Company NameRochford Intertrade Ltd
DirectorsIsaac Samuel Davila and Joanna Ruth Davila
Company StatusActive
Company Number04691378
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Isaac Samuel Davila
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address13 Crabtree Avenue
Hale Barns
Altrincham
Cheshire
WA15 0RZ
Director NameMrs Joanna Ruth Davila
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRockford Company Road Beta
Brooks Lane Industrial Estate
Middlewich
Cheshire
CW10 0QF
Director NameLucille Marie Cohen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameMr Sidney Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Secretary NameMr Sidney Cohen
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameMr Mohammad Azam Gulzar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 February 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressRockford Company Road Beta
Brooks Lane Industrial Estate
Middlewich
Cheshire
CW10 0QF
Secretary NameMr Mohammad Azam Gulzar
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 February 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressRockford Company Road Beta
Brooks Lane Industrial Estate
Middlewich
Cheshire
CW10 0QF
Director NameMrs Katherine Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Director NameMr Jonathan Solomon Cohen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ED

Contact

Websitewww.rockfordcompany.co.uk
Email address[email protected]
Telephone01606 841000
Telephone regionNorthwich

Location

Registered AddressRockford Company Road Beta
Brooks Lane Industrial Estate
Middlewich
Cheshire
CW10 0QF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

100 at £1Sidney Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,031,351
Cash£983,486
Current Liabilities£470,040

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

15 January 2019Delivered on: 15 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 July 2003Delivered on: 3 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
27 March 2020Confirmation statement made on 10 March 2020 with updates (6 pages)
24 February 2020Termination of appointment of Mohammad Azam Gulzar as a director on 21 February 2020 (1 page)
24 February 2020Termination of appointment of Mohammad Azam Gulzar as a secretary on 21 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
18 July 2019Appointment of Mrs Joanna Ruth Davila as a director on 5 July 2019 (2 pages)
18 July 2019Termination of appointment of Jonathan Solomon Cohen as a director on 5 July 2019 (1 page)
8 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 January 2019Registration of charge 046913780002, created on 15 January 2019 (11 pages)
3 October 2018Registered office address changed from Rockford Stone & Slate, Road Beta, Off Brooks Lane Industrial Estate, Middlewich Cheshire CW9 6DF to Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF on 3 October 2018 (1 page)
3 October 2018Secretary's details changed for Mr Mohammad Azam Gulzar on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Mohammad Azam Gulzar on 2 October 2018 (2 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 102
(7 pages)
28 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 102
(7 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Statement of company's objects (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 102
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 102
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 102
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 102
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Termination of appointment of Lucille Cohen as a director (1 page)
12 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(8 pages)
12 May 2014Termination of appointment of Sidney Cohen as a director (1 page)
12 May 2014Termination of appointment of Sidney Cohen as a director (1 page)
12 May 2014Termination of appointment of Lucille Cohen as a director (1 page)
12 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(8 pages)
1 April 2014Termination of appointment of Sidney Cohen as a director (1 page)
1 April 2014Termination of appointment of Lucille Cohen as a director (1 page)
1 April 2014Termination of appointment of Sidney Cohen as a director (1 page)
1 April 2014Termination of appointment of Lucille Cohen as a director (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 June 2013Termination of appointment of Katherine Smith as a director (1 page)
5 June 2013Termination of appointment of Katherine Smith as a director (1 page)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
17 January 2013Appointment of Mr Jonathan Solomon Cohen as a director (2 pages)
17 January 2013Appointment of Mr Jonathan Solomon Cohen as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 May 2010Director's details changed for Lucille Marie Cohen on 10 March 2010 (2 pages)
24 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Lucille Marie Cohen on 10 March 2010 (2 pages)
24 May 2010Director's details changed for Katherine Smith on 10 March 2010 (2 pages)
24 May 2010Director's details changed for Mr Sidney Cohen on 10 March 2010 (2 pages)
24 May 2010Director's details changed for Katherine Smith on 10 March 2010 (2 pages)
24 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Sidney Cohen on 10 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 October 2009Appointment of Mr Isaac Samuel Davila as a director (2 pages)
16 October 2009Appointment of Mr Isaac Samuel Davila as a director (2 pages)
15 April 2009Return made up to 10/03/09; full list of members (4 pages)
15 April 2009Return made up to 10/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 10/03/08; full list of members (4 pages)
17 July 2008Director's change of particulars / katherine smith / 01/04/2008 (2 pages)
17 July 2008Director's change of particulars / katherine smith / 01/04/2008 (2 pages)
17 July 2008Return made up to 10/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: unit 2 wincham industrial estate wincham lane northwich cheshire CW9 6DF (1 page)
27 April 2007Return made up to 10/03/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: unit 2 wincham industrial estate wincham lane northwich cheshire CW9 6DF (1 page)
27 April 2007Return made up to 10/03/07; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2006Return made up to 10/03/06; full list of members (3 pages)
16 May 2006Return made up to 10/03/06; full list of members (3 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 March 2005Return made up to 10/03/05; full list of members (2 pages)
14 March 2005Return made up to 10/03/05; full list of members (2 pages)
22 April 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
19 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
19 April 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
3 July 2003Particulars of mortgage/charge (6 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Incorporation (8 pages)
10 March 2003Incorporation (8 pages)