Company NameRockpool Tour Catering Limited
DirectorPeter Leonard Bailey
Company StatusActive
Company Number08203629
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Previous NameLittle Pickers Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Peter Leonard Bailey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleHospitality Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Heath
Wakefield
WF1 5SN
Director NameMrs Charlotte Emily Dillamore-Bailey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 53 Lidgate Crescent
South Kirkby
Pontefract
WF9 3NR
Director NameMr Lee Robert Brooks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 53 Lidgate Crescent
South Kirkby
Pontefract
WF9 3NR
Director NameMr Mark Richard Tucknott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 53 Lidgate Crescent
South Kirkby
Pontefract
WF9 3NR

Location

Registered AddressIvy Cottage
Heath
Wakefield
WF1 5SN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishWarmfield cum Heath
WardNormanton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charlotte Emily Bailey
50.00%
Ordinary B
1 at £1Peter Bailey
50.00%
Ordinary A

Financials

Year2014
Net Worth£943
Cash£5,734
Current Liabilities£24,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

18 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2017Delivered on: 15 April 2017
Persons entitled: CROWD2FUND LTD

Classification: A registered charge
Outstanding

Filing History

25 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
15 April 2017Registration of charge 082036290001, created on 31 March 2017 (53 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
12 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Director's details changed for Mr Peter Leonard Bailey on 1 January 2013 (2 pages)
27 September 2013Director's details changed for Mrs Charlotte Emily Dilamore-Bailey on 23 March 2013 (2 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Director's details changed for Charlotte Emily Bailey on 23 March 2013 (2 pages)
27 September 2013Director's details changed for Mr Peter Leonard Bailey on 1 January 2013 (2 pages)
27 September 2013Director's details changed for Charlotte Emily Dillamore on 23 March 2013 (2 pages)
22 May 2013Change of share class name or designation (1 page)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 May 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 6 September 2012
  • GBP 2
(3 pages)
20 December 2012Appointment of Charlotte Emily Dillamore as a director (3 pages)
20 December 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 December 2012 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)