Company NameBedrock Holdings Limited
DirectorsMichael David Moss and Erica Julia Moss
Company StatusActive
Company Number02935289
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMrs Erica Julia Moss
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMrs Erica Julia Moss
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(16 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Secretary NameMrs Erica Julia Moss
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleSecretary & Assistant
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(7 years after company formation)
Appointment Duration1 day (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameRedbone Investments Limited (Corporation)
StatusResigned
Appointed31 March 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2001)
Correspondence Address50 Shirley Street
PO Box 341
Nassau
Foreign
Secretary NameGreenbriar Secretarial Ltd (Corporation)
StatusResigned
Appointed31 March 1996(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2003)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies

Contact

Websitesinclairs.co.uk

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

122.5k at £1Erica Julia Moss
50.00%
Ordinary
122.5k at £1Michael David Moss
50.00%
Ordinary

Financials

Year2014
Net Worth-£368,911
Cash£282,010
Current Liabilities£209,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

4 April 2014Delivered on: 9 April 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Freehold property known as 65/67 high street, alton, hampshire GU34 1EU (title no HP524282).
Outstanding
1 October 2009Delivered on: 3 October 2009
Satisfied on: 7 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 65,67 and 67A high street alton hampshire a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
1 October 2009Delivered on: 3 October 2009
Satisfied on: 7 October 2015
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 December 1999Delivered on: 24 December 1999
Satisfied on: 7 October 2009
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £738,750 or such other sum due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 29 and 31 london road east grinstead in the county of west sussex t/n SX18032 and a first floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 January 1992Delivered on: 4 March 1996
Satisfied on: 7 February 1998
Persons entitled: Tsb Bank PLC

Classification: Legal mortgage
Secured details: £22,500 together with all other monies due from the company to the chargee pursuant to the terms of the charge.
Particulars: The f/h property k/a 2 hobbs house harrovian business village bessborough road harrow t/no ngl 692897 with all fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 January 1992Delivered on: 21 February 1996
Satisfied on: 27 November 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Third party legal charge
Secured details: £108,000.
Particulars: F/H property k/a 2 hobbs house harrovian business park bessborough road harrow middlesex t/no :- NGL643697.
Fully Satisfied
17 January 1992Delivered on: 21 February 1996
Satisfied on: 27 November 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Third party legal charge
Secured details: £72,000.
Particulars: F/H property k/a 2 hobbs house harrovian business village bessborogh road harrw middlesex t/no :- NGL643697.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Director's details changed for Mr Michael David Moss on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr Michael David Moss as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mrs Erica Julia Moss on 23 June 2020 (2 pages)
23 June 2020Secretary's details changed for Mrs Erica Julia Moss on 23 June 2020 (1 page)
4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 May 2017Secretary's details changed for Mrs Erica Julia Moss on 1 January 2016 (1 page)
30 May 2017Secretary's details changed for Mrs Erica Julia Moss on 1 January 2016 (1 page)
28 February 2017Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages)
28 February 2017Director's details changed for Mrs Erica Julia Moss on 1 January 2015 (2 pages)
28 February 2017Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages)
28 February 2017Director's details changed for Mrs Erica Julia Moss on 1 January 2015 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 245,000
(6 pages)
11 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 245,000
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
7 October 2015Satisfaction of charge 6 in full (4 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
7 October 2015Satisfaction of charge 6 in full (4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 245,000
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 245,000
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 245,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 245,000
(5 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 245,000
(5 pages)
18 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 245,000
(5 pages)
5 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 245,000
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 245,000
(3 pages)
9 April 2014Registration of charge 029352890007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 April 2014Registration of charge 029352890007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Appointment of Mrs Erica Julia Moss as a director (2 pages)
13 September 2010Appointment of Mrs Erica Julia Moss as a director (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 June 2009Return made up to 03/06/09; full list of members (3 pages)
26 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 03/06/08; full list of members (3 pages)
17 June 2008Return made up to 03/06/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 03/06/07; full list of members (2 pages)
11 July 2007Return made up to 03/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 03/06/06; full list of members (2 pages)
27 July 2006Return made up to 03/06/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 03/06/05; full list of members (6 pages)
4 July 2005Return made up to 03/06/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 03/06/04; full list of members (6 pages)
15 June 2004Return made up to 03/06/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 03/06/03; full list of members (6 pages)
25 July 2003Return made up to 03/06/03; full list of members (6 pages)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(6 pages)
14 July 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
28 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 03/06/00; full list of members (6 pages)
19 June 2000Return made up to 03/06/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
23 June 1999Return made up to 03/06/99; no change of members (4 pages)
23 June 1999Return made up to 03/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 June 1998Return made up to 03/06/98; no change of members (4 pages)
19 June 1998Return made up to 03/06/98; no change of members (4 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 June 1997Return made up to 03/06/97; full list of members (6 pages)
13 June 1997Return made up to 03/06/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 July 1996Return made up to 03/06/96; no change of members (4 pages)
3 July 1996Return made up to 03/06/96; no change of members (4 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Secretary resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
21 February 1996Particulars of property mortgage/charge (3 pages)
21 February 1996Particulars of property mortgage/charge (3 pages)
21 February 1996Particulars of property mortgage/charge (3 pages)
21 February 1996Particulars of property mortgage/charge (3 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
4 July 1995Return made up to 03/06/95; full list of members (6 pages)
4 July 1995Return made up to 03/06/95; full list of members (6 pages)
27 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
27 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
3 June 1994Incorporation (19 pages)
3 June 1994Incorporation (19 pages)