About

Registered Number: 04505114
Date of Incorporation: 07/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Rokewood Nurseries, Walton Road, Wisbech, Cambridgeshire, PE14 7AG

 

Rokewood Ltd was registered on 07 August 2002 with its registered office in Wisbech. The companies director is listed as Liu, Sve Shuc Yin at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Sve Shuc Yin 07 August 2002 30 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 August 2012
RESOLUTIONS - N/A 07 October 2011
AA - Annual Accounts 07 October 2011
SH19 - Statement of capital 07 October 2011
CAP-SS - N/A 07 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 August 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
363a - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
363a - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 November 2004
AA - Annual Accounts 16 March 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
225 - Change of Accounting Reference Date 11 April 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 22 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
RESOLUTIONS - N/A 28 November 2002
SA - Shares agreement 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
RESOLUTIONS - N/A 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2007 Outstanding

N/A

Debenture 27 September 2007 Outstanding

N/A

Legal mortgage 20 May 2005 Fully Satisfied

N/A

Debenture 11 May 2005 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Debenture 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.