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

ROCK UK ADVENTURE CENTRES LIMITED

FRONTIER CENTRE ADDINGTON ROAD, IRTHLINGBOROUGH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5UH,
Company Registration Number
04718891
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rock Uk Adventure Centres Ltd
ROCK UK ADVENTURE CENTRES LIMITED was founded on 2003-04-01 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Rock Uk Adventure Centres Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROCK UK ADVENTURE CENTRES LIMITED
 
Legal Registered Office
FRONTIER CENTRE ADDINGTON ROAD
IRTHLINGBOROUGH
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5UH
Other companies in NN9
 
Previous Names
BARNABAS ADVENTURE CENTRES LIMITED12/08/2009
BARNABAS ADVENTURE LIMITED09/01/2006
Charity Registration
Charity Number 1107724
Charity Address ROCK UK ADVENTURE CENTRES LTD, FRONTIER CENTRE, ADDINGTON ROAD, IRTHLINGBOROUGH, WELLINGBOROUGH, NN9 5UH
Charter TO ADVANCE THE CHRISTIAN FAITH BY ENCOURAGING POSITIVE DEVELOPMENT OF PRIMARILY YOUNG PEOPLE PHYSICALLY, EMOTIONALLY, SOCIALLY, MENTALLY AND SPIRITUALLY THROUGH PROVIDING RESIDENTIAL AND DAY FACILITIES AND EDUCATIONAL ACTIVITY PROGRAMMES
Filing Information
Company Number 04718891
Company ID Number 04718891
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB869605380  
Last Datalog update: 2024-03-06 18:17:53
Primary Source:Companies House
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 UK ADVENTURE CENTRES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP DEREK HEASMAN
Company Secretary 2009-07-20
DEREK WILLIAM ADAMS
Director 2003-05-06
ALAN DAVID BELCHER
Director 2015-07-02
HUW ALWYN ELLIS
Director 2016-04-26
NICOLA DAWN FOOT
Director 2016-07-12
ALISTAIR JOHN FRASER
Director 2009-12-01
MARGARET WOODING JONES
Director 2011-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN WILLIAM FLANAGAN
Director 2003-05-06 2016-10-20
ANDREW MARTYN GILES ARNOLD
Director 2011-04-05 2015-11-18
MARK PILGRIM STEVENS
Director 2003-04-01 2015-06-17
ANDREW JOHN BUTCHER
Director 2003-05-06 2015-01-22
DEREK MARK HEASMAN
Director 2009-07-20 2013-05-09
JOHN PHILIP DEREK HEASMAN
Director 2009-07-20 2013-05-09
DEREK MARK HEASMAN
Company Secretary 2008-10-01 2009-07-19
IVOR MARTYN REVELEY
Director 2003-04-01 2008-10-03
MICHAEL RICHARD WATTS
Director 2003-04-01 2008-10-03
GRAHAM MALCOLM CARRUTHERS
Company Secretary 2003-04-01 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DEREK HEASMAN BARNABAS TRUST LIMITED Company Secretary 2009-07-20 CURRENT 1978-06-12 Active
DEREK WILLIAM ADAMS CREATELAND LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-01-26
DEREK WILLIAM ADAMS JOCORP LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2014-11-18
DEREK WILLIAM ADAMS SCRIPTURE UNION Director 2009-03-28 CURRENT 1893-10-28 Active
DEREK WILLIAM ADAMS RAF COLLECTION LIMITED Director 2007-10-15 CURRENT 2007-10-15 Dissolved 2015-01-06
DEREK WILLIAM ADAMS JOI HOLDINGS LIMITED Director 2006-09-01 CURRENT 2005-09-29 Dissolved 2017-07-28
DEREK WILLIAM ADAMS JOI LIMITED Director 2006-09-01 CURRENT 2000-11-21 Active
DEREK WILLIAM ADAMS BARNABAS TRUST LIMITED Director 1992-05-17 CURRENT 1978-06-12 Active
DEREK WILLIAM ADAMS NO 26 TRUSTEE COMPANY (THE) Director 1990-12-12 CURRENT 1971-02-09 Active - Proposal to Strike off
ALISTAIR JOHN FRASER ROWANMOOR CONSULTANCY LIMITED Director 2017-12-29 CURRENT 1997-10-01 Active
ALISTAIR JOHN FRASER CARTWRIGHT HOUSE LICENCING LIMITED Director 2017-09-27 CURRENT 2006-07-10 Active
ALISTAIR JOHN FRASER MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
ALISTAIR JOHN FRASER SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
ALISTAIR JOHN FRASER MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
ALISTAIR JOHN FRASER MAZARS UK LIMITED Director 2013-03-06 CURRENT 2004-01-07 Active
ALISTAIR JOHN FRASER MAZARS GB LIMITED Director 2013-03-06 CURRENT 2004-03-12 Active
ALISTAIR JOHN FRASER MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-03-06 CURRENT 2012-05-11 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY LIMITED Director 2013-03-06 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
ALISTAIR JOHN FRASER CITRUS4BENEFITS LIMITED Director 2012-09-07 CURRENT 2009-09-29 Active - Proposal to Strike off
ALISTAIR JOHN FRASER CANOPI FOUNDATION Director 2011-04-11 CURRENT 1998-09-15 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 2 Director 2011-04-11 CURRENT 2004-03-23 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 1 Director 2011-04-11 CURRENT 2006-10-24 Active
ALISTAIR JOHN FRASER MAZARS SOLUTIONS LIMITED Director 2009-07-29 CURRENT 2000-06-01 Active
ALISTAIR JOHN FRASER MAZARS FINANCIAL PLANNING LIMITED Director 2008-11-07 CURRENT 1996-03-13 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
2024-02-08CESSATION OF MARGARET WOODING JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Notification of a person with significant control statement
2023-07-25DIRECTOR APPOINTED MR SIMON JONATHAN HODGE
2023-04-19CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910007
