ROCKRITE LIMITED
ELLAND ROCKRIGHT LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HT

Company number 03172041
Status Active
Incorporation Date 13 March 1996
Company Type Private Limited Company
Address LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT
Home Country United Kingdom
Nature of Business 23640 - Manufacture of mortars
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of ROCKRITE LIMITED are www.rockrite.co.uk, and www.rockrite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Rockrite Limited is a Private Limited Company. The company registration number is 03172041. Rockrite Limited has been working since 13 March 1996. The present status of the company is Active. The registered address of Rockrite Limited is Landscape House Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9ht. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. CLARKE, Jack James is a Director of the company. COFFEY, Martyn is a Director of the company. Secretary BILLINGTON, Paula Antonia has been resigned. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary GREEN, Andrew Martin has been resigned. Secretary JONES, Deborah Jane has been resigned. Secretary WING, Clifford Donald has been resigned. Director ANDERSON, John Dougall has been resigned. Director BILLINGTON, Gary has been resigned. Director BURRELL, Ian David has been resigned. Director GREEN, Andrew Martin has been resigned. Director HOLDEN, David Graham has been resigned. Director JONES, Deborah Jane has been resigned. Director MCCARRICK, Peter James has been resigned. Director SARTI, David has been resigned. Director THREADGOLD, Mark Evan has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture of mortars".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
CLARKE, Jack James
Appointed Date: 01 October 2014
59 years old

Director
COFFEY, Martyn
Appointed Date: 10 October 2013
62 years old

Resigned Directors

Secretary
BILLINGTON, Paula Antonia
Resigned: 01 February 1997
Appointed Date: 19 March 1996

Secretary
BLEASE, Elizabeth Ann
Resigned: 01 April 2008
Appointed Date: 06 May 2005

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 01 April 2008

Secretary
BURRELL, Ian David
Resigned: 06 May 2005
Appointed Date: 02 July 2004

Secretary
GREEN, Andrew Martin
Resigned: 20 April 1998
Appointed Date: 01 February 1997

Secretary
JONES, Deborah Jane
Resigned: 02 July 2004
Appointed Date: 01 May 1998

Secretary
WING, Clifford Donald
Resigned: 19 March 1996
Appointed Date: 13 March 1996

Director
ANDERSON, John Dougall
Resigned: 01 April 2006
Appointed Date: 02 July 2004
72 years old

Director
BILLINGTON, Gary
Resigned: 01 December 1997
Appointed Date: 19 March 1996
60 years old

Director
BURRELL, Ian David
Resigned: 01 October 2014
Appointed Date: 01 April 2006
68 years old

Director
GREEN, Andrew Martin
Resigned: 20 April 1998
Appointed Date: 01 November 1997
52 years old

Director
HOLDEN, David Graham
Resigned: 10 October 2013
Appointed Date: 02 July 2004
65 years old

Director
JONES, Deborah Jane
Resigned: 02 July 2004
Appointed Date: 29 October 1999
55 years old

Director
MCCARRICK, Peter James
Resigned: 02 July 2004
Appointed Date: 04 April 2001
60 years old

Director
SARTI, David
Resigned: 12 October 2009
Appointed Date: 01 April 2006
60 years old

Director
THREADGOLD, Mark Evan
Resigned: 29 October 1999
Appointed Date: 01 November 1997
58 years old

Director
BONUSWORTH LIMITED
Resigned: 19 March 1996
Appointed Date: 13 March 1996

Persons With Significant Control

Marshalls Mono Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROCKRITE LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

02 Jun 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 94 more events
25 Apr 1996
Director resigned
25 Apr 1996
New secretary appointed
25 Apr 1996
New director appointed
25 Apr 1996
Registered office changed on 25/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU
13 Mar 1996
Incorporation

ROCKRITE LIMITED Charges

24 September 1998
Mortgage debenture
Delivered: 15 October 1998
Status: Satisfied on 11 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Satisfied on 11 November 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a plot h bridges road mill lane…