andrew Martin
    9 Old Chester Road
    Ewloe
    CH5 3RU Deeside
    Flintshire
    Secretary
    9 Old Chester Road
    Ewloe
    CH5 3RU Deeside
    Flintshire
    British56063490001
    JONES, Deborah Jane
    44 Wilkinson Drive
    Rhostyllen
    LL14 4FD Wrexham
    Clwyd
    Secretary
    44 Wilkinson Drive
    Rhostyllen
    LL14 4FD Wrexham
    Clwyd
    British58502980002
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    ANDERSON, John Dougall
    66 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    Director
    66 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    British4216080001
    BILLINGTON, Gary
    Tatham Farm
    Tatham Road Ruabon
    LL14 6RF Wrexham
    Clwyd
    Director
    Tatham Farm
    Tatham Road Ruabon
    LL14 6RF Wrexham
    Clwyd
    WalesBritish125914090001
    BURRELL, Ian David
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish47706090006
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish191431070001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish181221470001
    GREEN, Andrew Martin
    9 Old Chester Road
    Ewloe
    CH5 3RU Deeside
    Flintshire
    Director
    9 Old Chester Road
    Ewloe
    CH5 3RU Deeside
    Flintshire
    United KingdomBritish56063490001
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    United KingdomBritish32474600003
    JONES, Deborah Jane
    44 Wilkinson Drive
    Rhostyllen
    LL14 4FD Wrexham
    Clwyd
    Director
    44 Wilkinson Drive
    Rhostyllen
    LL14 4FD Wrexham
    Clwyd
    British58502980002
    MCCARRICK, Peter James
    56 Fieldway
    CH45 4SQ Wallasey
    Merseyside
    Director
    56 Fieldway
    CH45 4SQ Wallasey
    Merseyside
    British75447800001
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish317795040001
    SARTI, David
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    Director
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    United KingdomBritish95195840002
    THREADGOLD, Mark Evan
    8 Windmill Close
    CH7 3HU Buckley
    Flintshire
    Director
    8 Windmill Close
    CH7 3HU Buckley
    Flintshire
    British56063700001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of ROCKRITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalls Mono Limited
    Landscape House
    HX5 9HT Elland
    Landscape House
    England
    Apr 14, 2026
    Landscape House
    HX5 9HT Elland
    Landscape House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number00509579
    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.
    Mr Simon Gerald Bourne
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Jan 19, 2026
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marshalls Mono Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number509579
    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.

    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