Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROCKPORT SCHOOL LIMITED
Company Information for

ROCKPORT SCHOOL LIMITED

ROCKPORT SCHOOL 15 ROCKPORT ROAD, CRAIGAVAD, HOLYWOOD, COUNTY DOWN, BT18 0DD,
Company Registration Number
NI007054
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rockport School Ltd
ROCKPORT SCHOOL LIMITED was founded on 1967-09-26 and has its registered office in Holywood. The organisation's status is listed as "Active". Rockport School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROCKPORT SCHOOL LIMITED
 
Legal Registered Office
ROCKPORT SCHOOL 15 ROCKPORT ROAD
CRAIGAVAD
HOLYWOOD
COUNTY DOWN
BT18 0DD
Other companies in BT18
 
Filing Information
Company Number NI007054
Company ID Number NI007054
Date formed 1967-09-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:11:47
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.

Company Officers of ROCKPORT SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
JAMES MCKERROW
Company Secretary 2017-11-29
MICHAEL JOHN BURKE
Director 2009-11-25
SUSAN CUNNINGHAM
Director 2016-03-09
STEPHEN PETER FITZGERALD
Director 2011-03-30
TRACY HELEN PRINGLE HAMILTON
Director 2011-03-30
RALPH MAGEE
Director 2016-05-11
ARTHUR DAVID MARSHALL
Director 1967-09-26
JAMES HAMILTON MCKERROW
Director 2012-11-22
PAUL ALEXANDER THOMAS
Director 2012-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SAMUEL PARK
Company Secretary 2012-01-24 2017-03-01
JONATHAN SAMUEL PARK
Director 2012-01-24 2017-03-01
DOMINIC CARSON
Director 2011-03-30 2015-02-04
KEITH ROBERTSON GOUK
Director 2012-01-24 2015-02-04
CAROL ANN MURPHY
Director 2009-01-21 2014-02-05
JEREMY PATRICK HINDS
Company Secretary 2007-01-24 2012-06-30
STEPHEN DOBLE CONNOLLY
Director 2004-04-28 2012-06-30
JENNIFER ANNE COOKE
Director 2008-01-23 2012-06-30
SUSAN PATRICIA CROWE
Director 2002-11-13 2012-06-30
HOWARD JAMES HASTINGS
Director 2004-02-04 2012-06-30
JEREMY PATRICK HINDS
Director 2006-09-20 2012-06-30
DORIS HUTCHINSON
Director 2006-01-18 2012-06-30
TIM LEWIS
Director 2004-11-17 2012-06-30
SOPHIE MCCANDLESS
Director 2007-01-24 2012-06-30
EDWARD RUSSELL MCMULLAN
Director 2009-01-21 2012-06-30
JOHN JOSEPH MCNALLY
Director 2007-11-28 2012-06-30
CHARLES DECLAN MORGAN
Director 2006-01-18 2012-06-30
FREDERICK GEORGE BARFOOT
Director 1967-09-26 2008-01-24
J C H MCFERRAN
Director 1967-09-26 2008-01-24
FREDERICK PETER JOHNSON
Director 2001-01-12 2008-01-23
JOHN THOMAS ANDREW MURPHY
Director 1998-12-08 2008-01-23
ARTHUR DAVID MARSHALL
Company Secretary 1967-09-26 2007-01-24
RICHARD JOHN GORDON
Director 1967-09-26 2004-05-07
PHILIPPA MARCH HASTINGS
Director 2001-01-14 2004-02-04
DAVID JACKSON
Director 1967-09-26 2002-11-13
ANN BARNETT
Director 1967-09-26 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BURKE BEL-AIR SERVICES (NI) LIMITED Director 2017-11-17 CURRENT 2011-06-22 Active
MICHAEL JOHN BURKE BI ELECTRICAL SERVICES (NI) LTD Director 2017-11-17 CURRENT 2004-09-17 Active
MICHAEL JOHN BURKE RENEWABLE ENERGY SOLUTIONS (N. IRELAND) LTD Director 2015-02-23 CURRENT 2013-04-18 Active - Proposal to Strike off
MICHAEL JOHN BURKE SALIIS PROJECTS LTD Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
MICHAEL JOHN BURKE SALIIS LIMITED Director 2011-11-21 CURRENT 2010-01-18 Active - Proposal to Strike off
MICHAEL JOHN BURKE SOL R HUB LTD Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2015-11-17
MICHAEL JOHN BURKE ROBERT NEWBERRY (BANGOR) LIMITED Director 2010-12-01 CURRENT 2002-03-07 Dissolved 2013-08-09
MICHAEL JOHN BURKE HIS ENVIRONMENTAL LIMITED Director 2010-08-30 CURRENT 1992-05-12 Dissolved 2015-07-15
MICHAEL JOHN BURKE R B M ASSOCIATES LIMITED Director 1997-12-30 CURRENT 1997-12-30 Active - Proposal to Strike off
STEPHEN PETER FITZGERALD RANDOX LABS UK LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-06-27
STEPHEN PETER FITZGERALD RANDOX HEALTH LONDON LTD Director 2014-10-06 CURRENT 2014-06-25 Active
STEPHEN PETER FITZGERALD THE COMMON SENSE COLLECTIVE LTD Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
TRACY HELEN PRINGLE HAMILTON MH FARMS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
TRACY HELEN PRINGLE HAMILTON MARTIN HAMILTON FARMS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Dissolved 2016-12-27
TRACY HELEN PRINGLE HAMILTON NORTHERN IRELAND HERITAGE GARDENS TRUST- THE Director 2015-03-09 CURRENT 2005-02-28 Active
TRACY HELEN PRINGLE HAMILTON FOOD NI LTD Director 2009-10-22 CURRENT 2009-10-22 Active
TRACY HELEN PRINGLE HAMILTON NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. Director 2008-04-15 CURRENT 1996-01-15 Active
PAUL ALEXANDER THOMAS CFR 17 LIMITED Director 2004-03-29 CURRENT 2003-01-31 Active
PAUL ALEXANDER THOMAS AUTOKLEEN LIMITED Director 2004-03-29 CURRENT 1978-03-14 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-06DIRECTOR APPOINTED MR BARRY CLARKE
2022-01-06DIRECTOR APPOINTED MR BARRY CLARKE
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06AP01DIRECTOR APPOINTED MR BARRY CLARKE
2021-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER THOMAS
2020-02-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MS MONICA YANG
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HELEN PRINGLE HAMILTON
