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

RED ROCK PARTNERSHIP LTD

138 HEAD OFFICE, UPPER FLOOR, HIGH STREET, LINCOLN, LN5 7PJ,
Company Registration Number
07101147
Private Limited Company
Active

Company Overview

About Red Rock Partnership Ltd
RED ROCK PARTNERSHIP LTD was founded on 2009-12-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". Red Rock Partnership Ltd is a Private Limited Company registered in ENGLAND 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
RED ROCK PARTNERSHIP LTD
 
Legal Registered Office
138 HEAD OFFICE, UPPER FLOOR
HIGH STREET
LINCOLN
LN5 7PJ
Other companies in S43
 
Previous Names
RED ROCK ON DEMAND LTD30/12/2011
Filing Information
Company Number 07101147
Company ID Number 07101147
Date formed 2009-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB989189829  
Last Datalog update: 2024-04-07 04:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ROCK PARTNERSHIP 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.

Company Officers of RED ROCK PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
CHERYL LOUISE GOUGH
Company Secretary 2016-11-14
CRAIG BUCKINGHAM
Director 2017-04-04
MATTHEW STEPHEN PEARL
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ELIZABETH LILLEY
Company Secretary 2014-01-31 2016-07-31
CRAIG BUCKINGHAM
Director 2009-12-10 2016-07-15
NATALIE DAWN CLIFFORD
Director 2009-12-10 2014-03-07
ROSS GRAHAM WALLACE
Director 2009-12-10 2014-03-07
CRAIG BUCKINGHAM
Company Secretary 2013-08-01 2014-01-31
MATTHEW STEPHEN PEARL
Director 2011-12-21 2013-09-01
NATALIE LOUISE DAWSON
Company Secretary 2010-02-22 2013-07-31
NATALIE LOUISE DAWSON
Director 2011-12-21 2013-07-31
ANDREW ADAM LES WILLIAMS
Director 2011-12-21 2012-11-05
KAREENA CLAIRE PRESCOTT
Director 2011-12-21 2012-11-01
LISA MICHELLE BAKER
Director 2011-12-21 2012-05-31

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativeNottinghamRed Rock Partnership Ltd are looking for Warehouse Operatives to work for their very busy client based in Annesley....2016-10-17
Picker and PackerGlasgowRed Rock Partnership Ltd are looking for reliable and flexible Pickers for our client based in Glasgow (G22 area)....2016-09-13
Class 1 Multi Drop Drivers 10.50-14.00 p/hGoole*Red Rock Partnership are looking for additional HGV Class 1 drivers for a client for whom they are a preferred supplier. The role offers a good rate of pay2016-09-05
Picker and PackerEdinburghWe are currently recruiting for a large number of General/Operatives & Pickers/packers for our client based in Sighthill. This is an ongoing temporary2016-04-27
Production OperativeSittingbourneRed Rock Partnership Ltd currently immediate work available in a fruit packing site in Teynham, Sittingbourne. Nightshift & Day Shift available....2016-02-29

