Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7DY
Secretary Name | Mr David Lindley Brook |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Old Rock Inn Crane Moor Road Crane Moor Sheffield South Yorkshire S35 7DY |
Director Name | Mr Robert David Butterworth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Rock Inn Crane Moor Sheffield South Yorkshire S35 7DY |
Director Name | Mr David Geoffrey Simpson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(8 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | England |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorks S75 3SP |
Director Name | Mrs Brenda Coukham |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5 The Old Rock Inn Crane Moor Road Crane Moor Sheffield South Yorkshire S35 7DY |
Director Name | Mrs Alison Walker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2023(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2, The Old Rock Inn Crane Moor Road Crane Moor Sheffield S35 7DY |
Director Name | Mary Elizabeth Kirkham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Rock Cottage The Old Rock Inn Cranemoor Road Cranemoor Sheffield S35 7AT |
Secretary Name | Richard Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Rock Cottage Crane Moor Road, Crane Moor Sheffield South Yorkshire S35 7AT |
Director Name | Angela Childs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 September 2007) |
Role | Sales Controller |
Correspondence Address | 1 The Old Rock Inn Crane Moor Road Sheffield South Yorkshire S35 7DY |
Director Name | Doreen Kirkham |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 The Old Rock Inn Crane Moor Road Crane Moor Sheffield South Yorkshire S35 7DY |
Director Name | James Edward Riley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2010) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Apartment 4 The Old Rock Inn Crane Moor Road, Crane Moor Sheffield S35 7DY |
Director Name | William George Sloan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2 Old Rock Inn Crane Moor Sheffield South Yorks S35 7AT |
Secretary Name | William George Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2 Old Rock Inn Crane Moor Sheffield South Yorks S35 7AT |
Director Name | Judith Ann Simpson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorks S75 3SP |
Director Name | Mr John Galsworthy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorks S75 3SP |
Director Name | Richard Kirkham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorks S75 3SP |
Director Name | Mr Robert Walker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 2023) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 2 Old Rock Inn Crane Moor Road Crane Moor Sheffield S Yorks S35 7DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rockinn.co.uk |
---|---|
Telephone | 01984 623293 |
Telephone region | Watchet |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorks S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | David Lindley Brook 20.00% Ordinary |
---|---|
1 at £1 | David Simpson 20.00% Ordinary |
1 at £1 | John Galsworthy 20.00% Ordinary |
1 at £1 | Richard Kirkham 20.00% Ordinary |
1 at £1 | Robert David Butterworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £549 |
Current Liabilities | £291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Richard Kirkham as a director on 1 June 2017 (1 page) |
20 December 2017 | Termination of appointment of Richard Kirkham as a director on 1 June 2017 (1 page) |
4 December 2017 | Appointment of Brenda Coukham as a director on 1 June 2017 (3 pages) |
4 December 2017 | Appointment of Robert Walker as a director on 30 October 2017 (3 pages) |
4 December 2017 | Appointment of Brenda Coukham as a director on 1 June 2017 (3 pages) |
4 December 2017 | Appointment of Robert Walker as a director on 30 October 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 July 2017 | Cessation of Richard Kirkham as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Richard Kirkham as a person with significant control on 1 June 2017 (1 page) |
26 July 2017 | Cessation of Richard Kirkham as a person with significant control on 1 June 2017 (1 page) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
13 October 2014 | Termination of appointment of John Galsworthy as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of John Galsworthy as a director on 13 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 March 2013 | Appointment of John Galsworthy as a director (3 pages) |
5 March 2013 | Termination of appointment of Judith Simpson as a director (2 pages) |
5 March 2013 | Appointment of John Galsworthy as a director (3 pages) |
5 March 2013 | Appointment of Richard Kirkham as a director (3 pages) |
5 March 2013 | Termination of appointment of Judith Simpson as a director (2 pages) |
5 March 2013 | Appointment of David Geoffrey Simpson as a director (3 pages) |
5 March 2013 | Appointment of Richard Kirkham as a director (3 pages) |
5 March 2013 | Appointment of David Geoffrey Simpson as a director (3 pages) |
20 February 2013 | Termination of appointment of William Sloan as a director (2 pages) |
20 February 2013 | Termination of appointment of Doreen Kirkham as a director (2 pages) |
20 February 2013 | Termination of appointment of Doreen Kirkham as a director (2 pages) |
20 February 2013 | Termination of appointment of William Sloan as a director (2 pages) |
14 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Appointment of Judith Ann Simpson as a director (3 pages) |
1 February 2011 | Termination of appointment of James Riley as a director (2 pages) |
1 February 2011 | Appointment of Judith Ann Simpson as a director (3 pages) |
1 February 2011 | Termination of appointment of James Riley as a director (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 January 2010 | Director's details changed for William George Sloan on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Doreen Kirkham on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for James Edward Riley on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Lindley Brook on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Robert David Butterworth on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for William George Sloan on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Lindley Brook on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for William George Sloan on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Robert David Butterworth on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Robert David Butterworth on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Doreen Kirkham on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Doreen Kirkham on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for James Edward Riley on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Lindley Brook on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for James Edward Riley on 1 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
22 December 2008 | Appointment terminated secretary william sloan (1 page) |
22 December 2008 | Appointment terminated secretary william sloan (1 page) |
22 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 February 2008 | Return made up to 14/12/07; full list of members (4 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Return made up to 14/12/07; full list of members (4 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Ad 12/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Ad 12/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
14 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
14 March 2006 | Return made up to 14/12/05; full list of members (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: the old rock inn crane moor road crane moor sheffield south yorkshire S35 7AT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the old rock inn crane moor road crane moor sheffield south yorkshire S35 7AT (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Resolutions
|
14 December 2004 | Incorporation (19 pages) |
14 December 2004 | Incorporation (19 pages) |