Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCBORE LIMITED
Company Information for

ROCBORE LIMITED

Mason House, Unit 10a, Enterprise Road, Mansfield, NG19 7JX,
Company Registration Number
02484790
Private Limited Company
Active

Company Overview

About Rocbore Ltd
ROCBORE LIMITED was founded on 1990-03-26 and has its registered office in Mansfield. The organisation's status is listed as "Active". Rocbore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROCBORE LIMITED
 
Legal Registered Office
Mason House, Unit 10a
Enterprise Road
Mansfield
NG19 7JX
Other companies in DE55
 
Telephone01773521391
 
Filing Information
Company Number 02484790
Company ID Number 02484790
Date formed 1990-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts DORMANT
Last Datalog update: 2024-04-12 09:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCBORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROCBORE LIMITED
The following companies were found which have the same name as ROCBORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCBORE INTERNATIONAL LIMITED Mason House, Unit 10a Enterprise Road Mansfield NG19 7JX Active Company formed on the 1994-04-08
ROCBORE LIMITED 710 MCKEOWN AVE. NORTH BAY Ontario P1B7M2 Inactive - Amalgamated Company formed on the 1970-04-30
ROCBORE LIMITED. 710 MCKEOWN AVENUE BOX 810 NORTH BAY Ontario P1B7M2 Inactive - Amalgamated Company formed on the 1980-07-21

Company Officers of ROCBORE LIMITED

Current Directors
Officer Role Date Appointed
LIONEL KEVIN BERLAN JONES
Director 1992-03-29
SUSAN ANDRINNA JONES
Director 1992-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS GEALE
Director 1992-08-10 2018-06-25
MAXWELL HARRIS
Company Secretary 2002-09-30 2009-05-31
MAXWELL HARRIS
Director 1992-03-29 2009-05-31
SUSAN ANDRINNA JONES
Company Secretary 1992-03-29 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL KEVIN BERLAN JONES SUKE PROPERTY LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
LIONEL KEVIN BERLAN JONES GEOTHERMAL DRILLING LIMITED Director 2006-09-28 CURRENT 2006-05-31 Dissolved 2014-08-26
LIONEL KEVIN BERLAN JONES J K S - BOYLES UK LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
LIONEL KEVIN BERLAN JONES K.J. LEASING LIMITED Director 1995-08-14 CURRENT 1995-05-30 Liquidation
LIONEL KEVIN BERLAN JONES J K S - BOYLES LIMITED Director 1995-03-16 CURRENT 1981-07-02 Active
LIONEL KEVIN BERLAN JONES ROCBORE INTERNATIONAL LIMITED Director 1994-04-11 CURRENT 1994-04-08 Active
LIONEL KEVIN BERLAN JONES RIG SERVICES LIMITED Director 1992-01-10 CURRENT 1990-01-30 Active
SUSAN ANDRINNA JONES SUKE PROPERTY LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
SUSAN ANDRINNA JONES J K S - BOYLES UK LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
SUSAN ANDRINNA JONES K.J. LEASING LIMITED Director 1995-08-14 CURRENT 1995-05-30 Liquidation
SUSAN ANDRINNA JONES ROCBORE INTERNATIONAL LIMITED Director 1994-04-11 CURRENT 1994-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-04-12Register inspection address changed from Unit 9 Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RG England to Mason House Unit 10a Enterprise Road Mansfield NG19 7JX
2023-04-12Register inspection address changed from Mason House Unit 10a Enterprise Road Mansfield NG19 7JX England to Mason House Unit 10a Enterprise Road Mansfield NG19 7JX
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Unit 9 Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RG
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS GEALE
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5500
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 5500
2015-04-26AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 5500
2014-05-01AR0129/03/14 ANNUAL RETURN FULL LIST
2014-05-01AD02Register inspection address changed from Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom
2013-12-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-03-29AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-05-26AR0129/03/11 ANNUAL RETURN FULL LIST
2011-05-26AD03Register(s) moved to registered inspection location
2011-05-26AD02Register inspection address has been changed
2011-05-26CH01Director's details changed for Mr Ian Thomas Geale on 2011-01-01
2011-03-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0129/03/10 ANNUAL RETURN FULL LIST
2009-12-17AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-02AA01Previous accounting period extended from 31/05/09 TO 31/07/09
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GEALE / 01/12/2007
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL HARRIS
2009-05-14169CAPITALS NOT ROLLED UP
2009-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-10-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-18363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-10363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-07363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-06363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-03-20363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL
2000-03-29363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-06363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-01363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-09363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-01-23395PARTICULARS OF MORTGAGE/CHARGE
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/96
1996-05-13363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-28363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1995-04-23287REGISTERED OFFICE CHANGED ON 23/04/95 FROM: UNIT 9, SALCOMBE ROAD MEADOW LANE INDUSTRIAL ESTATE ALFRETON DERBYS DE5 7RG
1995-01-20ELRESS252 DISP LAYING ACC 15/09/94
1995-01-20ELRESS386 DISP APP AUDS 15/09/94
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-07-1488(2)RAD 09/05/94--------- £ SI 9900@1=9900 £ IC 100/10000
1994-07-13123NC INC ALREADY ADJUSTED 09/05/94
1994-07-13ORES04£ NC 1000/100000
1994-07-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/94
1994-04-25353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROCBORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCBORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-12 Outstanding K J RIG SERVICES
DEBENTURE 1997-01-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 27,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCBORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 5,500
Cash Bank In Hand 2012-08-01 £ 6,257
Current Assets 2012-08-01 £ 103,886
Debtors 2012-08-01 £ 97,629
Shareholder Funds 2012-08-01 £ 76,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCBORE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROCBORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCBORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as ROCBORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCBORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCBORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCBORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.