ROCK ANTICS LIMITED
AYCLIFFE INDUSTRIAL ESTATE


Company number 02931816
Status Active
Incorporation Date 23 May 1994
Company Type Private Limited Company
Address ROF59 CENTRE, DURHAM WAY SOUTH, AYCLIFFE INDUSTRIAL ESTATE, COUNTY DURHAM, ENGLAND, DH5 6XN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 34 East Green West Auckland Bishop Auckland County Durham DL14 9HJ to Rof59 Centre Durham Way South Aycliffe Industrial Estate County Durham DH5 6XN on 7 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,000 . The most likely internet sites of ROCK ANTICS LIMITED are www.rockantics.co.uk, and www.rock-antics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Rock Antics Limited is a Private Limited Company. The company registration number is 02931816. Rock Antics Limited has been working since 23 May 1994. The present status of the company is Active. The registered address of Rock Antics Limited is Rof59 Centre Durham Way South Aycliffe Industrial Estate County Durham England Dh5 6xn. The company`s financial liabilities are £34.23k. It is £34.01k against last year. The cash in hand is £1.7k. It is £-11.8k against last year. And the total assets are £34.58k, which is £8.27k against last year. CROOKS, John Finley is a Secretary of the company. CROOKS, John Finley is a Director of the company. CROOKS, Stanley is a Director of the company. Secretary BINKS, Colin has been resigned. Secretary MASON, Patricia Dawn has been resigned. Secretary PETTY, Sheila Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINKS, Colin has been resigned. Director MASON, Neil has been resigned. Director MASON, Patricia Dawn has been resigned. Director PETTY, Sheila Jayne has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


rock antics Key Finiance

LIABILITIES £34.23k
+15969%
CASH £1.7k
-88%
TOTAL ASSETS £34.58k
+31%
All Financial Figures

Current Directors

Secretary
CROOKS, John Finley
Appointed Date: 30 March 2009

Director
CROOKS, John Finley
Appointed Date: 30 March 2009
51 years old

Director
CROOKS, Stanley
Appointed Date: 30 March 2009
79 years old

Resigned Directors

Secretary
BINKS, Colin
Resigned: 10 April 2006
Appointed Date: 30 January 2004

Secretary
MASON, Patricia Dawn
Resigned: 27 January 2004
Appointed Date: 23 May 1994

Secretary
PETTY, Sheila Jayne
Resigned: 30 March 2009
Appointed Date: 10 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1994
Appointed Date: 23 May 1994

Director
BINKS, Colin
Resigned: 10 April 2006
Appointed Date: 23 May 1994
79 years old

Director
MASON, Neil
Resigned: 30 March 2009
Appointed Date: 23 May 1994
81 years old

Director
MASON, Patricia Dawn
Resigned: 27 January 2004
Appointed Date: 20 March 1996
77 years old

Director
PETTY, Sheila Jayne
Resigned: 30 March 2009
Appointed Date: 10 April 2006
57 years old

ROCK ANTICS LIMITED Events

07 Mar 2017
Registered office address changed from 34 East Green West Auckland Bishop Auckland County Durham DL14 9HJ to Rof59 Centre Durham Way South Aycliffe Industrial Estate County Durham DH5 6XN on 7 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

...
... and 61 more events
24 Jul 1995
Return made up to 23/05/95; full list of members
13 Mar 1995
Accounting reference date extended from 31/05 to 30/09
18 Oct 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 May 1994
Secretary resigned

23 May 1994
Incorporation

ROCK ANTICS LIMITED Charges

23 April 2009
Debenture
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2001
Debenture
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: With the benefit of all rights licences guarantees rent…