Company NameRocket Publishing Co. Limited
Company StatusActive
Company Number00516367
CategoryPrivate Limited Company
Incorporation Date23 February 1953(71 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David Clarke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBallifants
Bishops Lydeard
Taunton
Somerset
TA4 3DG
Director NameMrs Angela Jean Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCedar Cottage St Johns Road
Driffield
North Humberside
YO25 6RS
Director NameMr Alasdair Martin Maclean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHowe Green House
Howe Green
Hertford
Hertfordshire
SG13 8LH
Secretary NameMrs Angela Jean Edwards
NationalityBritish
StatusCurrent
Appointed01 March 1993(40 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director (Pocket Publi
Country of ResidenceEngland
Correspondence AddressCedar Cottage St Johns Road
Driffield
North Humberside
YO25 6RS
Director NameSir Arthur Charles Clarke
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 March 2008)
RoleAuthor
Correspondence Address25 Barnes Place
Columbo
Foreign
Director NameMr Frederick William Clarke
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 April 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Market Place
Malton
North Yorkshire
YO17 7LP
Director NameMr Michael Heal Clarke
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 1997)
RoleRetired
Correspondence AddressBallifants
Bishops Lydeard
Taunton
Somerset
TA4 3DG
Director NameMrs Nora Mary Maclean
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 09 June 2009)
RoleRetired
Correspondence AddressHowe Green House
Howe Green
Hertford
Hertfordshire
SG13 8LH
Secretary NameMr Frederick William Clarke
NationalityBritish
StatusResigned
Appointed31 October 1992(39 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene Court
Bishops Lydeard
Taunton
Somerset
TA4 3LT

Location

Registered AddressCedar Cottage
St. Johns Road
Driffield
YO25 6RS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

4 at £1David Michael Clarke & Mary Anne Johnson & Rosalie Jane Gould
4.00%
Ordinary
3 at £1Alasdair Martin Maclean
3.00%
Ordinary
3 at £1Fiona Douglas Clifford
3.00%
Ordinary
28 at £1Dr Arthur C Clarke Family Trust
28.00%
Ordinary
26 at £1Angela Jean Edwards
26.00%
Ordinary
16 at £1Dianne Skates
16.00%
Ordinary
16 at £1Judith Anne Esmond
16.00%
Ordinary
1 at £1David Michael Clarke
1.00%
Ordinary
1 at £1Judith Anne Esmond & Angela Jean Edwards & Dianne Sylvia Skates
1.00%
Ordinary
1 at £1Mary Anne Johnson
1.00%
Ordinary
1 at £1Rosalie Jane Gould
1.00%
Ordinary

