Rockchase Limited HASLINGDEN


Rockchase started in year 2008 as Private Limited Company with registration number 06566782. The Rockchase company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Haslingden at Albert Mill. Postal code: BB4 5JW.

Currently there are 2 directors in the the company, namely Janine W. and Joseph W.. In addition one secretary - June W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janine W. who worked with the the company until 20 August 2018.

Rockchase Limited Address / Contact

Office Address Albert Mill
Office Address2 Mill Street
Town Haslingden
Post code BB4 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06566782
Date of Incorporation Wed, 16th Apr 2008
Industry Non-trading company
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Janine W.

Position: Director

Appointed: 20 August 2018

June W.

Position: Secretary

Appointed: 20 August 2018

Joseph W.

Position: Director

Appointed: 18 September 2015

June S.

Position: Director

Appointed: 29 April 2014

Resigned: 20 August 2018

Dale W.

Position: Director

Appointed: 17 September 2008

Resigned: 13 March 2015

Janine W.

Position: Secretary

Appointed: 17 September 2008

Resigned: 20 August 2018

Paul G.

Position: Director

Appointed: 16 April 2008

Resigned: 17 September 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Winfield Holdings Limited from Rossendale, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janine W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joseph W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Winfield Holdings Limited

Albert Mill, Mill Street, Haslingden, Lancashire Mill Street, Haslingden, Rossendale, BB4 5JW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05127552
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janine W.

Notified on 20 August 2018
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph W.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1111       
Balance Sheet
Cash Bank On Hand    33 85756 19358 73822 94419 92267 22110 872
Current Assets   10 357156 440133 509148 822100 70474 977146 342141 887
Debtors11110 35756 4046 66210 1887 5614 5411 7958 010
Other Debtors   10 35756 4046 66210 1887 5614 5411 7958 010
Total Inventories    66 17970 65479 89670 19950 51477 326 
Property Plant Equipment    21 06010 530     
Reserves/Capital
Called Up Share Capital1111       
Shareholder Funds1111       
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 53121 06131 59131 59131 59131 591 
Creditors   10 257194 582165 100161 33090 81764 54373 97493 486
Net Current Assets Liabilities  11-38 142-31 591-12 5089 88710 43472 36848 401
Other Creditors   10 25722 0152 5302 2402 4052 6507 9016 030
Other Taxation Social Security Payable    1 72812 973206 43677514 8441 526
Property Plant Equipment Gross Cost    31 59131 59131 59131 59131 59131 591 
Trade Creditors Trade Payables    170 839149 597159 07081 97661 11851 22985 930
Creditors Due Within One Year   10 257       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    65 000      
Increase From Depreciation Charge For Year Property Plant Equipment    10 53110 53010 530    
Number Shares Allotted 111       
Par Value Share 111       
Share Capital Allotted Called Up Paid1111       
Total Additions Including From Business Combinations Property Plant Equipment    31 591      
Total Assets Less Current Liabilities111100-17 082-21 061-12 5089 88710 434  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements