ROCKRITE LIMITED
Overview
| Company Name | ROCKRITE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03172041 |
| 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 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 Address | No |
What were the previous names of ROCKRITE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCKRIGHT LIMITED | Mar 13, 1996 | Mar 13, 1996 |
What are the latest accounts for ROCKRITE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROCKRITE LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for ROCKRITE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Simon Gerald Bourne as a person with significant control on Apr 14, 2026 | 1 pages | PSC07 | ||
Notification of Marshalls Mono Limited as a person with significant control on Apr 14, 2026 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||
Cessation of Marshalls Mono Limited as a person with significant control on Feb 03, 2026 | 1 pages | PSC07 | ||
Notification of Simon Gerald Bourne as a person with significant control on Jan 19, 2026 | 2 pages | PSC01 | ||
Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martyn Coffey as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jack James Clarke as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Shiv Sibal as a secretary on Oct 13, 2020 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ROCKRITE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIBAL, Shiv | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | 275373420001 | |||||||
| BOURNE, Simon Gerald | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 343114140001 | |||||
| LOCKWOOD, Justin Ashley | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 285606120001 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | 27825440003 | ||||||
| BILLINGTON, Paula Antonia | Secretary | The Mill Pool Lampit Street Pen-Y-Cae Wrexham Clwyd | British | 37440450001 | ||||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | 47706090002 | ||||||
| BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | 47706090002 | ||||||
| GREEN, Andrew Martin | Secretary | 9 Old Chester Road Ewloe CH5 3RU Deeside Flintshire | British | 56063490001 | ||||||
| JONES, Deborah Jane | Secretary | 44 Wilkinson Drive Rhostyllen LL14 4FD Wrexham Clwyd | British | 58502980002 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| ANDERSON, John Dougall | Director | 66 Thorpe Lane Almondbury HD5 8UF Huddersfield West Yorkshire | British | 4216080001 | ||||||
| BILLINGTON, Gary | Director | Tatham Farm Tatham Road Ruabon LL14 6RF Wrexham Clwyd | Wales | British | 125914090001 | |||||
| BURRELL, Ian David | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 47706090006 | |||||
| CLARKE, Jack James | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 191431070001 | |||||
| COFFEY, Martyn | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | 181221470001 | |||||
| GREEN, Andrew Martin | Director | 9 Old Chester Road Ewloe CH5 3RU Deeside Flintshire | United Kingdom | British | 56063490001 | |||||
| HOLDEN, David Graham | Director | Birkby Hall Road HD2 2XB Huddersfield Birkby Grange West Yorkshire United Kingdom | United Kingdom | British | 32474600003 | |||||
| JONES, Deborah Jane | Director | 44 Wilkinson Drive Rhostyllen LL14 4FD Wrexham Clwyd | British | 58502980002 | ||||||
| MCCARRICK, Peter James | Director | 56 Fieldway CH45 4SQ Wallasey Merseyside | British | 75447800001 | ||||||
| PULLEN, Matthew Grant | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | England | British | 317795040001 | |||||
| SARTI, David | Director | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | United Kingdom | British | 95195840002 | |||||
| THREADGOLD, Mark Evan | Director | 8 Windmill Close CH7 3HU Buckley Flintshire | British | 56063700001 | ||||||
| BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Who are the persons with significant control of ROCKRITE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marshalls Mono Limited | Apr 14, 2026 | Landscape House HX5 9HT Elland Landscape House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Gerald Bourne | 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
| |||||||||||||
| Marshalls Mono Limited | Apr 06, 2016 | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House England | 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