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

ROCKLEY TRANSPORT LIMITED

6 DRAKES MEADOW, PENNY LANE, SWINDON, WILTSHIRE, SN3 3LL,
Company Registration Number
01714001
Private Limited Company
Active

Company Overview

About Rockley Transport Ltd
ROCKLEY TRANSPORT LIMITED was founded on 1983-04-12 and has its registered office in Swindon. The organisation's status is listed as "Active". Rockley Transport Limited 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
ROCKLEY TRANSPORT LIMITED
 
Legal Registered Office
6 DRAKES MEADOW
PENNY LANE
SWINDON
WILTSHIRE
SN3 3LL
Other companies in NN14
 
Previous Names
FERMAC LIMITED18/08/2020
FERMAC TRAFFIC SERVICES LIMITED03/12/2018
Filing Information
Company Number 01714001
Company ID Number 01714001
Date formed 1983-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB360189456  
Last Datalog update: 2025-01-05 07:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKLEY TRANSPORT 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 ROCKLEY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
STUART MORGAN
Director 2018-06-01
ANTHONY FREDERICK JAMES WATSON
Director 2018-06-01
RUKSHANA DRUPATHY WATSON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN MCLAREN
Company Secretary 2002-05-01 2018-06-01
MATTHEW HUGHES
Director 1996-08-20 2018-06-01
ROBERT JOHN MCLAREN
Director 1991-05-28 2018-06-01
DEREK GORDON FERGUSON
Director 1991-05-28 2011-12-07
DEREK GORDON FERGUSON
Company Secretary 1991-05-28 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FREDERICK JAMES WATSON TIN TIN PROPERTIES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
RUKSHANA DRUPATHY WATSON ROCKLEY HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
RUKSHANA DRUPATHY WATSON TIN TIN PROPERTIES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
RUKSHANA DRUPATHY WATSON CARUSO PROPERTIES LIMITED Director 2016-02-03 CURRENT 2016-02-03 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
2024-06-14CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 017140010007
2023-08-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-13CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-02AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 24a High Street Melksham SN12 6LA England
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-18RES15CHANGE OF COMPANY NAME 14/10/22
2020-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017140010006
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017140010005
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017140010004
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017140010003
2018-12-03RES15CHANGE OF COMPANY NAME 03/12/18
2018-09-10AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Thrapston House Huntingdon Road Thrapston Kettering Northants NN14 4NF
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-20PSC02Notification of Rockley Holdings Limited as a person with significant control on 2018-06-01
2018-06-20SH02Sub-division of shares on 2015-06-01
2018-06-14PSC07CESSATION OF ROBERT JOHN MCLAREN AS A PSC
2018-06-14PSC07CESSATION OF MATTHEW HUGHES AS A PSC
2018-06-06AP01DIRECTOR APPOINTED MR STUART MORGAN
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLAREN
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUGHES
2018-06-01TM02Termination of appointment of Robert John Mclaren on 2018-06-01
2018-06-01AP01DIRECTOR APPOINTED MRS RUKSHANA DRUPATHY WATSON
2018-06-01AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK JAMES WATSON
2017-07-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Matthew Hughes on 2015-07-02
2014-07-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-19AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-11AUDAUDITOR'S RESIGNATION
2013-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-06-13AR0112/06/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUGHES / 13/06/2013
2012-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-14AR0112/06/12 FULL LIST
2012-01-25SH0625/01/12 STATEMENT OF CAPITAL GBP 110
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FERGUSON
2012-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-25SH0107/12/11 STATEMENT OF CAPITAL GBP 150
2011-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21AR0112/06/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-17AR0112/06/10 FULL LIST
2009-07-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-12190LOCATION OF DEBENTURE REGISTER
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM THRAPSTON HOUSE HUNTINGDON ROAD THRAPSTON NORTHAMPTONSHIRE NN14 4NF
2008-06-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-15363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-07-28363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-23363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-24363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-10363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-16288bSECRETARY RESIGNED
2002-05-16288aNEW SECRETARY APPOINTED
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-21363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-23363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-14363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-09363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-03-06287REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 9 HIGH STREET ISLIP KETTERING NORTHANTS NN14 3JS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-23288NEW DIRECTOR APPOINTED
1996-06-27363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-14363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-27363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-06-18363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1993-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0226692 Active Licenced property: THE GARAGE C/O ROYAL BLUE TRANSPORT ISHAM ROAD PYTCHLEY KETTERING ISHAM ROAD GB NN14 1EW;THE RIDGEWAY UNIT 5, THE RIDGEWAY BUSINESS PARK, BLUNHAM BEDFORD BLUNHAM GB MK44 3DE;HIGH ROAD ARDEN HALL HORNDON-ON-THE-HILL STANFORD-LE-HOPE HORNDON-ON-THE-HILL GB SS17 8PZ;WHADDON FARM THE LODGE SLAPTON LEIGHTON BUZZARD SLAPTON GB LU7 0QT;LANCASTER WAY BUSINESS PARK LORRY PARK BAYS 11,12,13,19,20 AND 21 ELY GB CB6 3NW;UPPER HIGHAM LANE CARR BROS LTD RUSHDEN GB NN10 0SU;Sallow Road Roquette UK Limited Weldon North Industrial Estate Corby Weldon North Industrial Estate GB NN17 5JX. Correspondance address: 19 HUNTINGDON ROAD THRAPSTON HOUSE THRAPSTON KETTERING THRAPSTON GB NN14 4NF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1104227 Active Licenced property: HOMESTEAD GARAGE J G WILLIAMS GEGIN LANE LLAY WREXHAM GEGIN LANE GB LL12 0NU. Correspondance address: 19 HUNTINGDON ROAD THRAPSTON HOUSE THRAPSTON KETTERING THRAPSTON GB NN14 4NF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1055529 Active Licenced property: BURTON DASSETT BURTON HILL FARMHOUSE SOUTHAM GB CV47 2BA. Correspondance address: 19 HUNTINGDON ROAD THRAPSTON HOUSE THRAPSTON KETTERING THRAPSTON GB NN14 4NF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ROCKLEY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-12-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ROCKLEY TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of ROCKLEY TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKLEY TRANSPORT LIMITED
Trademarks
We have not found any records of ROCKLEY TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKLEY TRANSPORT 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 (49410 - Freight transport by road) as ROCKLEY TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ROCKLEY TRANSPORT 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 ROCKLEY TRANSPORT 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 ROCKLEY TRANSPORT 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.