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

ROCK DEFORMATION RESEARCH LIMITED

SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 0NZ,
Company Registration Number
03791808
Private Limited Company
Active

Company Overview

About Rock Deformation Research Ltd
ROCK DEFORMATION RESEARCH LIMITED was founded on 1999-06-18 and has its registered office in West Sussex. The organisation's status is listed as "Active". Rock Deformation Research Limited is a Private Limited Company registered in 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
ROCK DEFORMATION RESEARCH LIMITED
 
Legal Registered Office
SCHLUMBERGER HOUSE BUCKINGHAM GATE
GATWICK AIRPORT
WEST SUSSEX
RH6 0NZ
Other companies in RH10
 
Filing Information
Company Number 03791808
Company ID Number 03791808
Date formed 1999-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-05 18:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCK DEFORMATION RESEARCH 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.

Company Officers of ROCK DEFORMATION RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
PATRICE HELLOUIN DE CENIVAL
Director 2016-05-01
DAVID MARSH
Director 2014-03-27
SIMON SMOKER
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MEREDITH WHITE
Director 2014-09-22 2016-04-15
PAULINE DROY-MOORE
Company Secretary 2014-03-27 2015-12-31
PAULINE DROY-MOORE
Director 2014-03-27 2015-12-31
HELENA MARY SMITH
Company Secretary 2003-06-05 2014-03-27
PAUL WAYNE AINSCOUGH
Director 2012-08-01 2014-03-27
RUSSELL DAVIES
Director 2012-08-01 2014-03-27
STEPHEN ROBERT FREEMAN
Director 2008-01-23 2014-03-27
IP2IPO SERVICES LIMITED
Director 2011-07-22 2014-03-27
ROBERT JOHN KNIPE
Director 2002-10-18 2014-03-27
IAN DAVID POLLOCK
Director 2008-01-18 2014-03-27
BRUCE WILLIAM DAVIDSON YARDLEY
Director 2002-10-18 2014-03-27
ANTON CECIL ELSBORG
Director 2010-11-04 2012-07-31
BRIAN AIDAN MCCAUL
Director 2010-09-08 2011-03-25
BERENICE SUSAN SMITH
Director 2009-07-10 2010-11-04
ROBERT JOSEPH RULE
Director 2009-07-10 2010-05-31
JANE FRANCIS
Director 2008-08-01 2009-07-10
PETER JOHN MACKIE
Director 2008-11-01 2009-07-10
PETER LOCKE
Director 2003-10-01 2008-11-30
PETER JOHN MACKIE
Director 2005-09-01 2008-08-01
STEPHEN DAVID MOBBS
Director 2003-07-17 2005-09-01
RAYMOND WOLFSON
Director 2000-06-16 2003-07-17
MALCOLM ALBERT SMITH
Company Secretary 1999-06-18 2003-07-09
ANGUS SCOTT FERGUSON
Director 2001-01-08 2002-06-10
EDERYN WILLIAMS
Director 1999-06-18 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICE HELLOUIN DE CENIVAL SPT GROUP LIMITED Director 2016-05-01 CURRENT 1991-12-19 Active
PATRICE HELLOUIN DE CENIVAL SCHLUMBERGER OILFIELD UK LIMITED Director 2016-05-01 CURRENT 2001-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037918080002
2018-10-09MISCCB01 - notice of a cross border merger
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1.5
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1.5
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1.5
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR PATRICE HELLOUIN DE CENIVAL
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEREDITH WHITE
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DROY-MOORE
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DROY-MOORE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DROY-MOORE
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE DROY-MOORE
2015-12-30CH01Director's details changed for Mr Simon Smoker on 2015-12-30
2015-12-15SH20Statement by Directors
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1.5
2015-12-15SH19Statement of capital on 2015-12-15 GBP 1.50
2015-12-15CAP-SSSolvency Statement dated 23/11/15
2015-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 23/10/2015
2015-10-27CH01Director's details changed for Mr Simon Meredith White on 2015-10-23
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY-MOORE on 2015-10-23
2015-10-23CH01Director's details changed for Pauline Droy-Moore on 2015-10-23
2015-07-03AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2014-09-23AP01DIRECTOR APPOINTED SIMON MEREDITH WHITE
2014-07-11AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 413571.5
2014-06-18AR0118/06/14 FULL LIST
2014-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-01AP03SECRETARY APPOINTED PAULINE DROY-MOORE
2014-04-01AP01DIRECTOR APPOINTED MR DAVID MARSH
2014-04-01AP01DIRECTOR APPOINTED MR SIMON SMOKER
2014-04-01AP01DIRECTOR APPOINTED PAULINE DROY-MOORE
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM THE COMPANY SECRETARIAT 11/75 E C STONER BUILDING UNIVERSITY OF LEEDS LEEDS LS2 9JT
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE YARDLEY
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN POLLOCK
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIPE
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVIES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AINSCOUGH
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREEMAN
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY HELENA SMITH
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037918080002
2014-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-08AR0118/06/13 FULL LIST
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-12-12RES15CHANGE OF NAME 07/11/2012
2012-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-22ANNOTATIONClarification
2012-10-22RP04SECOND FILING FOR FORM SH01
2012-09-13SH0130/08/12 STATEMENT OF CAPITAL GBP 3394328.6
2012-09-13SH0130/08/12 STATEMENT OF CAPITAL GBP 366668.6
2012-08-14AP01DIRECTOR APPOINTED DR RUSSELL DAVIES
2012-08-01AP01DIRECTOR APPOINTED MR PAUL WAYNE AINSCOUGH
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ELSBORG
2012-07-18AR0118/06/12 FULL LIST
2012-06-20SH0130/04/12 STATEMENT OF CAPITAL GBP 366668.6
2012-02-17SH0116/01/12 STATEMENT OF CAPITAL GBP 362057.2
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-21SH0105/09/11 STATEMENT OF CAPITAL GBP 344914.3
2011-10-06AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICE LIMITED
2011-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-13RES01ADOPT ARTICLES 22/07/2011
2011-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-12AR0118/06/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAUL
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BERENICE SMITH
2010-11-16AP01DIRECTOR APPOINTED MR ANTON CECIL ELSBORG
2010-09-09AP01DIRECTOR APPOINTED MR BRIAN AIDAN MCCAUL
2010-07-29AR0118/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRUCE WILLIAM DAVIDSON YARDLEY / 18/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BERENICE SUSAN SMITH / 18/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID POLLOCK / 18/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT JOHN KNIPE / 18/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROBERT FREEMAN / 18/06/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RULE
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FINANCIAL SERVICES 11-84 EC STONER BUILDING UNIVERSITY OF LEEDS LEEDS WEST YORKSHIRE LS2 9JT
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-25363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-08-20288aDIRECTOR APPOINTED MS BERENICE SUSAN SMITH
2009-08-11288aDIRECTOR APPOINTED DR ROBERT JOSEPH RULE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PETER MACKIE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JANE FRANCIS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR PETER LOCKE
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-07288aDIRECTOR APPOINTED PROFESSOR PETER JOHN MACKIE
2008-08-13288aDIRECTOR APPOINTED PROFESSOR JANE FRANCIS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR PETER MACKIE
2008-06-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ROCK DEFORMATION RESEARCH 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 ROCK DEFORMATION RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ROCK DEFORMATION RESEARCH LIMITED registering or being granted any patents
Domain Names