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-25AP03Appointment of Mr James Mckerrow as company secretary on 2017-11-29
2018-01-25TM02Termination of appointment of Jonathan Samuel Park on 2017-03-01
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEBB
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARK
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-31AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-24AP01DIRECTOR APPOINTED MR RALPH MAGEE
2017-02-24AP01DIRECTOR APPOINTED MRS SUSAN CUNNINGHAM
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMALL
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GOUK
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARSON
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0070540004
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MURPHY
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-16AR0131/12/13 NO MEMBER LIST
2013-05-30AP03SECRETARY APPOINTED MR JONATHAN SAMUEL PARK
2013-05-30AP01DIRECTOR APPOINTED MR DOMINIC CARSON
2013-05-24AP01DIRECTOR APPOINTED MR JONATHAN SAMUEL PARK
2013-05-24AP01DIRECTOR APPOINTED MR IAN KENNETH WEBB
2013-05-24AP01DIRECTOR APPOINTED MRS TRACY HAMILTON
2013-05-24AP01DIRECTOR APPOINTED DR STEPHEN PETER FITZGERALD
2013-04-23AP01DIRECTOR APPOINTED MR KEITH ROBERTSON GOUK
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM ROCKPORT CRAIGAVAD CO DOWN BT18 0DE
2013-04-23AP01DIRECTOR APPOINTED MR JAMES HAMILTON MCKERROW
2013-04-23AP01DIRECTOR APPOINTED MR. PAUL THOMAS
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-15AP01DIRECTOR APPOINTED MR MICHAEL BURKE
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNALLY
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MCCANDLESS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DORIS HUTCHINSON
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCMULLAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD HASTINGS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNOLLY
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIM LEWIS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HINDS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CROWE
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOKE
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HINDS
2013-01-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2013-01-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2013-01-09AR0131/12/12 NO MEMBER LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 NO MEMBER LIST
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-14AR0131/12/10 NO MEMBER LIST
2010-03-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-19AR0131/12/09 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SMALL / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MURPHY / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DECLAN MORGAN / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNALLY / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUSSELL MCMULLAN / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MCCANDLESS / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DAVID MARSHALL / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM LEWIS / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS HUTCHINSON / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PATRICK HINDS / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HASTINGS / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA CROWE / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOKE / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONNOLLY / 31/12/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PATRICK HINDS / 31/12/2009
2009-04-07AC(NI)30/06/08 ANNUAL ACCTS
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-02-28371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-05-01AC(NI)30/06/07 ANNUAL ACCTS
2008-02-21371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2008-02-05296(NI)CHANGE OF DIRS/SEC
2008-02-05296(NI)CHANGE OF DIRS/SEC
2008-02-05296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

Licences & Regulatory approval
We could not find any licences issued to ROCKPORT SCHOOL 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 ROCKPORT SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding NORTHERN BANK LIMITED
MORTGAGE 1984-08-14 Outstanding PROGRESSIVE BUILDING SOCIETY
MORTGAGE 1984-08-14 Outstanding PROGRESSIVE BUILDING SOCIETY
MORTGAGE 1984-08-04 Outstanding PROGRESSIVE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 ROCKPORT SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of ROCKPORT SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKPORT SCHOOL LIMITED
Trademarks
We have not found any records of ROCKPORT SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKPORT SCHOOL 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 (55209 - Other holiday and other collective accommodation) as ROCKPORT SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKPORT SCHOOL 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 ROCKPORT SCHOOL 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 ROCKPORT SCHOOL 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.