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

ROCK MANAGEMENT SERVICES LTD

UNIT 11 STATION FIELD INDUSTRIAL ESTATE, ROWLES WAY, KIDLINGTON, OXFORDSHIRE, OX5 1JD,
Company Registration Number
04439748
Private Limited Company
Active

Company Overview

About Rock Management Services Ltd
ROCK MANAGEMENT SERVICES LTD was founded on 2002-05-15 and has its registered office in Kidlington. The organisation's status is listed as "Active". Rock Management Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCK MANAGEMENT SERVICES LTD
 
Legal Registered Office
UNIT 11 STATION FIELD INDUSTRIAL ESTATE
ROWLES WAY
KIDLINGTON
OXFORDSHIRE
OX5 1JD
Other companies in OX9
 
Previous Names
REEDS MANAGEMENT SERVICES LIMITED09/06/2021
REEDS SOLICITORS LIMITED05/07/2019
Filing Information
Company Number 04439748
Company ID Number 04439748
Date formed 2002-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991244211  
Last Datalog update: 2024-07-05 19:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCK MANAGEMENT SERVICES LTD
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 ROCK MANAGEMENT SERVICES LTD
The following companies were found which have the same name as ROCK MANAGEMENT SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCK MANAGEMENT SERVICES LLC 5687 LISMORE CT - DUBLIN OH 43017 Active Company formed on the 2004-10-20
ROCK MANAGEMENT SERVICES, INC. 723 S CASINO CENTER BLVD 2ND FL LAS VEGAS NV 89101-6716 Dissolved Company formed on the 1997-10-08
ROCK MANAGEMENT SERVICES PTE. LTD. ANG MO KIO AVENUE 4 Singapore 560616 Active Company formed on the 2018-05-27
Rock Management Services LLC Connecticut Unknown

Company Officers of ROCK MANAGEMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
STEPHEN CLIFFORD
Director 2014-07-11
JAMES FERRY
Director 2014-09-16
RODERICK FOWLER
Director 2014-09-16
JAN MATTHEWS
Director 2009-04-06
STUART GLENN MATTHEWS
Director 2002-09-30
LEE VERONICA REED
Director 2011-09-26
JULIAN PAUL RICHARDS
Director 2011-10-31
JONATHAN JAMES DOUGLAS WILKINS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY TAPPER
Director 2010-11-01 2018-04-27
PETER DU FEU
Director 2013-04-01 2016-02-03
LUANNE REED-WALLER
Director 2012-03-13 2013-02-11
MICHAEL ANTHONY REED
Company Secretary 2002-05-15 2012-03-13
LEE REED
Director 2002-05-15 2009-11-01
ERIC PACKER
Director 2004-05-10 2009-03-31
DEBRA JANE SLEE
Director 2005-11-01 2009-03-31
JENNIFER KATHLEEN HASLAM
Director 2002-09-30 2008-10-21
JOANNA MARGARET BERGER
Director 2004-11-01 2006-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-15 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FERRY JAMES FERRY LTD Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2014-11-25
JAN MATTHEWS REEDS FAMILY LAW (OXFORD) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2016-06-28
JAN MATTHEWS REEDS SOLICITORS (WOKINGHAM) LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-03-10
JAN MATTHEWS REEDS SOLICITORS (OXFORD) LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-03-10
STUART GLENN MATTHEWS STUART MATTHEWS LTD Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-11-25
LEE VERONICA REED LUMAR DEVELOPMENTS LIMITED Director 2014-02-28 CURRENT 1973-05-30 Active - Proposal to Strike off
LEE VERONICA REED FREE SCHOOL OXFORD LIMITED Director 2012-01-03 CURRENT 2011-08-02 Dissolved 2013-09-10
JULIAN PAUL RICHARDS JULIAN RICHARDS LTD Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2014-11-25

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
2024-06-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-08CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2023-05-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-06-24CH01Director's details changed for Maria Grande-Gil on 2022-04-14
2022-06-24PSC04Change of details for Mr Jan Steven Matthews as a person with significant control on 2022-04-14
2022-06-24RP04CS01
2022-06-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CH01Director's details changed for Mr Jan Matthews on 2022-03-17
2021-10-29RP04AP01Second filing of director appointment of Maria Grande-Gil
2021-08-23AP01DIRECTOR APPOINTED MS MARIA GRANDE-GIL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09RES15CHANGE OF COMPANY NAME 09/06/21
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERRY
2021-05-12AP01DIRECTOR APPOINTED MRS LUANNE REED WALLER
2021-05-11AP01DIRECTOR APPOINTED MRS LILLIE JAYNE DEBBAGE
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 1 Cambridge Terrace Oxford OX1 1RR
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-02-12AA01Previous accounting period shortened from 31/03/20 TO 30/06/19
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05RES15CHANGE OF COMPANY NAME 10/04/22
2019-07-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-01-23SH06Cancellation of shares. Statement of capital on 2018-04-27 GBP 210
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27SH03Purchase of own shares
2018-09-14CH01Director's details changed for Mr Julian Paul Richards on 2018-09-07
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY TAPPER
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 222
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES DOUGLAS WILKINS / 15/04/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL RICHARDS / 15/04/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK FOWLER / 15/04/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERRY / 15/04/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD / 15/04/2017
2018-03-19PSC04PSC'S CHANGE OF PARTICULARS / MR STUART GLENISTER MATTHEWS / 15/04/2017
2018-03-19PSC04PSC'S CHANGE OF PARTICULARS / MR STUART GLENISTER MATTHEWS / 15/04/2017
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLENN MATTHEWS / 15/04/2017
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLENN MATTHEWS / 15/04/2017
2018-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AP01DIRECTOR APPOINTED MR JONATHAN JAMES DOUGLAS WILKINS
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 222
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE VERONICA REED / 03/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MATTHEWS / 03/12/2016
2016-05-13AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-12AD03Registers moved to registered inspection location of 30 Upper High Street Thame Oxfordshire OX9 3EZ
2016-05-11AD02Register inspection address changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DU FEU
2016-01-13ANNOTATIONReplacement
2016-01-13AR0114/04/15 FULL LIST AMEND
2016-01-13ANNOTATIONReplaced
2015-12-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-16AP01DIRECTOR APPOINTED MR STEPHEN CLIFFORD
2015-11-11AP01DIRECTOR APPOINTED JAMES FERRY
2015-11-11AP01DIRECTOR APPOINTED RODERICK FOWLER
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 222
2015-05-13AR0114/04/15 FULL LIST
2015-05-13AR0114/04/15 FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ ENGLAND
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, 30 UPPER HIGH STREET THAME, OXFORDSHIRE, OX9 3EZ, ENGLAND
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 CAMBRIDGE TERRACE OXFORD OX1 1RR
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM, 1 CAMBRIDGE TERRACE, OXFORD, OX1 1RR
2014-06-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 222
2014-04-14AR0114/04/14 FULL LIST
2013-09-03AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-08-13RES01ADOPT ARTICLES 23/07/2013
2013-06-27AR0115/05/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED PETER DU FEU
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LUANNE REED-WALLER
2013-02-26RES01ALTER ARTICLES 21/02/2013
2013-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GLENISTER MATTHEWS / 15/08/2012
2012-06-28AR0115/05/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED LUANNE REED-WALLER
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL REED
2012-01-11AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-07AP01DIRECTOR APPOINTED JULIAN PAUL RICHARDS
2011-10-03AP01DIRECTOR APPOINTED MRS LEE REED
2011-06-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-16AR0115/05/11 FULL LIST
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-12AP01DIRECTOR APPOINTED LUCY TAPPER
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM WATERBRIDGE HOUSE AYNHO ROAD ADDERBURY BANBURY OXFRODSHIRE OX17 3NT
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, WATERBRIDGE HOUSE, AYNHO ROAD ADDERBURY, BANBURY, OXFRODSHIRE, OX17 3NT
2010-07-26AR0115/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GLENISTER MATTHEWS / 15/05/2010
2010-04-08AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-18SH0108/02/10 STATEMENT OF CAPITAL GBP 222
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PACKER
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE REED
2009-11-16AP01DIRECTOR APPOINTED JAN MATTHEWS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA SLEE
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-10363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-05169GBP IC 240/200 05/04/09 GBP SR 40@1=40
2009-06-05169GBP IC 300/240 05/04/09 GBP SR 60@1=60
2009-01-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER HASLAM
2008-08-20363sRETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS
2008-04-10AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-19363(288)DIRECTOR RESIGNED
2006-06-19363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-0588(2)RAD 01/11/05--------- £ SI 20@1=20 £ IC 280/300
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-2988(2)RAD 01/11/04--------- £ SI 20@1=20 £ IC 240/260
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-2488(2)RAD 10/05/04--------- £ SI 20@1
2004-05-21363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-20363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-01-22MEM/ARTSARTICLES OF ASSOCIATION
2003-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-04MEM/ARTSARTICLES OF ASSOCIATION
2002-10-23225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2002-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: WATERBRIDGE FARMHOUSE ADDERBURY BANBURY OXFORDSHIRE OX17 3NT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ROCK MANAGEMENT SERVICES LTD 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 MANAGEMENT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-06 Outstanding BLACK HORSE LIMITED
DEBENTURE 2011-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2009-11-13 Satisfied INGENIOUS RESOURCES LIMITED
DEBENTURE 2007-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ROCK MANAGEMENT SERVICES LTD

Intangible Assets
Patents
We have not found any records of ROCK MANAGEMENT SERVICES LTD registering or being granted any patents
Domain Names

ROCK MANAGEMENT SERVICES LTD owns 1 domain names.

reeds.co.uk  

Trademarks
We have not found any records of ROCK MANAGEMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with ROCK MANAGEMENT SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-07-24 GBP £967
Oxfordshire County Council 2013-06-10 GBP £1,667

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROCK MANAGEMENT SERVICES LTD 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 ROCK MANAGEMENT SERVICES LTD 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 MANAGEMENT SERVICES LTD 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.