About

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

 

Rooneys Scrap Merchants Ltd was founded on 29 April 2003, it's status in the Companies House registry is set to "Active". Rooneys Scrap Merchants Ltd has 3 directors listed as Dinning, Angela, Dinning, Laurence Michael, Wilson, Margaret Mary in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

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.