About

Registered Number: 04748134
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Rooneys Yard, South Shore Road, Gateshead, Tyne & Wear, NE8 3AE

 

Having been setup in 2003, Rooneys Scrap Merchants Ltd are based in Gateshead in Tyne & Wear, it's status at Companies House is "Active". Dinning, Angela, Dinning, Laurence Michael, Wilson, Margaret Mary are the current directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINNING, Angela 29 April 2003 - 1
DINNING, Laurence Michael 29 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Margaret Mary 29 April 2003 20 February 2018 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 January 2019
MR04 - N/A 15 August 2018
CS01 - N/A 19 April 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.