Company NameRock Rail Holdings Limited
DirectorsMark Roy Swindell and Joanne Claire Shepherd
Company StatusActive
Company Number10260072
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 9 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 Mark Roy Swindell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMargaret Elizabeth Grace-Swindell
StatusCurrent
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Joanne Claire Shepherd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Arthur John Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

21 December 2022Delivered on: 21 December 2022
Persons entitled: Margaret Elizabeth Grace-Swindell

Classification: A registered charge
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Karen Lesley Stringer

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 13 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 31 October 2020 with updates (7 pages)
2 October 2020Appointment of Mrs Joanne Claire Shepherd as a director on 28 September 2020 (2 pages)
2 October 2020Termination of appointment of Arthur John Stringer as a director on 28 September 2020 (1 page)
27 July 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
13 July 2020Registration of charge 102600720001, created on 3 July 2020 (39 pages)
2 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 118.32
(10 pages)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 November 2019Confirmation statement made on 31 October 2019 with updates (7 pages)
4 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
18 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 115.02
(4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 June 2018Secretary's details changed for Margaret Elizabeth Grace-Swindell on 1 May 2018 (1 page)
5 June 2018Director's details changed for Mr Arthur John Stringer on 1 May 2018 (2 pages)
5 June 2018Change of details for Mr Mark Roy Swindell as a person with significant control on 1 May 2018 (2 pages)
5 June 2018Director's details changed for Mr Mark Roy Swindell on 1 May 2018 (2 pages)
1 May 2018Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 1 May 2018 (1 page)
2 February 2018Change of details for Mr Mark Roy Swindell as a person with significant control on 16 September 2016 (2 pages)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
30 June 2017Change of details for Mr Mark Roy Swindell as a person with significant control on 16 September 2016 (2 pages)
30 June 2017Notification of Margaret Elizabeth Grace-Swindell as a person with significant control on 16 September 2016 (2 pages)
30 June 2017Change of details for Mr Mark Roy Swindell as a person with significant control on 16 September 2016 (2 pages)
30 June 2017Notification of Margaret Elizabeth Grace-Swindell as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Margaret Elizabeth Grace-Swindell as a person with significant control on 16 September 2016 (2 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 111.42
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 111.42
(4 pages)
9 June 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
9 June 2017Appointment of Mr Arthur John Stringer as a director on 29 March 2017 (2 pages)
9 June 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
9 June 2017Appointment of Mr Arthur John Stringer as a director on 29 March 2017 (2 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Xfer of shares 08/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Xfer of shares 08/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
22 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
22 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
29 September 2016Sub-division of shares on 14 September 2016 (4 pages)
29 September 2016Sub-division of shares on 14 September 2016 (4 pages)
29 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100
(4 pages)
29 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100
(4 pages)
27 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 14/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 September 2016Change of share class name or designation (2 pages)
27 September 2016Change of share class name or designation (2 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
(33 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 1
(33 pages)