Jobs results powered by Indeed
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
2024-03-26CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-13Director's details changed for Mr Craig Buckingham on 2023-03-13
2023-03-13Change of details for Mr Craig Buckingham as a person with significant control on 2023-03-13
2022-11-28RP04CS01
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-29PSC04Change of details for Mr Craig Buckingham as a person with significant control on 2021-09-16
2021-09-29PSC02Notification of Apex Managed Staffing Limited as a person with significant control on 2021-09-16
2021-09-29SH0116/09/21 STATEMENT OF CAPITAL GBP 204
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-07AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470010
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071011470008
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071011470005
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470009
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN PEARL
2019-08-15TM02Termination of appointment of Cheryl Louise Gough on 2019-08-15
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-22CVA4Notice of completion of voluntary arrangement
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071011470007
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470008
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 8 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
2017-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071011470006
2017-06-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-10
2017-05-10AP01DIRECTOR APPOINTED MR CRAIG BUCKINGHAM
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071011470004
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470007
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-24AP03Appointment of Mrs Cheryl Louise Gough as company secretary on 2016-11-14
2016-10-06AUDAUDITOR'S RESIGNATION
2016-08-01TM02Termination of appointment of Stephanie Elizabeth Lilley on 2016-07-31
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCKINGHAM
2016-07-15AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN PEARL
2016-05-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-03-10
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2015
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0117/03/15 FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-28AUDAUDITOR'S RESIGNATION
2014-05-20AUDAUDITOR'S RESIGNATION
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 071011470006
2014-03-261.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-03-17AR0117/03/14 FULL LIST
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470006
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WALLACE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WALLACE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CLIFFORD
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CLIFFORD
2014-02-26AP03SECRETARY APPOINTED MRS STEPHANIE ELIZABETH LILLEY
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BUCKINGHAM
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARL
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470005
2013-09-26AR0125/09/13 FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE DAWSON
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE DAWSON
2013-08-19AUDAUDITOR'S RESIGNATION
2013-08-05AP03SECRETARY APPOINTED MR CRAIG BUCKINGHAM
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY NATALIE DAWSON
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071011470004
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE DAWSON / 28/06/2013
2013-05-13AUDAUDITOR'S RESIGNATION
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-15AR0110/12/12 FULL LIST
2012-12-20AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREENA PRESCOTT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-26RES01ADOPT ARTICLES 01/09/2012
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA BAKER
2012-03-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-01-06AR0110/12/11 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MATTHEW STEPHEN PEARL
2012-01-03AP01DIRECTOR APPOINTED KAREENA PRESCOTT
2012-01-03AP01DIRECTOR APPOINTED NATALIE LOUISE DAWSON
2012-01-03AP01DIRECTOR APPOINTED ANDREW ADAM LES WILLIAMS
2012-01-03AP01DIRECTOR APPOINTED LISA MICHELLE BAKER
2011-12-30RES15CHANGE OF NAME 21/12/2011
2011-12-30CERTNMCOMPANY NAME CHANGED RED ROCK ON DEMAND LTD CERTIFICATE ISSUED ON 30/12/11
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THE TURBINE COACH CLOSE SHIREOAKS TRIANGLE BUSINESS PARK WORKSOP NOTTINGHAMSHIRE S81 8AP UNITED KINGDOM
2011-01-05AR0110/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROSS GRAHAM WALLACE / 01/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE DAWN CLIFFORD / 01/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG BUCKINGHAM / 01/12/2010
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-23AP03SECRETARY APPOINTED NATALIE DAWSON
2010-01-05AA01CURRSHO FROM 31/12/2010 TO 31/03/2010
2009-12-17SH0115/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM THE TURBINE COACH CLOSE SHIREOAKS TRIANGLE BUSINESS PARK WORKSON S81 8AP UNITED KINGDOM
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RED ROCK PARTNERSHIP 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 RED ROCK PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding IGF INVOICE FINANCE LIMITED
2017-02-10 Outstanding PRAETURA COMMERCIAL FINANCE LIMITED
2014-03-10 Satisfied BIBBY FACTORS YORKSHIRE LIMITED
2013-10-05 Outstanding LLOYDS BANK PLC
2013-07-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-09-28 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-06-21 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEBENTURE 2010-09-29 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RED ROCK PARTNERSHIP LTD

Intangible Assets
Patents
We have not found any records of RED ROCK PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RED ROCK PARTNERSHIP LTD
Trademarks
We have not found any records of RED ROCK PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income

Government spend with RED ROCK PARTNERSHIP LTD

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-1 GBP £433 Child Srvcs - Fostering
Brighton & Hove City Council 2016-9 GBP £723 Homelessness
Brighton & Hove City Council 2015-5 GBP £2,388 Child Srvcs - Othr LAC Svcs
Brighton & Hove City Council 2015-3 GBP £488 Child Srvcs - Othr LAC Svcs
Brighton & Hove City Council 2015-1 GBP £1,158 Child Srvcs - Fostering
Brighton & Hove City Council 2014-12 GBP £1,679 Child Srvcs - Fostering
Brighton & Hove City Council 2014-10 GBP £1,582 Child Srvcs - Fostering
Brighton & Hove City Council 2014-9 GBP £1,128 Child Srvcs - Fostering
Brighton & Hove City Council 2014-8 GBP £1,421 Child Srvcs - Fostering
East Lindsey District Council 2014-7 GBP £5,464 Agency Staff
East Lindsey District Council 2014-6 GBP £5,424 Agency Staff
Brighton & Hove City Council 2014-5 GBP £1,843 Child Srvcs - Fostering
Brighton & Hove City Council 2014-2 GBP £471 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2014-1 GBP £1,216 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2013-12 GBP £1,725 Child Srvcs Com and Scl Work
Brighton & Hove City Council 2013-9 GBP £1,074 Child Srvcs - Fostering
Brighton & Hove City Council 2013-6 GBP £810 Child Srvcs - Fostering
Brighton & Hove City Council 2013-5 GBP £2,328 Child Srvcs - Fostering
Brighton & Hove City Council 2013-4 GBP £1,098 Child Srvcs - Fostering
Brighton & Hove City Council 2013-3 GBP £6,219 Child Srvcs - Fostering
Brighton & Hove City Council 2012-9 GBP £525 Child Srvcs - Fostering
Brighton & Hove City Council 2012-8 GBP £1,000 Child Srvcs - Fostering
Brighton & Hove City Council 2012-5 GBP £850 Child Srvcs - Fostering

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 RED ROCK PARTNERSHIP 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 RED ROCK PARTNERSHIP 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 RED ROCK PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4