Financials

Year2014
Net Worth£189,993
Cash£191,051
Current Liabilities£9,367

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

15 February 1982Delivered on: 17 February 1982
Satisfied on: 24 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as dene court, bishops lydeard, taunton somerset.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
11 September 2020Registered office address changed from 15 Market Place Malton North Yorkshire YO17 7LP to Cedar Cottage St. Johns Road Driffield YO25 6RS on 11 September 2020 (1 page)
12 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
5 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 28 February 2018 (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
1 December 2017Notification of Angela Jean Edwards as a person with significant control on 22 March 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
1 December 2017Notification of Angela Jean Edwards as a person with significant control on 22 March 2017 (2 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
31 July 2017Cessation of Angela Jean Edwards as a person with significant control on 3 July 2017 (1 page)
31 July 2017Cessation of Angela Jean Edwards as a person with significant control on 3 July 2017 (1 page)
31 July 2017Cessation of Angela Jean Edward as a person with significant control on 31 July 2017 (1 page)
31 July 2017Micro company accounts made up to 28 February 2017 (4 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(7 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(7 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(8 pages)
4 December 2013Termination of appointment of Frederick Clarke as a director (1 page)
4 December 2013Termination of appointment of Frederick Clarke as a director (1 page)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
29 November 2010Director's details changed for Mr Frederick William Clarke on 1 August 2010 (2 pages)
29 November 2010Director's details changed for Mr Frederick William Clarke on 1 August 2010 (2 pages)
29 November 2010Register inspection address has been changed (1 page)
29 November 2010Director's details changed for Mr Frederick William Clarke on 1 August 2010 (2 pages)
29 November 2010Register inspection address has been changed (1 page)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Mr Frederick William Clarke on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mrs Angela Jean Edwards on 9 November 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Mr Frederick William Clarke on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mrs Angela Jean Edwards on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Alasdair Martin Maclean on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr David Clarke on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Alasdair Martin Maclean on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Alasdair Martin Maclean on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr David Clarke on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mrs Angela Jean Edwards on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Frederick William Clarke on 9 November 2009 (2 pages)
3 December 2009Director's details changed for Mr David Clarke on 9 November 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 July 2009Director's change of particulars / nora maclean / 09/06/2009 (2 pages)
29 July 2009Director's change of particulars / nora maclean / 09/06/2009 (2 pages)
27 July 2009Appointment terminated director nora maclean (1 page)
27 July 2009Appointment terminated director nora maclean (1 page)
6 April 2009Registered office changed on 06/04/2009 from dene court bishops lydeard taunton somerset TA4 3LT (1 page)
6 April 2009Registered office changed on 06/04/2009 from dene court bishops lydeard taunton somerset TA4 3LT (1 page)
28 January 2009Return made up to 31/10/08; full list of members (8 pages)
28 January 2009Appointment terminated director arthur clarke (1 page)
28 January 2009Return made up to 31/10/08; full list of members (8 pages)
28 January 2009Appointment terminated director arthur clarke (1 page)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 31/10/07; full list of members (9 pages)
7 March 2008Return made up to 31/10/07; full list of members (9 pages)
7 March 2008Director's change of particulars / arthur clarke / 06/03/2008 (1 page)
7 March 2008Director's change of particulars / arthur clarke / 06/03/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 November 2006Return made up to 31/10/06; full list of members (5 pages)
22 November 2006Return made up to 31/10/06; full list of members (5 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
2 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
9 November 2004Return made up to 31/10/04; full list of members (13 pages)
9 November 2004Return made up to 31/10/04; full list of members (13 pages)
31 October 2003Return made up to 31/10/03; full list of members (13 pages)
31 October 2003Return made up to 31/10/03; full list of members (13 pages)
6 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
6 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
15 November 2002Return made up to 31/10/02; full list of members (13 pages)
15 November 2002Return made up to 31/10/02; full list of members (13 pages)
14 November 2001Return made up to 31/10/01; full list of members (12 pages)
14 November 2001Return made up to 31/10/01; full list of members (12 pages)
13 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
13 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
24 November 2000Return made up to 31/10/00; full list of members (12 pages)
24 November 2000Return made up to 31/10/00; full list of members (12 pages)
4 September 2000Full accounts made up to 29 February 2000 (13 pages)
4 September 2000Full accounts made up to 29 February 2000 (13 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 August 1999Full accounts made up to 28 February 1999 (13 pages)
4 August 1999Full accounts made up to 28 February 1999 (13 pages)
11 November 1998Return made up to 31/10/98; no change of members (6 pages)
11 November 1998Return made up to 31/10/98; no change of members (6 pages)
26 October 1998Full accounts made up to 28 February 1998 (13 pages)
26 October 1998Full accounts made up to 28 February 1998 (13 pages)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1997Full accounts made up to 28 February 1997 (13 pages)
7 July 1997Full accounts made up to 28 February 1997 (13 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
10 November 1996Return made up to 31/10/96; no change of members (6 pages)
10 November 1996Return made up to 31/10/96; no change of members (6 pages)
15 September 1996Full accounts made up to 29 February 1996 (10 pages)
15 September 1996Full accounts made up to 29 February 1996 (10 pages)
10 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Full accounts made up to 28 February 1995 (11 pages)
8 August 1995Full accounts made up to 28 February 1995 (11 pages)