Background WavePink WaveYellow Wave

MOTELROCKS GROUP LIMITED (05341335)

MOTELROCKS GROUP LIMITED (05341335) is an active UK company. incorporated on 25 January 2005. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MOTELROCKS GROUP LIMITED has been registered for 21 years. Current directors include GILES, Peter Gerald.

Company Number
05341335
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 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
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTELROCKS GROUP LIMITED

MOTELROCKS GROUP LIMITED is an active company incorporated on 25 January 2005 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 GROUP LIMITED was registered 21 years ago.(SIC: 46420)

Status

active

Active since 21 years ago

Company No

05341335

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

RUSTIN & MALLORY GROUP LIMITED
From: 10 December 2009To: 4 August 2021
RUSTIN & MALLORY LIMITED
From: 28 April 2005To: 24 November 2009
BRIT & WILL LIMITED
From: 8 February 2005To: 28 April 2005
BARLEY LIMITED
From: 25 January 2005To: 8 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 Industrial Estate Redditch Worcs B97 5XP
From: 25 January 2005To: 10 April 2018
Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jul 11
Director Left
May 12
Funding Round
Dec 14
Director Joined
Apr 15
Loan Secured
Jun 15
Director Left
Jul 17
Director Left
Jul 17
New Owner
Jan 18
Owner Exit
Jan 19
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GILES, Peter Gerald

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975
Director
Appointed 28 Apr 2005

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 25 Nov 2005
Resigned 13 Mar 2012

GILES, William James

Resigned
Threshing Barn Royal Content Farm, BromsgroveB60 9JH
Secretary
Appointed 08 Feb 2005
Resigned 30 Nov 2005

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 25 Jan 2005
Resigned 08 Feb 2005

CRAWFORD, Ian Robert

Resigned
Unit 27 Dunlop Road, RedditchB97 5XP
Born August 1967
Director
Appointed 26 Jan 2011
Resigned 13 Mar 2012

GILES, Anna Marie

Resigned
Hampton Lovett, DroitwichWR9 0LX
Born April 1979
Director
Appointed 25 Oct 2005
Resigned 21 Jul 2017

GILES, William James

Resigned
Jl Pangkung Sari, Petitenget
Born January 1973
Director
Appointed 06 Apr 2015
Resigned 21 Jul 2017

GILES, William James

Resigned
Threshing Barn Royal Content Farm, BromsgroveB60 9JH
Born January 1973
Director
Appointed 08 Feb 2005
Resigned 30 Nov 2005

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 25 Jan 2005
Resigned 08 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mr William James Giles

Active
Kidderminster Road, DroirwichWR9 9AY
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2017

Mr William James Giles

Ceased
Ji Pangkung Sari, Petitenget 80361
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Resolution
4 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
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
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Legacy
12 November 2012
MG01MG01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Legacy
12 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Miscellaneous
10 December 2009
MISCMISC
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Legacy
22 September 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
287Change of Registered Office
Legacy
11 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
225Change of Accounting Reference Date
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2005
NEWINCIncorporation