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047188910001
2022-02-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEREK STARLING
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEREK STARLING
2021-12-09CH01Director's details changed for Mrs Margaret Jane Wooding Jones on 2021-12-09
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-08AP01DIRECTOR APPOINTED MR GRAHAM DEREK STARLING
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM ADAMS
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-06AP03Appointment of Mr Malcolm Maclean as company secretary on 2020-03-31
2020-04-06TM02Termination of appointment of David James Locke on 2020-03-31
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910006
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET WOODING JONES
2019-12-11CH01Director's details changed for Margaret Wooding Jones on 2019-11-28
2019-12-11PSC07CESSATION OF ALISTAIR JOHN FRASER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-10-10TM02Termination of appointment of Gordon Keith Mallon on 2019-10-02
2019-10-10AP03Appointment of Mr David James Locke as company secretary on 2019-10-02
2019-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH MALLON on 2019-06-06
2019-06-06TM02Termination of appointment of John Philip Derek Heasman on 2019-06-06
2019-06-06AP03Appointment of Mr Keith Mallon as company secretary on 2019-06-06
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-03CH01Director's details changed for Miss Nicola Dawn Foot on 2018-12-01
2018-06-07CH01Director's details changed for Mr Alistair John Fraser on 2018-05-11
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910005
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910004
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910003
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN WILLIAM FLANAGAN
2016-07-29AP01DIRECTOR APPOINTED MISS NICOLA DAWN FOOT
2016-05-04AR0101/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR HUW ALWYN ELLIS
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTYN GILES ARNOLD
2015-07-15AP01DIRECTOR APPOINTED MR ALAN DAVID BELCHER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PILGRIM STEVENS
2015-06-04AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910002
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BUTCHER
2014-04-29AR0101/04/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047188910001
2013-08-20MEM/ARTSARTICLES OF ASSOCIATION
2013-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEASMAN
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEASMAN
2013-05-08AR0101/04/13 NO MEMBER LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-08AP01DIRECTOR APPOINTED MR ANDREW MARTYN GILES ARNOLD
2012-04-12AR0101/04/12 NO MEMBER LIST
2012-02-23AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DECLAN WILLIAM FLANAGAN / 15/12/2011
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BUTCHER / 15/12/2011
2012-02-21AP01DIRECTOR APPOINTED MARGARET WOODING JONES
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PILGRIM STEVENS / 15/12/2011
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0101/04/11 NO MEMBER LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-29AR0101/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PILRIM STEVENS / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DEREK HEASMAN / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARK HEASMAN / 01/04/2010
2010-02-04AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DECLAN WILLIAM FLANAGAN / 04/02/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM CARROTY WOOD HIGHAM LANE TONBRIDGE KENT TN11 9QX
2009-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-11CERTNMCOMPANY NAME CHANGED BARNABAS ADVENTURE CENTRES LIMITED CERTIFICATE ISSUED ON 12/08/09
2009-07-25288bAPPOINTMENT TERMINATED SECRETARY DEREK HEASMAN
2009-07-25288aDIRECTOR APPOINTED DEREK MARK HEASMAN
2009-07-25288aDIRECTOR AND SECRETARY APPOINTED JOHN PHILIP DEREK HEASMAN
2009-04-07363aANNUAL RETURN MADE UP TO 01/04/09
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288aSECRETARY APPOINTED MR DEREK MARK HEASMAN
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WATTS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR IVOR REVELEY
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY GRAHAM CARRUTHERS
2008-04-08363aANNUAL RETURN MADE UP TO 01/04/08
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DECLAN FLANAGAN / 07/04/2008
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2007-04-23363aANNUAL RETURN MADE UP TO 01/04/07
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sANNUAL RETURN MADE UP TO 01/04/06
2006-01-09CERTNMCOMPANY NAME CHANGED BARNABAS ADVENTURE LIMITED CERTIFICATE ISSUED ON 09/01/06
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-05363sANNUAL RETURN MADE UP TO 01/04/05
2004-11-04225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sANNUAL RETURN MADE UP TO 01/04/04
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08288aNEW DIRECTOR APPOINTED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

