Company NameThe Old Rock Inn Management Company Limited
Company StatusActive
Company Number05313063
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Lindley Brook
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2007(2 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Old Rock Inn
Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7DY
Secretary NameMr David Lindley Brook
NationalityBritish
StatusCurrent
Appointed21 January 2007(2 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Old Rock Inn
Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7DY
Director NameMr Robert David Butterworth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 The Old Rock Inn
Crane Moor
Sheffield
South Yorkshire
S35 7DY
Director NameMr David Geoffrey Simpson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years after company formation)
Appointment Duration11 years, 3 months
RoleEngland
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorks
S75 3SP
Director NameMrs Brenda Coukham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 The Old Rock Inn Crane Moor Road
Crane Moor
Sheffield
South Yorkshire
S35 7DY
Director NameMrs Alison Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2023(18 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2, The Old Rock Inn Crane Moor Road
Crane Moor
Sheffield
S35 7DY
Director NameMary Elizabeth Kirkham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressRock Cottage The Old Rock Inn
Cranemoor Road Cranemoor
Sheffield
S35 7AT
Secretary NameRichard Kirkham
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressRock Cottage
Crane Moor Road, Crane Moor
Sheffield
South Yorkshire
S35 7AT
Director NameAngela Childs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 September 2007)
RoleSales Controller
Correspondence Address1 The Old Rock Inn
Crane Moor Road
Sheffield
South Yorkshire
S35 7DY
Director NameDoreen Kirkham
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 The Old Rock Inn
Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7DY
Director NameJames Edward Riley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2010)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressApartment 4 The Old Rock Inn
Crane Moor Road, Crane Moor
Sheffield
S35 7DY
Director NameWilliam George Sloan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Old Rock Inn
Crane Moor
Sheffield
South Yorks
S35 7AT
Secretary NameWilliam George Sloan
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 2 Old Rock Inn
Crane Moor
Sheffield
South Yorks
S35 7AT
Director NameJudith Ann Simpson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorks
S75 3SP
Director NameMr John Galsworthy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorks
S75 3SP
Director NameRichard Kirkham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorks
S75 3SP
Director NameMr Robert Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 2023)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address2 Old Rock Inn Crane Moor Road
Crane Moor
Sheffield
S Yorks
S35 7DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rockinn.co.uk
Telephone01984 623293
Telephone regionWatchet

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorks
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Lindley Brook
20.00%
Ordinary
1 at £1David Simpson
20.00%
Ordinary
1 at £1John Galsworthy
20.00%
Ordinary
1 at £1Richard Kirkham
20.00%
Ordinary
1 at £1Robert David Butterworth
20.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£549
Current Liabilities£291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

26 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Termination of appointment of Richard Kirkham as a director on 1 June 2017 (1 page)
20 December 2017Termination of appointment of Richard Kirkham as a director on 1 June 2017 (1 page)
4 December 2017Appointment of Brenda Coukham as a director on 1 June 2017 (3 pages)
4 December 2017Appointment of Robert Walker as a director on 30 October 2017 (3 pages)
4 December 2017Appointment of Brenda Coukham as a director on 1 June 2017 (3 pages)
4 December 2017Appointment of Robert Walker as a director on 30 October 2017 (3 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 July 2017Cessation of Richard Kirkham as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Richard Kirkham as a person with significant control on 1 June 2017 (1 page)
26 July 2017Cessation of Richard Kirkham as a person with significant control on 1 June 2017 (1 page)
4 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(7 pages)
18 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
(7 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(7 pages)
20 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(7 pages)
13 October 2014Termination of appointment of John Galsworthy as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of John Galsworthy as a director on 13 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5
(8 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 March 2013Appointment of John Galsworthy as a director (3 pages)
5 March 2013Termination of appointment of Judith Simpson as a director (2 pages)
5 March 2013Appointment of John Galsworthy as a director (3 pages)
5 March 2013Appointment of Richard Kirkham as a director (3 pages)
5 March 2013Termination of appointment of Judith Simpson as a director (2 pages)
5 March 2013Appointment of David Geoffrey Simpson as a director (3 pages)
5 March 2013Appointment of Richard Kirkham as a director (3 pages)
5 March 2013Appointment of David Geoffrey Simpson as a director (3 pages)
20 February 2013Termination of appointment of William Sloan as a director (2 pages)
20 February 2013Termination of appointment of Doreen Kirkham as a director (2 pages)
20 February 2013Termination of appointment of Doreen Kirkham as a director (2 pages)
20 February 2013Termination of appointment of William Sloan as a director (2 pages)
14 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (9 pages)
1 February 2011Appointment of Judith Ann Simpson as a director (3 pages)
1 February 2011Termination of appointment of James Riley as a director (2 pages)
1 February 2011Appointment of Judith Ann Simpson as a director (3 pages)
1 February 2011Termination of appointment of James Riley as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Director's details changed for William George Sloan on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Doreen Kirkham on 1 December 2009 (2 pages)
25 January 2010Director's details changed for James Edward Riley on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Lindley Brook on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Robert David Butterworth on 1 December 2009 (2 pages)
25 January 2010Director's details changed for William George Sloan on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Lindley Brook on 1 December 2009 (2 pages)
25 January 2010Director's details changed for William George Sloan on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Robert David Butterworth on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Robert David Butterworth on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Doreen Kirkham on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Doreen Kirkham on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for James Edward Riley on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Lindley Brook on 1 December 2009 (2 pages)
25 January 2010Director's details changed for James Edward Riley on 1 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 14/12/08; full list of members (5 pages)
22 December 2008Appointment terminated secretary william sloan (1 page)
22 December 2008Appointment terminated secretary william sloan (1 page)
22 December 2008Return made up to 14/12/08; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 February 2008Return made up to 14/12/07; full list of members (4 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Return made up to 14/12/07; full list of members (4 pages)
7 January 2008Registered office changed on 07/01/08 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
7 January 2008Registered office changed on 07/01/08 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Ad 12/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Ad 12/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
14 March 2006Return made up to 14/12/05; full list of members (7 pages)
14 March 2006Return made up to 14/12/05; full list of members (7 pages)
14 March 2006Registered 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 2006Registered 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 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Incorporation (19 pages)
14 December 2004Incorporation (19 pages)