About

Registered Number: 04380883
Date of Incorporation: 25/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Embankment West Tower, 101 Cathedral Approach, Salford, M3 7FB,

 

Based in Salford, Rockford Group Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Clarke, Dean, Desray, Georges, Plumer, Christian Charles, Wilson, Annabel Felicity in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 31 December 2018 - 1
DESRAY, Georges 31 May 2012 08 July 2014 1
PLUMER, Christian Charles 08 July 2014 27 February 2015 1
WILSON, Annabel Felicity 27 February 2015 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
AP03 - Appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 September 2017
PSC05 - N/A 11 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AD01 - Change of registered office address 10 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2017
PSC05 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AP03 - Appointment of secretary 20 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 02 March 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
CC04 - Statement of companies objects 23 December 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP03 - Appointment of secretary 22 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 25 September 2012
AP03 - Appointment of secretary 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 08 March 2012
RP04 - N/A 20 February 2012
RP04 - N/A 17 February 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 February 2011
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 22 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
287 - Change in situation or address of Registered Office 13 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
RESOLUTIONS - N/A 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2007
CERT10 - Re-registration of a company from public to private 13 July 2007
MAR - Memorandum and Articles - used in re-registration 13 July 2007
53 - Application by a public company for re-registration as a private company 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 17 June 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 23 April 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 17 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 05 September 2002
287 - Change in situation or address of Registered Office 06 August 2002
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 31 May 2002
225 - Change of Accounting Reference Date 08 May 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Debenture 12 April 2003 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Charge of deposit 14 March 2002 Fully Satisfied

N/A

Debenture 14 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.