ROCK DEFORMATION RESEARCH LIMITED owns 4 domain names.

rdrltd.co.uk   rdruk.co.uk   rock-deformation-research.co.uk   rock-deformation.co.uk  

Trademarks

Trademark applications by ROCK DEFORMATION RESEARCH LIMITED

ROCK DEFORMATION RESEARCH LIMITED is the Original registrant for the trademark ROCK DEFORMATION RESEARCH ™ (77061160) through the USPTO on the 2006-12-11
"RESEARCH"
Income
Government Income
We have not found government income sources for ROCK DEFORMATION RESEARCH 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 (09100 - Support activities for petroleum and natural gas extraction) as ROCK DEFORMATION RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ROCK DEFORMATION RESEARCH LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 13TH FLOOR WEST RIDING HOUSE ALBION STREET LEEDS LS1 5AA 82,50013/07/2012
CAR PARKING SPACE AND PREMISES CAR PARKING SPACE 38 PINNACLE ALBION STREET LEEDS LS1 5AA 1,75001/04/2014
CAR PARKING SPACE AND PREMISES CAR PARKING SPACE 39 PINNACLE ALBION STREET LEEDS LS1 5AA 1,75001/04/2014
CAR PARKING SPACE AND PREMISES CAR PARKING SPACE 40 PINNACLE ALBION STREET LEEDS LS1 5AA 1,75001/04/2014
CAR PARKING SPACE AND PREMISES CAR PARKING SPACE 41 PINNACLE ALBION STREET LEEDS LS1 5AA 1,75001/04/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ROCK DEFORMATION RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2013-05-0190223000X-ray tubes
2013-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-04-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-10-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-09-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-05-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2011-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-11-0184812090Valves for the control of pneumatic power transmission

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCK DEFORMATION RESEARCH 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 ROCK DEFORMATION RESEARCH 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.