ROCKINGHAM ENTERPRISES LIMITED
SHEFFIELD ROCKINGHAM HOMES LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7YA

Company number 05908074
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address QUAYSIDE HOUSE, FURNIVAL ROAD, SHEFFIELD, S4 7YA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-03 ; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Simon Robert Davis as a director on 30 September 2015. The most likely internet sites of ROCKINGHAM ENTERPRISES LIMITED are www.rockinghamenterprises.co.uk, and www.rockingham-enterprises.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and two months. The distance to to Rotherham Central Rail Station is 5 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockingham Enterprises Limited is a Private Limited Company. The company registration number is 05908074. Rockingham Enterprises Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Rockingham Enterprises Limited is Quayside House Furnival Road Sheffield S4 7ya. The company`s financial liabilities are £304.77k. It is £5.82k against last year. And the total assets are £386.36k, which is £-4.71k against last year. HIBBERT, Craig Michael is a Director of the company. Secretary DAVIS, Simon Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVIS, Simon Robert has been resigned. Director MEE, Howard James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


rockingham enterprises Key Finiance

LIABILITIES £304.77k
+1%
CASH n/a
TOTAL ASSETS £386.36k
-2%
All Financial Figures

Current Directors

Director
HIBBERT, Craig Michael
Appointed Date: 21 March 2011
65 years old

Resigned Directors

Secretary
DAVIS, Simon Robert
Resigned: 10 November 2014
Appointed Date: 23 August 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 August 2006
Appointed Date: 16 August 2006

Director
DAVIS, Simon Robert
Resigned: 30 September 2015
Appointed Date: 23 August 2006
63 years old

Director
MEE, Howard James
Resigned: 10 November 2014
Appointed Date: 23 August 2006
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

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

ROCKINGHAM ENTERPRISES LIMITED Events

08 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03

10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Aug 2016
Termination of appointment of Simon Robert Davis as a director on 30 September 2015
30 Jun 2016
Micro company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10

...
... and 34 more events
24 Aug 2006
Director resigned
24 Aug 2006
New director appointed
24 Aug 2006
New secretary appointed;new director appointed
24 Aug 2006
Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS
16 Aug 2006
Incorporation

ROCKINGHAM ENTERPRISES LIMITED Charges

7 February 2013
Mortgage deed
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plots 3,4,6 and 8 the old stable upper…
12 September 2012
Debenture deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2012
Legal mortgage
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 11 barber balk close, rotherham, south…
26 July 2010
Mortgage
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 12 brinsworth grange, brinsworth.
28 September 2007
Legal mortgage (own account)
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: Land at rookinghouse farm, chapel walk upper haugh rawmarsh…
12 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…