Company NameGenergyone Ltd.
DirectorJamieson John Bashall
Company StatusActive
Company Number09771548
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)
Previous NameRare Rockets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jamieson John Bashall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jbc Industrial Services Limited Tom Dando Clos
Normanton Industrial Estate
Normanton
WF6 1TP

Location

Registered AddressC/O Jbc Industrial Services Limited Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
1 November 2016Delivered on: 7 November 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 16 October 2015
Persons entitled: John Francis Bashall

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 9 October 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited

Classification: A registered charge
Outstanding

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 March 2023Group of companies' accounts made up to 30 June 2022 (37 pages)
15 November 2022Change of details for Mr Jamie Bashall as a person with significant control on 10 October 2018 (2 pages)
14 November 2022Company name changed rare rockets LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
(3 pages)
9 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 February 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
19 January 2022Satisfaction of charge 097715480003 in full (1 page)
13 October 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 April 2021Group of companies' accounts made up to 30 June 2020 (38 pages)
26 March 2021Registered office address changed from Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 (1 page)
25 March 2021Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 25 March 2021 (1 page)
21 October 2020Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page)
1 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
8 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 201
(4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 February 2019Registration of charge 097715480005, created on 31 January 2019 (31 pages)
25 January 2019Satisfaction of charge 097715480002 in full (4 pages)
5 November 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
12 January 2017Satisfaction of charge 097715480001 in full (4 pages)
12 January 2017Satisfaction of charge 097715480001 in full (4 pages)
7 November 2016Registration of charge 097715480004, created on 1 November 2016 (21 pages)
7 November 2016Registration of charge 097715480004, created on 1 November 2016 (21 pages)
14 October 2016Registered office address changed from Fewston Barn Back Lane Fewston Harrogate North Yorkshire HG3 1US England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Fewston Barn Back Lane Fewston Harrogate North Yorkshire HG3 1US England to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page)
3 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 October 2015Registration of charge 097715480003, created on 30 September 2015 (31 pages)
16 October 2015Registration of charge 097715480003, created on 30 September 2015 (31 pages)
9 October 2015Registration of charge 097715480002, created on 30 September 2015 (43 pages)
9 October 2015Registration of charge 097715480002, created on 30 September 2015 (43 pages)
2 October 2015Registration of charge 097715480001, created on 30 September 2015 (33 pages)
2 October 2015Registration of charge 097715480001, created on 30 September 2015 (33 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)