ROCK MERCHANTING LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4TW

Company number 00644831
Status Active
Incorporation Date 17 December 1959
Company Type Private Limited Company
Address PULSE FITNESS RADNOR PARK, GREENFIELD ROAD, CONGLETON, CHESHIRE, CW12 4TW
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 126,500 ; Termination of appointment of John Hodd as a secretary on 20 January 2016. The most likely internet sites of ROCK MERCHANTING LIMITED are www.rockmerchanting.co.uk, and www.rock-merchanting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Kidsgrove Rail Station is 5.7 miles; to Chelford Rail Station is 7.4 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock Merchanting Limited is a Private Limited Company. The company registration number is 00644831. Rock Merchanting Limited has been working since 17 December 1959. The present status of the company is Active. The registered address of Rock Merchanting Limited is Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire Cw12 4tw. . JOHNSON, Christopher Paul is a Director of the company. JOHNSON, David Mark is a Director of the company. Secretary DANNHAUSER, David Stephen has been resigned. Secretary ELLISON, Martin Edward has been resigned. Secretary HARRISON, Andrew has been resigned. Secretary HODD, John has been resigned. Secretary LINTOTT, Graham Gordon has been resigned. Director ANDREWS, Giles Edward Charles has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director ELLISON, Martin Edward has been resigned. Director HARRISON, Andrew has been resigned. Director LINTOTT, Graham Gordon has been resigned. Director NERDRUM, Arild has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Director
JOHNSON, Christopher Paul
Appointed Date: 25 October 2001
60 years old

Director
JOHNSON, David Mark
Appointed Date: 25 October 2001
62 years old

Resigned Directors

Secretary
DANNHAUSER, David Stephen
Resigned: 04 February 1994
Appointed Date: 30 December 1992

Secretary
ELLISON, Martin Edward
Resigned: 25 October 2001
Appointed Date: 04 March 1997

Secretary
HARRISON, Andrew
Resigned: 30 December 1992

Secretary
HODD, John
Resigned: 20 January 2016
Appointed Date: 25 October 2001

Secretary
LINTOTT, Graham Gordon
Resigned: 04 March 1997
Appointed Date: 04 February 1994

Director
ANDREWS, Giles Edward Charles
Resigned: 28 September 2001
Appointed Date: 01 June 1998
59 years old

Director
DANNHAUSER, David Stephen
Resigned: 04 February 1994
70 years old

Director
ELLISON, Martin Edward
Resigned: 25 October 2001
Appointed Date: 06 February 1996
71 years old

Director
HARRISON, Andrew
Resigned: 16 October 1992
67 years old

Director
LINTOTT, Graham Gordon
Resigned: 04 March 1997
Appointed Date: 04 February 1994
82 years old

Director
NERDRUM, Arild
Resigned: 25 October 2001
Appointed Date: 16 October 1992
78 years old

ROCK MERCHANTING LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 126,500

08 Mar 2016
Termination of appointment of John Hodd as a secretary on 20 January 2016
21 Sep 2015
Full accounts made up to 31 December 2014
06 Aug 2015
Registration of charge 006448310053, created on 31 July 2015
...
... and 188 more events
15 Dec 1986
Return made up to 19/05/86; full list of members

