About

Registered Number: 02086506
Date of Incorporation: 31/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Ab Care House, Hownsgill Industrial Park, Consett, Co.Durham, DH8 7NU,

 

Rand Rocket Ltd was founded on 31 December 1986 and are based in Consett, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Vickers, Karen Lesley, Vickers, Dorothy, Vickers, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Karen Lesley 01 December 2002 - 1
VICKERS, Dorothy N/A 30 November 2002 1
VICKERS, Michael N/A 02 January 2001 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 June 2019
CH03 - Change of particulars for secretary 07 June 2019
CH01 - Change of particulars for director 07 June 2019
CH01 - Change of particulars for director 07 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AR01 - Annual Return 17 June 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 27 October 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 20 August 1996
363a - Annual Return 14 June 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 10 June 1994
395 - Particulars of a mortgage or charge 03 February 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 19 July 1993
395 - Particulars of a mortgage or charge 20 April 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 16 June 1992
395 - Particulars of a mortgage or charge 02 April 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 16 October 1990
RESOLUTIONS - N/A 25 January 1990
AA - Annual Accounts 25 January 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 21 March 1989
288 - N/A 13 March 1989
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 19 August 1988
287 - Change in situation or address of Registered Office 01 August 1988
288 - N/A 06 June 1988
395 - Particulars of a mortgage or charge 17 February 1988
CERTNM - Change of name certificate 20 January 1988
PUC 2 - N/A 20 November 1987
395 - Particulars of a mortgage or charge 14 October 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
287 - Change in situation or address of Registered Office 15 September 1987
287 - Change in situation or address of Registered Office 27 January 1987
288 - N/A 27 January 1987
288 - N/A 07 January 1987
287 - Change in situation or address of Registered Office 07 January 1987
CERTINC - N/A 31 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 26 November 2010 Outstanding

N/A

Debenture 20 June 2005 Outstanding

N/A

Fixed equitable charge 01 February 1994 Fully Satisfied

N/A

Legal mortgage 15 April 1993 Fully Satisfied

N/A

Mortgage deed 30 March 1992 Fully Satisfied

N/A

Fixed and floating charge 11 February 1988 Fully Satisfied

N/A

Single debenture 12 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.