Company NameAlberts Rock Holdings Limited
DirectorPatrick John Judson
Company StatusActive
Company Number04945194
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Patrick John Judson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mill Fold Gardens
Littleborough
Lancashire
OL15 8SA
Secretary NameJacqueline Judson
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Mill Fold Gardens
Littleborough
Lancashire
OL15 8SA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Contact

Websitedepotengineering.co.uk
Email address[email protected]

Location

Registered AddressUnit 1 Winton Street
Ashton-Under-Lyne
OL6 8NL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Mr Patrick John Judson
99.87%
Ordinary
1 at £1Mr Harold Hurst
0.07%
Ordinary
1 at £1Mrs Maria Clare Casserley
0.07%
Ordinary

Financials

Year2014
Net Worth£92,006

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

6 November 2020Delivered on: 11 November 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
26 November 2003Delivered on: 5 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of baguley street, droylsen. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
27 April 2023Registered office address changed from Unit 7B Kayley Industrial Estate Ashton Under Lyne OL7 0AU to Unit 1 Winton Street Ashton-Under-Lyne OL6 8NL on 27 April 2023 (1 page)
18 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (6 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 November 2020Confirmation statement made on 26 October 2020 with updates (6 pages)
11 November 2020Registration of charge 049451940002, created on 6 November 2020 (45 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 November 2019Confirmation statement made on 26 October 2019 with updates (6 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (6 pages)
17 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,531
(4 pages)
17 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,531
(4 pages)
17 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,531
(4 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,528
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,528
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,528
(4 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,528
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,528
(4 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,528
(4 pages)
18 February 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
12 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 February 2010Director's details changed for Patrick John Judson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Patrick John Judson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2009Return made up to 28/10/08; full list of members (3 pages)
20 January 2009Return made up to 28/10/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Return made up to 28/10/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
8 January 2008Return made up to 28/10/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
12 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
5 January 2007Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(6 pages)
5 January 2007Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(6 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 December 2005Return made up to 28/10/05; full list of members (6 pages)
12 December 2005Return made up to 28/10/05; full list of members (6 pages)
1 November 2004Return made up to 28/10/04; full list of members (6 pages)
1 November 2004Return made up to 28/10/04; full list of members (6 pages)
10 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
10 September 2004Registered office changed on 10/09/04 from: baguley street droylsden manchester lancashire M35 7BB (1 page)
10 September 2004Registered office changed on 10/09/04 from: baguley street droylsden manchester lancashire M35 7BB (1 page)
10 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
10 September 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
18 August 2004Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
18 August 2004Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
6 January 2004Ad 19/11/03--------- £ si 1527@1=1527 £ ic 1/1528 (2 pages)
6 January 2004Statement of affairs (8 pages)
6 January 2004Ad 19/11/03--------- £ si 1527@1=1527 £ ic 1/1528 (2 pages)
6 January 2004Statement of affairs (8 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 312B high street orpington BR6 0NG (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 312B high street orpington BR6 0NG (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
28 October 2003Incorporation (13 pages)
28 October 2003Incorporation (13 pages)