18 Nov 1986
Secretary resigned;new secretary appointed

19 Mar 1983
Alter mem and arts
21 Jun 1974
Memorandum of association
17 Dec 1959
Certificate of incorporation

ROCK MERCHANTING LIMITED Charges

31 July 2015
Charge code 0064 4831 0053
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
20 July 2015
Charge code 0064 4831 0052
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 July 2013
Charge code 0064 4831 0051
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Contains fixed charge.
23 December 2011
Chattels mortgage
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The right title and interest in the agreements dated…
19 December 2011
Chattels mortgage
Delivered: 3 January 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The right title and interest in the equipment relating to…
25 November 2011
Chattels mortgage certificate
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (Bnk)
Description: Fusion step series 2 s/no:220G5099. Fusion step series 2…
14 March 2011
Chattels mortgage
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Right title and interest in the equipment relating to the…
2 December 2010
Chattels mortgage
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The company's right title and interest in the equipment…
2 December 2010
Chattels mortgage
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The company's right title and interest in the equipment…
4 January 2010
Chattels mortgage certificate
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The chattels/fitness suite see image for full details.
12 August 2009
A chattel mortgage certificate
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The chattels listed and the proceeds of all policies of…
8 September 2008
Chattel mortgage
Delivered: 19 September 2008
Status: Satisfied on 23 July 2015
Persons entitled: Co-Operative Bank PLC
Description: "Freedom" tft cardiovascular equipment 2 x 220-st pulse…
1 August 2008
Chattel mortgage certificate
Delivered: 12 August 2008
Status: Satisfied on 23 July 2015
Persons entitled: Co-Operative Bank PLC
Description: The chattels being 2 x 220F-st pulse pace stepper,3 x…
1 August 2008
Chattel mortgage certificate
Delivered: 12 August 2008
Status: Satisfied on 23 July 2015
Persons entitled: Co-Operative Bank PLC
Description: The chattels being 4 x 220F-st pulse pace stepper,7 x…
23 July 2008
Chattels mortgage certificate
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Right title and interest in the equipment, all future title…
9 November 2006
Chattels mortgage certificate
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 220FST pulse pace stepper s/nos 220FST1383, 220FST1388…
7 June 2006
Chattels mortgage certificate
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that plant and machinery listed on the schedule to the…
16 June 2005
Chattels mortgage certificate
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The income share the equipment and cardio vascular…
3 November 2003
Security agreement
Delivered: 7 November 2003
Status: Satisfied on 27 February 2007
Persons entitled: Davenham Trust PLC
Description: By way of a fixed charge all of the equipment the subject…
3 November 2003
Account assignment
Delivered: 7 November 2003
Status: Satisfied on 27 February 2007
Persons entitled: Davenham Trust PLC
Description: All monies due from time to time credtied to, and for the…
14 October 2003
Chattels mortgage certificate
Delivered: 15 October 2003
Status: Satisfied on 23 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: The income share receivable together with all other rights…
30 May 2003
Chattels mortgage certificate
Delivered: 3 June 2003
Status: Satisfied on 23 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: The equipment being, system no: 300 bench press x 75KG…
8 April 2003
Chattels mortgage certificate
Delivered: 10 April 2003
Status: Satisfied on 23 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: The "income share" receivable together with all other…
5 March 2003
Chattel mortgage certificate
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The income share and the equipment being 1 system no…
3 February 2003
Account assignment
Delivered: 18 February 2003
Status: Satisfied on 27 February 2007
Persons entitled: Davenham Trust PLC
Description: All of its right title and interest in and to the following…
3 February 2003
Chattels mortgage certificate
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The 'income share' receivable together with all other…
6 January 2003
Equipment mortgage
Delivered: 7 January 2003
Status: Satisfied on 27 February 2007
Persons entitled: European Leasing PLC
Description: Various gymnasium equipment. See the mortgage charge…
20 June 2002
Chattels mortgage certificate
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: All items as listed in the schedule. See the mortgage…
3 May 2002
Chattels mortgage certificate
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The "income share", the "equipment", chest press X100KG…
25 April 2002
Security assignment
Delivered: 1 May 2002
Status: Satisfied on 27 February 2007
Persons entitled: Davenham Trust PLC
Description: By way of fixed charge all the equipment. See the mortgage…
25 April 2002
Account assignment
Delivered: 1 May 2002
Status: Satisfied on 15 August 2003
Persons entitled: Davenham Trust PLC
Description: Assigns all of its right title and interest in and to all…
27 March 2002
Security assignment
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Fixed charge over all equipment the subject of the relevant…
27 March 2002
Account assignment
Delivered: 5 April 2002
Status: Satisfied on 15 August 2003
Persons entitled: Davenham Trust PLC
Description: All right,title and interest in and to all monies from time…
27 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 27 February 2007
Persons entitled: Davenham Trust PLC
Description: Fixed equitable charge all estate or interest in any f/h or…
18 June 2001
Chattels mortgage certificate
Delivered: 27 June 2001
Status: Satisfied on 27 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: The chattels as defined in the schedule to the form 395.
19 March 2001
Security assignment
Delivered: 26 March 2001
Status: Satisfied on 27 February 2007
Persons entitled: Ing Lease (UK) Limited
Description: By way of fixed charge the equipment.
22 December 2000
Chattels mortgage certificate
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The chattels:- 260 pulse ascent elevated treadmill, 220…
22 December 2000
Chattels mortgage certificate
Delivered: 4 January 2001
Status: Satisfied on 27 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: The chattels:- 260 pulse ascent elevated treadmill, 220…
22 December 2000
Chattels mortgage certificate
Delivered: 4 January 2001
Status: Satisfied on 27 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: The chattels:- 260 pulse ascent elevated treadmill, 220…
21 December 2000
Master chattels mortgage deed
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The chattels described in a chattels mortgage certificate…
22 November 2000
Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Delivered: 1 December 2000
Status: Satisfied on 2 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Delivered: 1 December 2000
Status: Satisfied on 2 February 2002
Persons entitled: Actionleisure PLC (The Parent)
Description: A floating charge over the. Undertaking and all property…
22 November 2000
Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Delivered: 30 November 2000
Status: Satisfied on 2 February 2002
Persons entitled: Actionleisure PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture (and listed in rider 3 to this form 395) and the bank
Delivered: 30 November 2000
Status: Satisfied on 21 February 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied on 15 August 2003
Persons entitled: Michael Gerson (Leasing) Limited
Description: All the rights, title and interest and all sums from time…
30 July 1999
Mortgage
Delivered: 4 August 1999
Status: Satisfied on 16 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Shoulder press x 85KG - 22354. leg extension x 100KG -…
25 July 1999
Assignment of hire agreement
Delivered: 4 August 1999
Status: Satisfied on 30 July 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest of the company in a hire…
4 January 1999
Assignment and charge of sub-leasing agreements
Delivered: 16 January 1999
Status: Satisfied on 30 July 2002
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the company's right title and interest in and to the…
15 October 1998
Debenture
Delivered: 17 October 1998
Status: Satisfied on 21 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1985
Debenture
Delivered: 28 February 1985
Status: Satisfied on 8 September 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1983
Debenture
Delivered: 13 May 1983
Status: Satisfied on 14 December 1998
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…
28 November 1980
Legal charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property being truro works, matilda street, sheffield…
29 July 1980
Further guarantee & debenture
Delivered: 7 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…