Background WavePink WaveYellow Wave

MOTELROCKS WHOLESALE LIMITED (03971736)

MOTELROCKS WHOLESALE LIMITED (03971736) is an active UK company. incorporated on 13 April 2000. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MOTELROCKS WHOLESALE LIMITED has been registered for 25 years. Current directors include GILES, Peter Gerald, OWEN, Gemma, REGAN, James Michael and 1 others.

Company Number
03971736
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
Unit 2 Berkeley Business Park, Worcester, WR4 9FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GILES, Peter Gerald, OWEN, Gemma, REGAN, James Michael, SADOWSKI, Rosemary Jane
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTELROCKS WHOLESALE LIMITED

MOTELROCKS WHOLESALE LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MOTELROCKS WHOLESALE LIMITED was registered 25 years ago.(SIC: 46420)

Status

active

Active since 25 years ago

Company No

03971736

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

MOTEL ROCKS WHOLESALE LIMITED
From: 4 November 2015To: 5 August 2021
R & M CORPORATION LIMITED
From: 23 September 2010To: 4 November 2015
MOTEL LIMITED
From: 11 August 2008To: 23 September 2010
GENES GROUP LIMITED
From: 16 February 2005To: 11 August 2008
MOTEL RETAIL LIMITED
From: 13 April 2000To: 16 February 2005
Contact
Address

Unit 2 Berkeley Business Park Wainwright Road Worcester, WR4 9FA,

Previous Addresses

18 Buntsford Park Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 November 2022
18 Buntsford Road Aston Fields Bromsgrove Worcestershire B60 3DX United Kingdom
From: 10 April 2018To: 10 April 2018
Unit 27 Dunlop Road Hunt End Redditch Worcestershire B97 5XP
From: 13 April 2000To: 10 April 2018
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 16
Funding Round
Feb 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jul 17
Owner Exit
Apr 19
Owner Exit
Jan 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GILES, Peter Gerald

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975
Director
Appointed 01 Mar 2009

OWEN, Gemma

Active
Wainwright Road, WorcesterWR4 9FA
Born September 1975
Director
Appointed 01 Apr 2025

REGAN, James Michael

Active
Wainwright Road, WorcesterWR4 9FA
Born January 1985
Director
Appointed 01 Apr 2025

SADOWSKI, Rosemary Jane

Active
Wainwright Road, WorcesterWR4 9FA
Born January 1977
Director
Appointed 01 Apr 2025

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 01 Feb 2010
Resigned 13 Mar 2012

GOVIER, Andrea

Resigned
Threshing Barn Royal Content Farm, BromsgroveB60 9JH
Secretary
Appointed 13 Apr 2000
Resigned 01 Feb 2010

APEX SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

GILES, William James

Resigned
Ji Pangkung Sari, Bali
Born January 1973
Director
Appointed 05 Nov 2015
Resigned 21 Jul 2017

GILES, William James

Resigned
Threshing Barn Royal Content Farm, BromsgroveB60 9JH
Born January 1973
Director
Appointed 13 Apr 2000
Resigned 01 Mar 2009

APEX DIRECTORS LIMITED

Resigned
Central House, Erdington, BirminghamB24 9ND
Corporate director
Appointed 13 Apr 2000
Resigned 13 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Wainwright Road, WorcesterWR4 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Wainwright Road, WorcesterWR4 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jan 2024
Dunlop Road, RedditchB97 5XP

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 14 Apr 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
287Change of Registered Office
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation