Company NameRockingham Enterprises Limited
DirectorCraig Michael Hibbert
Company StatusActive
Company Number05908074
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameRockingham Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameHoward James Mee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hallwood Rise
Burncross
Sheffield
South Yorkshire
S35 1TJ
Director NameMr Simon Robert Davis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Stockarth Place
Oughtibridge
Sheffield
South Yorkshire
S35 0JZ
Secretary NameMr Simon Robert Davis
NationalityBritish
StatusResigned
Appointed23 August 2006(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 10 November 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Stockarth Place
Oughtibridge
Sheffield
South Yorkshire
S35 0JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0114 2736255
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£75,605
Cash£465
Current Liabilities£1,478,169

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

7 February 2013Delivered on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plots 3,4,6 and 8 the old stable upper haugh rawmarsh rotherham t/h SYK548274 SYK601057 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 September 2012Delivered on: 19 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 May 2012Delivered on: 18 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) (the bank) on any account whatsoever.
Particulars: The property k/a 11 barber balk close, rotherham, south yorkshire t/no SYK474696.
Outstanding
26 July 2010Delivered on: 7 August 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Mortgage
Secured details: £167,500 due or to become due from the company to the chargee.
Particulars: 12 brinsworth grange, brinsworth.
Outstanding
28 September 2007Delivered on: 15 October 2007
Persons entitled:
Clydesdale Bank PLC
Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rookinghouse farm, chapel walk upper haugh rawmarsh rotherham S62 7DP; P. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 September 2007Delivered on: 19 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 August 2019Confirmation statement made on 10 August 2019 with updates (3 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
31 August 2018Satisfaction of charge 6 in full (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
10 August 2016Termination of appointment of Simon Robert Davis as a director on 30 September 2015 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Termination of appointment of Simon Robert Davis as a director on 30 September 2015 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(4 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(4 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
18 December 2014Termination of appointment of Howard James Mee as a director on 10 November 2014 (1 page)
18 December 2014Termination of appointment of Simon Robert Davis as a secretary on 10 November 2014 (1 page)
18 December 2014Termination of appointment of Howard James Mee as a director on 10 November 2014 (1 page)
18 December 2014Termination of appointment of Simon Robert Davis as a secretary on 10 November 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(6 pages)
9 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
18 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
25 August 2011Registered office address changed from Guilthwaite Hall Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Guilthwaite Hall Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE United Kingdom on 25 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Registered office address changed from 10 Stockarth Place, Oughtibridge Sheffield South Yorkshire S35 0JZ on 25 March 2011 (1 page)
25 March 2011Appointment of Mr Craig Michael Hibbert as a director (2 pages)
25 March 2011Appointment of Mr Craig Michael Hibbert as a director (2 pages)
25 March 2011Registered office address changed from 10 Stockarth Place, Oughtibridge Sheffield South Yorkshire S35 0JZ on 25 March 2011 (1 page)
19 January 2011Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Howard James Mee on 1 October 2009 (2 pages)
19 January 2011Director's details changed for Simon Robert Davis on 1 October 2009 (2 pages)
19 January 2011Director's details changed for Howard James Mee on 1 October 2009 (2 pages)
19 January 2011Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 January 2011Statement of capital following an allotment of shares on 20 November 2009
  • GBP 10
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 20 November 2009
  • GBP 10
(3 pages)
19 January 2011Secretary's details changed for Simon Robert Davis on 1 October 2009 (1 page)
19 January 2011Director's details changed for Simon Robert Davis on 1 October 2009 (2 pages)
19 January 2011Secretary's details changed for Simon Robert Davis on 1 October 2009 (1 page)
19 January 2011Director's details changed for Howard James Mee on 1 October 2009 (2 pages)
19 January 2011Secretary's details changed for Simon Robert Davis on 1 October 2009 (1 page)
19 January 2011Director's details changed for Simon Robert Davis on 1 October 2009 (2 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 March 2010Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
30 June 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
17 December 2008Return made up to 16/08/08; full list of members (5 pages)
17 December 2008Return made up to 16/08/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 March 2008Return made up to 16/08/07; full list of members (7 pages)
12 March 2008Return made up to 16/08/07; full list of members (7 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New director appointed (1 page)
24 August 2006Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 2006New director appointed (1 page)
24 August 2006New secretary appointed;new director appointed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed;new director appointed (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Incorporation (16 pages)
16 August 2006Incorporation (16 pages)