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

ROCKLIFFE HALL LIMITED

ROCKLIFFE HALL, HURWORTH ON TEES, DARLINGTON, COUNTY DURHAM, DL2 2DU,
Company Registration Number
05972297
Private Limited Company
Active

Company Overview

About Rockliffe Hall Ltd
ROCKLIFFE HALL LIMITED was founded on 2006-10-19 and has its registered office in Darlington. The organisation's status is listed as "Active". Rockliffe Hall 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
ROCKLIFFE HALL LIMITED
 
Legal Registered Office
ROCKLIFFE HALL
HURWORTH ON TEES
DARLINGTON
COUNTY DURHAM
DL2 2DU
Other companies in DL2
 
Previous Names
ROCKCLIFFE HALL LIMITED27/10/2006
Filing Information
Company Number 05972297
Company ID Number 05972297
Date formed 2006-10-19
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 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB893372783  
Last Datalog update: 2024-03-06 17:17:12
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.
Companies with same name ROCKLIFFE HALL LIMITED
The following companies were found which have the same name as ROCKLIFFE HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKLIFFE HALL LEISURE LIMITED ROCKLIFFE HALL HURWORTH PLACE DARLINGTON COUNTY DURHAM DL2 2DU Dissolved Company formed on the 2006-10-19

Company Officers of ROCKLIFFE HALL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBIN BLOOM
Company Secretary 2014-07-02
JEREMY ROBIN BLOOM
Director 2012-01-30
ANTHONY WARWICK BRINDLE
Director 2006-11-06
STEPHEN GIBSON
Director 2011-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HOLMES
Company Secretary 2009-10-13 2014-07-02
ROBERT BARRIGAN
Company Secretary 2006-10-19 2009-10-06
STEPHEN GIBSON
Director 2006-11-06 2009-04-03
ENDEAVOUR DIRECTOR LIMITED
Director 2006-10-19 2006-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WARWICK BRINDLE ROCKLIFFE PROPERTY MANAGEMENT LIMITED Director 2007-09-18 CURRENT 2007-09-18 Dissolved 2016-10-11
ANTHONY WARWICK BRINDLE ROCKLIFFE HALL LEISURE LIMITED Director 2006-11-06 CURRENT 2006-10-19 Dissolved 2016-10-11
ANTHONY WARWICK BRINDLE REDBOX MEDIA LIMITED Director 1997-08-08 CURRENT 1997-08-06 Active
STEPHEN GIBSON ROCKLIFFE HALL LEISURE LIMITED Director 2011-05-09 CURRENT 2006-10-19 Dissolved 2016-10-11
STEPHEN GIBSON ROCKLIFFE PROPERTY MANAGEMENT LIMITED Director 2011-05-09 CURRENT 2007-09-18 Dissolved 2016-10-11

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
2023-10-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-2920/12/22 STATEMENT OF CAPITAL GBP 37866526
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-01-03Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
2022-12-2016/12/22 STATEMENT OF CAPITAL GBP 85101268
2022-12-20SH0116/12/22 STATEMENT OF CAPITAL GBP 85101268
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-03-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-03-03AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-07-30RP04SH01Second filing of capital allotment of shares GBP82,984,757
2020-07-14SH19Statement of capital on 2020-07-14 GBP 35,000,000
2020-07-14SH20Statement by Directors
2020-07-14CAP-SSSolvency Statement dated 30/06/20
2020-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-24SH0123/06/20 STATEMENT OF CAPITAL GBP 44100015
2020-02-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-04-05PSC07CESSATION OF ANTHONY WARWICK BRINDLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARWICK BRINDLE
2019-03-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 44100015
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-07-18SH0130/03/16 STATEMENT OF CAPITAL GBP 44100000
2017-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 39100015
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059722970008
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059722970007
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM West Lodge Rockliffe Hall Hurworth on Tees Darlington DL2 2DU
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059722970006
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 39100015
2015-12-21AR0119/10/15 ANNUAL RETURN FULL LIST
2015-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-01SH0119/03/15 STATEMENT OF CAPITAL GBP 39100015
2015-05-01SH0116/02/15 STATEMENT OF CAPITAL GBP 39100010
2015-04-30RES01ADOPT ARTICLES 30/04/15
2015-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2015-01-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 39100000
2014-10-31AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-30AP03Appointment of Mr Jeremy Robin Bloom as company secretary on 2014-07-02
2014-10-30TM02Termination of appointment of Nicholas Holmes on 2014-07-02
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059722970006
2014-04-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-28AR0119/10/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-06AR0119/10/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-13AP01DIRECTOR APPOINTED JEREMY ROBIN BLOOM
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-09RES13COMPANY BUSINESS 01/02/2012
2012-01-26SH0121/01/12 STATEMENT OF CAPITAL GBP 39100000
2011-11-09AR0119/10/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED STEPHEN GIBSON
2011-01-07AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-11-03AR0119/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-17SH0123/12/09 STATEMENT OF CAPITAL GBP 32400000.00
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-21AR0119/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WARWICK BRINDLE / 01/10/2009
2009-11-17RES01ALTER ARTICLES 27/08/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-26AP03SECRETARY APPOINTED NICHOLAS HOLMES
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM STOER HOUSE, 1 POLAM ROAD DARLINGTON COUNTY DURHAM DL1 5NW
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BARRIGAN
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GIBSON
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-18363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-0188(2)AD 01/07/08 GBP SI 3400000@1=3400000 GBP IC 4000000/7400000
2008-01-3088(2)RAD 01/10/07-31/12/07 £ SI 4500000@1
2007-10-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-2388(2)RAD 30/05/07--------- £ SI 99999@1=99999 £ IC 3900001/4000000
2007-06-18RES04£ NC 5000000/25000000 02/
2007-06-18123NC INC ALREADY ADJUSTED 02/05/07
2007-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-0188(2)RAD 02/05/07--------- £ SI 3900000@1=3900000 £ IC 1/3900001
2007-05-08225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14ELRESS386 DISP APP AUDS 06/11/06
2006-11-14ELRESS80A AUTH TO ALLOT SEC 06/11/06
2006-10-27CERTNMCOMPANY NAME CHANGED ROCKCLIFFE HALL LIMITED CERTIFICATE ISSUED ON 27/10/06
2006-10-19NEWINCINCORPORATION 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
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ROCKLIFFE HALL 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 ROCKLIFFE HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
DEBENTURE 2012-02-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-02-10 Outstanding THE GIBSON O'NEILL COMPANY LIMITED
DEBENTURE 2009-11-05 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2007-05-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-05-31 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of ROCKLIFFE HALL LIMITED registering or being granted any patents
Domain Names

ROCKLIFFE HALL LIMITED owns 2 domain names.

rockcliffehall.co.uk   rockliffehall.co.uk  

Trademarks
We have not found any records of ROCKLIFFE HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKLIFFE HALL 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 (55100 - Hotels and similar accommodation) as ROCKLIFFE HALL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ROCKLIFFE HALL 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.
Import/Export of Goods
Goods imported/exported by ROCKLIFFE HALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-03-0158090000Woven fabrics of metal thread and woven fabrics of metallised yarn of heading 5605, of a kind used in apparel, as furnishing fabrics or for similar purposes, n.e.s.
2015-03-0058090000Woven fabrics of metal thread and woven fabrics of metallised yarn of heading 5605, of a kind used in apparel, as furnishing fabrics or for similar purposes, n.e.s.
2012-07-0149081000Transfers "decalcomanias", vitrifiable

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKLIFFE HALL 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 ROCKLIFFE HALL 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 DL2 2DU