York
YO1 6ET
Secretary Name | Mr Michael Charles Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priory Street York YO1 6ET |
Director Name | Mr Christopher Inkley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 11 Priory Street York YO1 6ET |
Director Name | Mrs Clare Louise Palmer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Creative Manager |
Country of Residence | England |
Correspondence Address | 11 Priory Street York YO1 6ET |
Director Name | Motunrayo Abike Apata |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Kidd Place Charlton Greenwich SE2 8HG |
Director Name | Mr Christopher Alwyn Hallam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Secretary Name | Mr Christopher Alwyn Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Mr Phillip Turner |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2009) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rivelin Way Clifton Moor York YO30 4WD |
Director Name | Ms Jennifer Susan Ainsworth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 13 Priory Street York North Yorkshire YO1 6ET |
Director Name | Anthony Chapman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2022) |
Role | Senior Minister |
Country of Residence | United Kingdom |
Correspondence Address | 13 Priory Street York North Yorkshire YO1 6ET |
Director Name | Christine Faith Chapman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2022) |
Role | Associate Minister |
Country of Residence | United Kingdom |
Correspondence Address | 13 Priory Street York North Yorkshire YO1 6ET |
Secretary Name | Mr Phillip Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2009) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rivelin Way Clifton Moor York YO30 4WD |
Director Name | Mr Peter Robin Conde |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Priory Street York North Yorkshire YO1 6ET |
Director Name | Mr Graham Alexander Grant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2012(6 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 July 2023) |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | 13 Priory Street York North Yorkshire YO1 6ET |
Director Name | Mrs Jennifer Anne Byrne |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2023) |
Role | Teacher And Education Consultant |
Country of Residence | England |
Correspondence Address | 11 Priory Street York YO1 6ET |
Website | rockofyork.com |
---|---|
Telephone | 01904 659475 |
Telephone region | York |
Registered Address | 11 Priory Street York YO1 6ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2013 |
---|---|
Turnover | £634,770 |
Net Worth | £1,710,962 |
Cash | £316,476 |
Current Liabilities | £30,426 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: T/No NYK412815 being property at 13 priory street, york. Outstanding |
---|---|
21 August 2007 | Delivered on: 23 August 2007 Persons entitled: Kingdom Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H propery k/a rock church priory street t/n NYK24700 f/h property k/a 12 priory street york t/n NYK209474. Outstanding |
16 August 2007 | Delivered on: 23 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 priory street york t/n NYK52854. 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 |
14 March 2007 | Delivered on: 21 March 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. Outstanding |
2 November 2020 | Director's details changed for Mrs Jennifer Anne Byrne on 1 October 2020 (2 pages) |
---|---|
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
2 November 2020 | Director's details changed for Mrs Jennifer Susan Flintoft on 1 October 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (24 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (22 pages) |
31 October 2018 | Registered office address changed from The Rock Church 13 Priory Street York North Yorkshire YO1 6ET United Kingdom to 13 Priory Street York North Yorkshire YO1 6ET on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Peter Robin Conde on 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 January 2018 | NE01 (2 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Change of name notice (2 pages) |
11 January 2018 | Total exemption full accounts made up to 5 April 2017 (21 pages) |
11 January 2018 | Total exemption full accounts made up to 5 April 2017 (21 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Director's details changed for Mr Graham Alexander Grant on 1 September 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Director's details changed for Mr Graham Alexander Grant on 1 September 2017 (2 pages) |
11 January 2017 | Total exemption full accounts made up to 5 April 2016 (21 pages) |
11 January 2017 | Total exemption full accounts made up to 5 April 2016 (21 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
2 November 2016 | Registered office address changed from The Rock Church 12 Priory Street York North Yorkshire YO1 6EX to The Rock Church 13 Priory Street York North Yorkshire YO1 6ET on 2 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
2 November 2016 | Registered office address changed from The Rock Church 12 Priory Street York North Yorkshire YO1 6EX to The Rock Church 13 Priory Street York North Yorkshire YO1 6ET on 2 November 2016 (1 page) |
9 January 2016 | Total exemption full accounts made up to 5 April 2015 (19 pages) |
9 January 2016 | Total exemption full accounts made up to 5 April 2015 (19 pages) |
6 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
6 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
16 January 2015 | Registration of charge 059719990004, created on 14 January 2015 (23 pages) |
16 January 2015 | Registration of charge 059719990004, created on 14 January 2015 (23 pages) |
7 January 2015 | Full accounts made up to 5 April 2014 (19 pages) |
7 January 2015 | Full accounts made up to 5 April 2014 (19 pages) |
7 January 2015 | Full accounts made up to 5 April 2014 (19 pages) |
23 October 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
23 October 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
22 October 2014 | Director's details changed for Jennifer Susan Flintoft on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Michael Charles Fox on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Michael Charles Fox on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Anthony Chapman on 1 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Michael Charles Fox on 1 October 2014 (1 page) |
22 October 2014 | Director's details changed for Michael Charles Fox on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Christine Faith Chapman on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Christine Faith Chapman on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Anthony Chapman on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Anthony Chapman on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Jennifer Susan Flintoft on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Christine Faith Chapman on 1 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Michael Charles Fox on 1 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Michael Charles Fox on 1 October 2014 (1 page) |
22 October 2014 | Director's details changed for Jennifer Susan Flintoft on 1 October 2014 (2 pages) |
11 April 2014 | Appointment of Mrs Jennifer Anne Byrne as a director (2 pages) |
11 April 2014 | Appointment of Mrs Jennifer Anne Byrne as a director (2 pages) |
18 December 2013 | Full accounts made up to 5 April 2013 (18 pages) |
18 December 2013 | Full accounts made up to 5 April 2013 (18 pages) |
18 December 2013 | Full accounts made up to 5 April 2013 (18 pages) |
28 October 2013 | Annual return made up to 19 October 2013 no member list (8 pages) |
28 October 2013 | Annual return made up to 19 October 2013 no member list (8 pages) |
6 December 2012 | Full accounts made up to 5 April 2012 (18 pages) |
6 December 2012 | Full accounts made up to 5 April 2012 (18 pages) |
6 December 2012 | Full accounts made up to 5 April 2012 (18 pages) |
27 November 2012 | Appointment of Mr Graham Alexander Grant as a director (2 pages) |
27 November 2012 | Appointment of Mr Graham Alexander Grant as a director (2 pages) |
13 November 2012 | Annual return made up to 19 October 2012 no member list (7 pages) |
13 November 2012 | Annual return made up to 19 October 2012 no member list (7 pages) |
7 December 2011 | Full accounts made up to 5 April 2011 (18 pages) |
7 December 2011 | Full accounts made up to 5 April 2011 (18 pages) |
7 December 2011 | Full accounts made up to 5 April 2011 (18 pages) |
11 November 2011 | Annual return made up to 19 October 2011 no member list (7 pages) |
11 November 2011 | Annual return made up to 19 October 2011 no member list (7 pages) |
14 July 2011 | Appointment of Mr Peter Robin Conde as a director (2 pages) |
14 July 2011 | Appointment of Mr Peter Robin Conde as a director (2 pages) |
6 January 2011 | Full accounts made up to 5 April 2010 (18 pages) |
6 January 2011 | Full accounts made up to 5 April 2010 (18 pages) |
6 January 2011 | Full accounts made up to 5 April 2010 (18 pages) |
22 November 2010 | Annual return made up to 19 October 2010 no member list (6 pages) |
22 November 2010 | Annual return made up to 19 October 2010 no member list (6 pages) |
17 November 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
17 November 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
10 November 2009 | Director's details changed for Anthony Chapman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Charles Fox on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jennifer Susan Flintoft on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jennifer Susan Flintoft on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine Faith Chapman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christine Faith Chapman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Charles Fox on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Chapman on 10 November 2009 (2 pages) |
17 October 2009 | Full accounts made up to 5 April 2009 (18 pages) |
17 October 2009 | Full accounts made up to 5 April 2009 (18 pages) |
17 October 2009 | Full accounts made up to 5 April 2009 (18 pages) |
9 June 2009 | Secretary appointed michael charles fox (1 page) |
9 June 2009 | Secretary appointed michael charles fox (1 page) |
8 June 2009 | Appointment terminated director phillip turner (1 page) |
8 June 2009 | Appointment terminated director phillip turner (1 page) |
8 June 2009 | Appointment terminated secretary phillip turner (1 page) |
8 June 2009 | Appointment terminated secretary phillip turner (1 page) |
13 November 2008 | Annual return made up to 19/10/08 (3 pages) |
13 November 2008 | Annual return made up to 19/10/08 (3 pages) |
18 August 2008 | Full accounts made up to 5 April 2008 (18 pages) |
18 August 2008 | Full accounts made up to 5 April 2008 (18 pages) |
18 August 2008 | Full accounts made up to 5 April 2008 (18 pages) |
14 November 2007 | Annual return made up to 19/10/07 (2 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Annual return made up to 19/10/07 (2 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
19 April 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Memorandum and Articles of Association (23 pages) |
15 March 2007 | Memorandum and Articles of Association (23 pages) |
15 March 2007 | Resolutions
|
8 March 2007 | Memorandum and Articles of Association (16 pages) |
8 March 2007 | Memorandum and Articles of Association (16 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
7 March 2007 | New secretary appointed;new director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed;new director appointed (1 page) |
19 October 2006 | Incorporation (27 pages) |
19 October 2006 | Incorporation (27 pages) |