Background WavePink WaveYellow Wave

ROCK & ALLUVIUM LIMITED (01795468)

ROCK & ALLUVIUM LIMITED (01795468) is an active UK company. incorporated on 28 February 1984. with registered office in Nottingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ROCK & ALLUVIUM LIMITED has been registered for 42 years. Current directors include CAMPBELL, Graeme Robert James, O'SULLIVAN, Malcolm.

Company Number
01795468
Status
active
Type
ltd
Incorporated
28 February 1984
Age
42 years
Address
Southwell Lane Industrial Estate Summit Close, Nottingham, NG17 8GJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CAMPBELL, Graeme Robert James, O'SULLIVAN, Malcolm
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK & ALLUVIUM LIMITED

ROCK & ALLUVIUM LIMITED is an active company incorporated on 28 February 1984 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ROCK & ALLUVIUM LIMITED was registered 42 years ago.(SIC: 43999)

Status

active

Active since 42 years ago

Company No

01795468

LTD Company

Age

42 Years

Incorporated 28 February 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ROCK & ALLUVIUM (HOLDINGS) LIMITED
From: 12 April 1984To: 2 July 1990
BANTAGLADE LIMITED
From: 28 February 1984To: 12 April 1984
Contact
Address

Southwell Lane Industrial Estate Summit Close Kirkby-In-Ashfield Nottingham, NG17 8GJ,

Previous Addresses

Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom
From: 18 January 2021To: 13 December 2023
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 28 February 1984To: 18 January 2021
Timeline

23 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Mar 12
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

CAMPBELL, Graeme Robert James

Active
Summit Close, NottinghamNG17 8GJ
Born February 1975
Director
Appointed 02 Dec 2024

O'SULLIVAN, Malcolm

Active
Summit Close, NottinghamNG17 8GJ
Born November 1973
Director
Appointed 30 Nov 2023

BARRACLOUGH, Richard

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 23 Jan 2002
Resigned 29 Feb 2012

SUMNER, Patrick David John George

Resigned
15 Graces Close, WithamCM8 1QH
Secretary
Appointed N/A
Resigned 31 Dec 2004

TAYLOR, John Frederick

Resigned
43 Sunnymede Avenue, West EwellKT19 9TH
Secretary
Appointed 01 Jan 2002
Resigned 19 Dec 2008

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 01 Mar 2012
Resigned 30 Nov 2023

ASHTON, Dean Marlow

Resigned
10 Carnation Close, LeicesterLE3 3QU
Born August 1960
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2018

BAXTER, Mark

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Born March 1972
Director
Appointed 19 Jun 2019
Resigned 30 Nov 2023

BROCKETT, Darren Martin

Resigned
Meadow Vale, HaslemereGU27 1DH
Born October 1970
Director
Appointed 08 Dec 2008
Resigned 30 Nov 2023

CALVERLEY, David

Resigned
Four Winds House, CranleighGU6 7NL
Born October 1941
Director
Appointed 01 Nov 2002
Resigned 31 Jul 2003

CATHCART, Eain

Resigned
52 Wymondham Way, Melton MowbrayLE13 1HX
Born July 1970
Director
Appointed 19 Dec 2008
Resigned 20 Mar 2012

COCKER, Neil David

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Born October 1966
Director
Appointed 30 Jun 2019
Resigned 30 Nov 2023

COOPER, Martin

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1971
Director
Appointed 19 Oct 2018
Resigned 30 Jun 2019

CORDEN, Gary

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born May 1966
Director
Appointed 19 Dec 2008
Resigned 30 Jun 2018

CROMWELL, Kenneth Anthony

Resigned
4 Chalgrove Road, SuttonSM2 5JT
Born November 1951
Director
Appointed N/A
Resigned 31 Oct 2007

FLOWER, Eric Geoffrey

Resigned
Harvest Hill Farm Oak Lane, CoventryCV5 9BY
Born October 1936
Director
Appointed N/A
Resigned 30 Apr 1993

FOREMAN, Geoffrey William

Resigned
Trevelyan Road, TootingSW17 9LN
Born December 1949
Director
Appointed 26 Nov 2008
Resigned 03 Dec 2014

FOREMAN, William James

Resigned
Trevelyan Road, LondonSW17 9LN
Born December 1949
Director
Appointed 26 Nov 2008
Resigned 26 Nov 2008

GILLESPIE, Kenneth

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born May 1965
Director
Appointed 26 Jan 2006
Resigned 31 Jul 2016

HOCKING, Bill

Resigned
3 Frayswater Place, UxbridgeUB8 2AD
Born November 1963
Director
Appointed 31 Jul 2016
Resigned 30 Nov 2023

KEMP, Martin Thomas

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1974
Director
Appointed 03 Dec 2014
Resigned 19 Oct 2018

MARSH, George Robert

Resigned
Grove Cottage, KenilworthCV8 1NP
Born December 1949
Director
Appointed 09 May 1997
Resigned 31 Oct 2002

MCCARTNEY, Brian

Resigned
9 Eastleigh Drive, BelfastBT4 3DX
Born January 1953
Director
Appointed 01 Feb 2001
Resigned 31 Mar 2003

MEPSTED, Peter

Resigned
4 Fuller Close, LeicesterLE9 9FW
Born June 1953
Director
Appointed 01 May 1993
Resigned 09 May 1997

MILLER, Ross Temperly

Resigned
28 Sharfleet Crescent, IwadeME9 8UQ
Born April 1969
Director
Appointed 01 Jul 2002
Resigned 15 Apr 2005

RIGGOTT, Andrew Barrington

Resigned
Summit Close, NottinghamNG17 8GJ
Born January 1965
Director
Appointed 30 Nov 2023
Resigned 07 Aug 2025

STURGESS, Andrew Frank

Resigned
8 Number One, GuildfordGU1 2BZ
Born June 1950
Director
Appointed 01 Aug 2003
Resigned 01 Jul 2006

SUMNER, Patrick David John George

Resigned
15 Graces Close, WithamCM8 1QH
Born December 1935
Director
Appointed N/A
Resigned 19 Dec 2000

TAYLOR, John Frederick

Resigned
43 Sunnymede Avenue, West EwellKT19 9TH
Born March 1948
Director
Appointed 01 May 2005
Resigned 19 Dec 2008

YOUNG, Gary Donald

Resigned
Manley Lane, ManleyWA6 0PA
Born September 1961
Director
Appointed 08 Dec 2008
Resigned 08 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Summit Close, NottinghamNG17 8GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Legacy
11 August 2011
MG02MG02
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Resolution
26 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288cChange of Particulars
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
353353
Legacy
6 February 2002
287Change of Registered Office
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
287Change of Registered Office
Auditors Resignation Company
8 March 2001
AUDAUD
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363aAnnual Return
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Auditors Resignation Company
20 May 1999
AUDAUD
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Miscellaneous
5 November 1998
MISCMISC
Auditors Resignation Company
5 November 1998
AUDAUD
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
9 December 1994
AUDAUD
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
22 August 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
287Change of Registered Office
Legacy
10 July 1990
288288
Legacy
10 July 1990
288288
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
3 October 1989
403aParticulars of Charge Subject to s859A
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 July 1989
288288
Legacy
10 July 1989
287Change of Registered Office
Legacy
4 July 1989
225(1)225(1)
Accounts With Accounts Type Full Group
9 March 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full Group
12 May 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
17 December 1987
288288
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
288288
Legacy
2 October 1987
288288
Legacy
14 September 1987
287Change of Registered Office
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 April 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 May 1986
AAAnnual Accounts
Incorporation Company
28 February 1984
NEWINCIncorporation