85 - Education
855 - Other education
85510 - Sports and recreation education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities


Licences & Regulatory approval
We could not find any licences issued to ROCK UK ADVENTURE CENTRES 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 UK ADVENTURE CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-12 Outstanding BIG LOTTERY FUND
2017-06-12 Outstanding MERTHYR TYDFIL COUNTY BOROUGH COUNCIL
2017-03-27 Outstanding LLOYDS BANK PLC
2015-02-24 Outstanding BEECHES FARM LIMITED
2013-11-06 Outstanding LLOYDS BANK PLC FORMERLY LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ROCK UK ADVENTURE CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCK UK ADVENTURE CENTRES LIMITED
Trademarks
We have not found any records of ROCK UK ADVENTURE CENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROCK UK ADVENTURE CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-4 GBP £516 External Training
Solihull Metropolitan Borough Council 2015-11 GBP £709
Northumberland County Council 2015-7 GBP £2,580 School Trips and Educational Visits
Northumberland County Council 2015-5 GBP £2,712 Staff Training & Development
Solihull Metropolitan Borough Council 2015-2 GBP £3,290
London Borough of Southwark 2015-2 GBP £1,700
Northumberland County Council 2015-1 GBP £1,380 Staff Training & Development
Solihull Metropolitan Borough Council 2014-12 GBP £685
Newcastle City Council 2014-10 GBP £982 Supplies & Services
Warwickshire County Council 2014-10 GBP £702 Educational Visits Expenditure
Northumberland County Council 2014-8 GBP £1,650 Staff Training & Development
Warwickshire County Council 2014-5 GBP £2,849 Educational Visits Expenditure
London Borough of Hillingdon 2014-3 GBP £7,663
Northumberland County Council 2014-2 GBP £1,984 Staff Training & Development
Warwickshire County Council 2013-11 GBP £530 Educational Visits Expenditure
Northumberland County Council 2013-10 GBP £496 Staff Training & Development
Warwickshire County Council 2013-10 GBP £670 Educational Visits Expenditure
Rugby Borough Council 2013-10 GBP £1,830 Positive Futures
Rugby Borough Council 2013-8 GBP £504 Positive Futures
Northamptonshire County Council 2013-8 GBP £3,570 Premises
Essex County Council 2013-8 GBP £5,729
Kent County Council 2013-5 GBP £420 External Training
Essex County Council 2013-5 GBP £2,181
Warwickshire County Council 2013-5 GBP £2,324 Educational Visits Expenditure
Warwickshire County Council 2013-4 GBP £3,107 Educational Visits Expenditure
Royal Borough of Kingston upon Thames 2013-3 GBP £1,927
Kent County Council 2013-3 GBP £1,167 Specialists Fees
Rutland County Council 2013-2 GBP £342 Services - Fees and Charges
Rutland County Council 2012-12 GBP £1,140 Services - Fees and Charges
Wakefield Council 2012-11 GBP £863
Warwickshire County Council 2012-11 GBP £702 Educational Visits Expenditure
London Borough of Hillingdon 2012-11 GBP £3,032
Rutland County Council 2012-8 GBP £285 Services - Fees and Charges
Northamptonshire County Council 2012-8 GBP £756 Supplies & Services
Royal Borough of Kingston upon Thames 2012-8 GBP £562
Wakefield Council 2012-3 GBP £992
Northamptonshire County Council 2011-11 GBP £24,700 Capital
London Borough of Hillingdon 2011-10 GBP £2,504
Northamptonshire County Council 2011-7 GBP £1,152 Supplies & Services
Sevenoaks District Council 2011-6 GBP £512
East Northamptonshire Council 2011-3 GBP £1,292 Ad Hoc Grants
Newcastle City Council 2011-3 GBP £1,294
Newcastle City Council 2011-2 GBP £870
Warwickshire County Council 2011-2 GBP £700 SWIMMING AND OTHER INSTRUCTION
Daventry District Council 2011-1 GBP £936 HIRE OF CLIMBING TOWER
Northamptonshire County Council 2010-12 GBP £1,091 Third Party Payments
Newcastle City Council 2010-9 GBP £1,145 Play Service
Daventry District Council 2010-7 GBP £1,404 CLIMBING TOWER 24/25 JULY & 29 AUG 2010
East Northamptonshire Council 2010-5 GBP £550 Ad Hoc Grants

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 UK ADVENTURE CENTRES 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 ROCK UK ADVENTURE CENTRES 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 UK ADVENTURE CENTRES 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.
    Other companies at postcode NN9 5UH