Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENR8 (ROCHDALE) LIMITED
Company Information for

GENR8 (ROCHDALE) LIMITED

10 St. Giles Square, London, WC2H 8AP,
Company Registration Number
08612098
Private Limited Company
Active

Company Overview

About Genr8 (rochdale) Ltd
GENR8 (ROCHDALE) LIMITED was founded on 2013-07-16 and has its registered office in London. The organisation's status is listed as "Active". Genr8 (rochdale) Limited is a Private Limited Company registered in UNITED KINGDOM 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
GENR8 (ROCHDALE) LIMITED
 
Legal Registered Office
10 St. Giles Square
London
WC2H 8AP
Other companies in M15
 
Filing Information
Company Number 08612098
Company ID Number 08612098
Date formed 2013-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-19
Return next due 2025-08-02
Type of accounts FULL
VAT Number /Sales tax ID GB246062421  
Last Datalog update: 2024-10-14 09:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENR8 (ROCHDALE) 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 GENR8 (ROCHDALE) LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CHEADLE
Company Secretary 2016-04-08
JOHN BENJAMIN HARCOURT
Director 2016-04-08
RICHARD DAVID INGHAM
Director 2013-07-16
JULIAN MARK RUDD-JONES
Director 2016-04-07
MICHAEL CAIRNS SMITH
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CAIRNS SMITH
Company Secretary 2013-07-16 2016-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BENJAMIN HARCOURT KAJIMA PROPERTIES (EUROPE) LIMITED Director 2016-06-02 CURRENT 1996-02-22 Active
JOHN BENJAMIN HARCOURT STOCKLEY PARK CONSORTIUM LIMITED Director 2009-08-05 CURRENT 1988-05-09 Dissolved 2018-04-23
RICHARD DAVID INGHAM GENR8 INVESTMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
RICHARD DAVID INGHAM QUAY STREET DEVELOPMENTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-05-20
JULIAN MARK RUDD-JONES KAJIMA ESTATES (EUROPE) LIMITED Director 2018-04-05 CURRENT 2008-07-01 Active
JULIAN MARK RUDD-JONES LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
JULIAN MARK RUDD-JONES KAJIMA COMMUNITY LIMITED Director 2016-06-03 CURRENT 2012-07-18 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES 2 LIMITED Director 2011-05-09 CURRENT 2011-03-29 Active
JULIAN MARK RUDD-JONES MILLBROOK FACILITIES MANAGEMENT LIMITED Director 2008-03-31 CURRENT 1995-03-20 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES STOCKLEY PARK ARENA LIMITED Director 2008-03-31 CURRENT 1988-07-05 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES 5 THE SQUARE LIMITED Director 2008-03-31 CURRENT 1999-03-10 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES LIMITED Director 2007-05-22 CURRENT 2007-05-15 Active
JULIAN MARK RUDD-JONES STOCKLEY PARK CONSORTIUM LIMITED Director 2000-03-15 CURRENT 1988-05-09 Dissolved 2018-04-23
JULIAN MARK RUDD-JONES KAJIMA PARTNERSHIPS LIMITED Director 1999-11-22 CURRENT 1999-09-15 Active
JULIAN MARK RUDD-JONES SKSP LIMITED Director 1999-11-22 CURRENT 1988-05-26 Active
JULIAN MARK RUDD-JONES KAJIMA PROPERTIES (EUROPE) LIMITED Director 1999-11-22 CURRENT 1996-02-22 Active
JULIAN MARK RUDD-JONES IRONWOOD ESTATES LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MICHAEL CAIRNS SMITH GENR8 SMITHFIELD HOTEL LTD Director 2018-04-05 CURRENT 2017-02-15 Active
MICHAEL CAIRNS SMITH GENR8 INVESTMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
MICHAEL CAIRNS SMITH QUAY STREET DEVELOPMENTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-05-20

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
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-20CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-04RP04CS01
2022-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK RUDD-JONES
2022-07-02AP01DIRECTOR APPOINTED MR RICHARD SIMON MUIR CLANCY
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23
2022-02-23CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23
2021-08-06CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-07-19
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-03-24CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-03-18
2021-01-05CH01Director's details changed for Mr Julian Mark Rudd-Jones on 2021-01-04
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CHEADLE on 2021-01-04
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 55 Baker Street London W1U 8EW England
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-09PSC02Notification of Kajima Properties (Europe) Limited as a person with significant control on 2018-01-02
2018-02-09PSC05Change of details for Genr8 Developments Llp as a person with significant control on 2018-01-02
2018-02-09PSC07CESSATION OF KAJIMA PARTNERSHIPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJIMA PARTNERSHIPS LIMITED
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENR8 DEVELOPMENTS LLP
2017-07-13PSC09Withdrawal of a person with significant control statement on 2017-07-13
2017-03-10RP04AP01Second filing of director appointment of John Benjamin Harcourt
2017-03-10ANNOTATIONClarification
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-22SH0107/04/16 STATEMENT OF CAPITAL GBP 200.00
2016-04-22RES01ADOPT ARTICLES 07/04/2016
2016-04-22RES12Resolution of varying share rights or name
2016-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-22AP01DIRECTOR APPOINTED MR JULIAN MARK RUDD JONES
2016-04-22AP01DIRECTOR APPOINTED JOHN BENJAMIN EARCOURT
2016-04-22SH0107/04/16 STATEMENT OF CAPITAL GBP 200.00
2016-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-22AP01DIRECTOR APPOINTED MR JULIAN MARK RUDD JONES
2016-04-22AP01DIRECTOR APPOINTED JOHN BENJAMIN EARCOURT
2016-04-22AP01DIRECTOR APPOINTED JOHN BENJAMIN EARCOURT
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11AP03Appointment of Mrs Jayne Cheadle as company secretary on 2016-04-08
2016-04-11TM02Termination of appointment of Michael Cairns Smith on 2016-04-08
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM Parsonage Chambers 3 the Parsonage Manchester M3 2HW
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0116/07/15 ANNUAL RETURN FULL LIST
2015-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL CAIRNS SMITH on 2014-11-28
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID INGHAM / 28/11/2014
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAIRNS SMITH / 28/11/2014
2015-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14AA01PREVEXT FROM 31/07/2014 TO 31/12/2014
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O GENR8 DEVELOPMENTS LLP TIMBER WHARF 42 WORSLEY STREET MANCHESTER M15 4LD
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0116/07/14 FULL LIST
2013-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GENR8 (ROCHDALE) 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 GENR8 (ROCHDALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENR8 (ROCHDALE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-12-31

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 GENR8 (ROCHDALE) LIMITED

Intangible Assets
Patents
We have not found any records of GENR8 (ROCHDALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENR8 (ROCHDALE) LIMITED
Trademarks
We have not found any records of GENR8 (ROCHDALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENR8 (ROCHDALE) 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 (41100 - Development of building projects) as GENR8 (ROCHDALE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENR8 (ROCHDALE) 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 GENR8 (ROCHDALE) 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 GENR8 (ROCHDALE) 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.