About

Registered Number: 04494452
Date of Incorporation: 25/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Roudham Road, East Harling, Attleborough, Norfolk, NR16 2QN,

 

Based in Attleborough in Norfolk, Rory J Holbrook Ltd was registered on 25 July 2002, it's status is listed as "Active". The companies director is listed as Holbrook, Christine Joy in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOK, Christine Joy 24 January 2005 28 September 2012 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 23 July 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 July 2018
MR01 - N/A 24 November 2017
MR04 - N/A 23 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 25 April 2016
MR04 - N/A 23 November 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 05 October 2015
AR01 - Annual Return 21 August 2015
MR04 - N/A 28 May 2015
MR04 - N/A 01 April 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 January 2014
MR01 - N/A 28 October 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 August 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 August 2009
395 - Particulars of a mortgage or charge 25 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 26 July 2007
RESOLUTIONS - N/A 21 July 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

A registered charge 24 October 2013 Fully Satisfied

N/A

Debenture 09 March 2010 Fully Satisfied

N/A

Legal charge 17 March 2009 Fully Satisfied

N/A

Fixed and floating charge 27 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.