Company NameRockchart Limited
DirectorsRobert Michael White and James Robert White
Company StatusActive
Company Number03430429
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr Robert Michael White
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadfield Bungalow Dunmow Road
Rayne
Braintree
Essex
CM7 8SA
Secretary NameMr Robert Michael White
NationalityBritish
StatusCurrent
Appointed24 September 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadfield Bungalow Dunmow Road
Rayne
Braintree
Essex
CM7 8SA
Director NameMr James Robert White
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed20 August 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleBrick Specials Fabricator
Country of ResidenceEngland
Correspondence AddressBroadfield Bungalow Dunmow Road
Rayne
Braintree
CM77 6SA
Director NameDavid Roy Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address16 Strawberry Close
Braintree
Essex
CM7 1EG
Director NameGraham David Cornes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2001(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2001)
RoleSales Manager
Correspondence Address25 Bovingdon Road
Bocking Church Street
Braintree
Essex
CM7 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 14 - 15 Lynderswood Farm Lynderswood Lane
Black Notley
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Financials

Year2013
Net Worth£14,013
Cash£5,859
Current Liabilities£16,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr James Robert White on 1 October 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Registered office address changed from Units 14-15 Lynderswood Farm London Road Braintree Essex CM7 9QN to Units 14 - 15 Lynderswood Farm Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Units 14-15 Lynderswood Farm London Road Braintree Essex CM7 9QN to Units 14 - 15 Lynderswood Farm Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 28 October 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6
(5 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6
(5 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 6
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(5 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(5 pages)
14 October 2013Director's details changed for Mr James Robert White on 27 August 2013 (2 pages)
14 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(5 pages)
14 October 2013Director's details changed for Mr James Robert White on 27 August 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Director's details changed for Robert Michael White on 8 September 2010 (2 pages)
26 October 2010Director's details changed for Robert Michael White on 8 September 2010 (2 pages)
26 October 2010Director's details changed for James Robert White on 8 September 2010 (3 pages)
26 October 2010Director's details changed for James Robert White on 8 September 2010 (3 pages)
26 October 2010Director's details changed for Robert Michael White on 8 September 2010 (2 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for James Robert White on 8 September 2010 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 08/09/06; full list of members (3 pages)
7 November 2006Return made up to 08/09/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 08/09/05; full list of members (3 pages)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Return made up to 08/09/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 08/09/04; full list of members (7 pages)
13 October 2004Return made up to 08/09/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Return made up to 08/09/03; full list of members (8 pages)
29 September 2003Return made up to 08/09/03; full list of members (8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
23 July 2003Ad 07/07/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
23 July 2003Ad 07/07/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 08/09/02; full list of members (7 pages)
16 September 2002Return made up to 08/09/02; full list of members (7 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
5 September 2002Ad 20/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 September 2002Ad 20/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Director resigned (1 page)
27 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: broadfield bungalow dunmow road rayne braintree essex CM7 8SA (1 page)
27 September 2000Registered office changed on 27/09/00 from: broadfield bungalow dunmow road rayne braintree essex CM7 8SA (1 page)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
21 October 1999Return made up to 08/09/99; full list of members (6 pages)
21 October 1999Return made up to 08/09/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1998Return made up to 08/09/98; full list of members (6 pages)
29 September 1998Return made up to 08/09/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
26 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 1997Registered office changed on 15/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Incorporation (9 pages)
8 September 1997Incorporation (9 pages)