City Auction (rockingham) Ltd CORBY


City Auction (rockingham) started in year 2014 as Private Limited Company with registration number 09361861. The City Auction (rockingham) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Corby at Mitchell Road. Postal code: NN17 5AF.

Currently there are 2 directors in the the company, namely Michael T. and Raymond H.. In addition one secretary - Helena O. - is with the firm. As of 29 April 2024, there were 2 ex directors - Andrew L., James E. and others listed below. There were no ex secretaries.

City Auction (rockingham) Ltd Address / Contact

Office Address Mitchell Road
Town Corby
Post code NN17 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361861
Date of Incorporation Fri, 19th Dec 2014
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael T.

Position: Director

Appointed: 01 January 2015

Helena O.

Position: Secretary

Appointed: 19 December 2014

Raymond H.

Position: Director

Appointed: 19 December 2014

Andrew L.

Position: Director

Appointed: 01 January 2015

Resigned: 20 December 2016

James E.

Position: Director

Appointed: 01 January 2015

Resigned: 18 November 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Raymond H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Berne Trust, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Raymond H.

Notified on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Berne Trust

37 Esplanade, St Hellier, Jersey, JE1 2TR, Jersey

Legal authority Companies Act 2006
Legal form Trust
Notified on 6 November 2017
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Grey Rock (Rockingham) Limited

1 Mitchell Road, Corby, NN17 5AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 112573
Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-05-312019-05-312020-05-312021-11-302022-11-30
Net Worth6 679      
Balance Sheet
Cash Bank In Hand132 537      
Cash Bank On Hand132 537361 839457 589440 4051 060 852125 421 
Current Assets168 437547 151691 841624 2571 768 563215 47172 101
Debtors35 900185 312207 019182 057634 25590 05072 101
Net Assets Liabilities6 679-7 40234 395-24 33892 00984 06667 721
Net Assets Liabilities Including Pension Asset Liability6 679      
Other Debtors10010010010010056 83372 101
Property Plant Equipment6 4936 3429 6809 43941 49539 282 
Tangible Fixed Assets6 493      
Total Inventories  27 2331 79573 456  
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve6 579      
Shareholder Funds6 679      
Other
Accrued Liabilities4 8897 18046 79021 06312 284  
Accumulated Depreciation Impairment Property Plant Equipment1 0072 8025 3187 59212 27531 147 
Average Number Employees During Period 3361018 
Corporation Tax Payable346 10 231 26 695  
Creditors166 951560 895665 481656 4301 710 165163 2234 380
Creditors Due Within One Year166 951      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 769
Disposals Property Plant Equipment      24 110
Increase From Depreciation Charge For Year Property Plant Equipment 1 7952 5162 2744 68318 87217
Net Current Assets Liabilities1 486-13 74426 360-32 17358 39852 24867 721
Number Shares Allotted100      
Number Shares Issued Fully Paid 100100    
Other Creditors    12 2847 389750
Other Taxation Social Security Payable2 4662 3501 1542 49110 398933 630
Par Value Share111    
Property Plant Equipment Gross Cost7 5009 14414 99817 03153 77070 429 
Provisions For Liabilities Balance Sheet Subtotal1 300 1 6451 6047 8847 464 
Provisions For Liabilities Charges1 300      
Recoverable Value-added Tax 2 670     
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions7 500      
Tangible Fixed Assets Cost Or Valuation7 500      
Tangible Fixed Assets Depreciation1 007      
Tangible Fixed Assets Depreciation Charged In Period1 007      
Total Additions Including From Business Combinations Property Plant Equipment 1 6445 8542 03336 73916 659 
Total Assets Less Current Liabilities7 979-7 40236 040-22 73499 89391 53067 721
Trade Creditors Trade Payables158 502551 365586 163620 4011 651 883155 741 
Trade Debtors Trade Receivables35 800182 542206 919181 957634 15533 217 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 31st January 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements