Company NameRockglen Developments Limited
Company StatusDissolved
Company Number08012055
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)
Previous NameAghoco 1101 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 19 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMrs Jennifer Leigh Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameLorraine Susan Cooper
NationalityBritish
StatusResigned
Appointed19 April 2012(3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address1 Hardcastle Close
Bolton
BL2 4NR
Director NameMr Robert Philip Leigh-Bramwell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 August 2021)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 March 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£1,645
Cash£500,185
Current Liabilities£501,830

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 May 2016Delivered on: 11 May 2016
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: 5A doncaster drive northolt t/no AGL337154.
Outstanding
5 January 2016Delivered on: 7 January 2016
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: Land on the south side of westgate avenue, ramsbottom, bury t/no GM908538.
Outstanding
5 January 2016Delivered on: 7 January 2016
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: 26 the rise, hillingdon, middlesex t/no AGL43284.
Outstanding
23 October 2014Delivered on: 24 October 2014
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: Land on the south side of westgate avenue ramsbotton bury t/no GM908538.
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: 26 the rise, hillingdon, middlesex t/no:AGL43284.
Outstanding
11 June 2013Delivered on: 13 June 2013
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: F/H cherry trees stag lane great kingshill t/no BM200445. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Leigh Holdings Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 31 August 2017 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 August 2016Satisfaction of charge 080120550007 in full (4 pages)
6 August 2016Satisfaction of charge 080120550007 in full (4 pages)
11 May 2016Registration of charge 080120550007, created on 9 May 2016 (26 pages)
11 May 2016Registration of charge 080120550007, created on 9 May 2016 (26 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
7 January 2016Registration of charge 080120550005, created on 5 January 2016 (26 pages)
7 January 2016Registration of charge 080120550006, created on 5 January 2016 (27 pages)
7 January 2016Registration of charge 080120550006, created on 5 January 2016 (27 pages)
7 January 2016Registration of charge 080120550005, created on 5 January 2016 (26 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
11 March 2015Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages)
23 January 2015All of the property or undertaking has been released from charge 080120550002 (5 pages)
23 January 2015All of the property or undertaking has been released from charge 080120550002 (5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 October 2014Registration of charge 080120550004, created on 23 October 2014 (27 pages)
24 October 2014Registration of charge 080120550004, created on 23 October 2014 (27 pages)
2 September 2014Registration of charge 080120550003, created on 1 September 2014 (27 pages)
2 September 2014Registration of charge 080120550003, created on 1 September 2014 (27 pages)
2 September 2014Registration of charge 080120550003, created on 1 September 2014 (27 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
13 June 2013Registration of charge 080120550002 (27 pages)
13 June 2013Registration of charge 080120550002 (27 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,000
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,000
(4 pages)
8 May 2012Termination of appointment of Roger Hart as a director (2 pages)
8 May 2012Appointment of Mrs Helen Rosemary Leigh-Bramwell as a director (3 pages)
8 May 2012Appointment of Lorraine Susan Cooper as a secretary (3 pages)
8 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 May 2012Appointment of Jennifer Leigh Mitchell as a director (3 pages)
8 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 May 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 May 2012 (2 pages)
8 May 2012Appointment of Jennifer Leigh Mitchell as a director (3 pages)
8 May 2012Appointment of Mr Brian Herbert Leigh-Bramwell as a director (3 pages)
8 May 2012Appointment of Lorraine Susan Cooper as a secretary (3 pages)
8 May 2012Termination of appointment of Roger Hart as a director (2 pages)
8 May 2012Appointment of Mr Brian Herbert Leigh-Bramwell as a director (3 pages)
8 May 2012Appointment of Mrs Helen Rosemary Leigh-Bramwell as a director (3 pages)
8 May 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 May 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 May 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
16 April 2012Company name changed aghoco 1101 LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Company name changed aghoco 1101 LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Incorporation (24 pages)
29 March 2012Incorporation (24 pages)