Company NameRock Supplies Limited
DirectorsRonald James Cramer and Kevin William O'Sullivan
Company StatusActive
Company Number02028870
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ronald James Cramer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Brompton Farm Road
Strood
Rochester
Kent
ME2 3QX
Director NameKevin William O'Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(18 years after company formation)
Appointment Duration19 years, 10 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodstock Road
London
NW11 8ES
Secretary NameMr Ronald James Cramer
NationalityBritish
StatusCurrent
Appointed06 December 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Brompton Farm Road
Strood
Rochester
Kent
ME2 3QX
Director NameMr Alan Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 January 1993)
RoleCompany Director
Correspondence Address64a Heathfield Road
Croydon
CR0 1EW
Secretary NameRonald James Cramer
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 January 1993)
RoleCompany Director
Correspondence Address2 Hillside Avenue
Frindsbury
Rochester
Kent
ME2 3DB
Secretary NameMr Raymond Delaney
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address31 Kirkstall Avenue
London
N17 6PH
Secretary NamePamela Joan Clarke
NationalityBritish
StatusResigned
Appointed11 February 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address62 Warmington Road
Sheldon
Birmingham
West Midlands
B26 3SY

Contact

Websitewww.rock-supplies.com
Email address[email protected]
Telephone01634 290990
Telephone regionMedway

Location

Registered Address29-30 High Holborn
First Floor
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£212,619
Cash£72,007
Current Liabilities£122,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
24 September 2014Registered office address changed from C/O Cornelius Barton Mitre House, 44-46 Fleet Street London EC4Y 1BN to 29-30 High Holborn First Floor London WC1V 6AZ on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Cornelius Barton Mitre House, 44-46 Fleet Street London EC4Y 1BN to 29-30 High Holborn First Floor London WC1V 6AZ on 24 September 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Kevin William O'sullivan on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Kevin William O'sullivan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald James Cramer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kevin William O'sullivan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald James Cramer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ronald James Cramer on 4 January 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Ad 23/01/08--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
19 February 2008Ad 23/01/08--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
19 February 2008Nc inc already adjusted 23/01/08 (1 page)
19 February 2008Nc inc already adjusted 23/01/08 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 March 2007Return made up to 31/12/06; full list of members (3 pages)
16 March 2007Return made up to 31/12/06; full list of members (3 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005£ nc 5000/10000 24/02/05 (1 page)
22 March 2005Ad 24/02/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
22 March 2005Ad 24/02/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005£ nc 5000/10000 24/02/05 (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Registered office changed on 05/10/00 from: c/o cornelius barton 4 snow hill london EC1A 2DH (1 page)
5 October 2000Registered office changed on 05/10/00 from: c/o cornelius barton 4 snow hill london EC1A 2DH (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1998£ nc 100/5000 25/11/98 (1 page)
9 December 1998Ad 25/11/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
9 December 1998£ nc 100/5000 25/11/98 (1 page)
9 December 1998Ad 25/11/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 March 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)