Background WavePink WaveYellow Wave

ROCK LODGE TRUSTEES LIMITED (05431798)

ROCK LODGE TRUSTEES LIMITED (05431798) is an active UK company. incorporated on 21 April 2005. with registered office in Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. ROCK LODGE TRUSTEES LIMITED has been registered for 20 years. Current directors include ROBSON, Richard, WILSON, Denise, WINLOW, Jordan and 1 others.

Company Number
05431798
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2005
Age
20 years
Address
9 Rock Lodge Gardens, Sunderland, SR6 9NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ROBSON, Richard, WILSON, Denise, WINLOW, Jordan, WRIGHT, Karen Mary
SIC Codes
81100, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK LODGE TRUSTEES LIMITED

ROCK LODGE TRUSTEES LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. ROCK LODGE TRUSTEES LIMITED was registered 20 years ago.(SIC: 81100, 81300)

Status

active

Active since 20 years ago

Company No

05431798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

9 Rock Lodge Gardens Sunderland, SR6 9NU,

Previous Addresses

15 Rock Lodge Road Sunderland SR6 9NX England
From: 13 April 2017To: 22 December 2021
7 Rock Lodge Road Roker Sunderland Tyne and Wear SR6 9NX
From: 21 April 2005To: 13 April 2017
Timeline

28 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
New Owner
Nov 17
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Oct 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
New Owner
May 22
Director Joined
Mar 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ROBSON, Richard

Active
Rock Lodge Gardens, SunderlandSR6 9NU
Born July 1949
Director
Appointed 27 Mar 2023

WILSON, Denise

Active
Rock Lodge Gardens, SunderlandSR6 9NU
Born July 1954
Director
Appointed 16 Aug 2023

WINLOW, Jordan

Active
Rock Lodge Gardens, SunderlandSR6 9NU
Born March 1989
Director
Appointed 15 Dec 2021

WRIGHT, Karen Mary

Active
Rock Lodge Gardens, SunderlandSR6 9NU
Born June 1959
Director
Appointed 17 Jul 2019

SHAW, Martin Christopher

Resigned
57 John Street, SunderlandSR1 1QP
Secretary
Appointed 11 Jun 2005
Resigned 14 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 26 Apr 2005

ARCHBOLD, Douglas

Resigned
7 Rock Lodge Road, SunderlandSR6 9NX
Born August 1927
Director
Appointed 11 Jun 2005
Resigned 13 Apr 2017

BARNES, Gareth William

Resigned
3 Rock Lodge Gardens, SunderlandSR6 9NU
Born March 1965
Director
Appointed 11 Jun 2005
Resigned 14 Dec 2016

BELL KCB, David Robert, Sir

Resigned
Rock Lodge Gardens, SunderlandSR6 9NU
Born March 1959
Director
Appointed 15 Dec 2021
Resigned 31 May 2023

CLARRICOATES, Anne

Resigned
Rock Lodge Gardens, SunderlandSR6 9NU
Born July 1981
Director
Appointed 08 Mar 2017
Resigned 28 Aug 2017

DOBSON, Annie Elizabeth

Resigned
Rock Lodge Gardens, SunderlandSR6 9NU
Born April 1957
Director
Appointed 08 Mar 2017
Resigned 30 Jun 2019

GRAY, Linda

Resigned
Rock Lodge Road, SunderlandSR6 9NX
Born December 1953
Director
Appointed 11 Jun 2005
Resigned 15 Dec 2021

MCKENZIE, Anne Marie

Resigned
11 Rock Lodge Gardens, SunderlandSR6 9NU
Born March 1944
Director
Appointed 11 Jun 2005
Resigned 18 Apr 2016

MIDDLETON, Allanna, Dr

Resigned
Rock Lodge Road, SunderlandSR6 9NX
Born June 1956
Director
Appointed 11 Oct 2017
Resigned 15 Dec 2021

MORGAN, Stephen John

Resigned
Rock Lodge Road, SunderlandSR6 9NX
Born December 1956
Director
Appointed 18 Apr 2016
Resigned 01 Jun 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Apr 2005
Resigned 26 Apr 2005

Persons with significant control

7

1 Active
6 Ceased

Sir David Robert Bell

Ceased
Rock Lodge Gardens, SunderlandSR6 9NU
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 May 2022
Ceased 31 May 2023

Mrs Karen Mary Wright

Active
Rock Lodge Gardens, SunderlandSR6 9NU
Born June 1959

Nature of Control

Significant influence or control
Notified 29 Oct 2019

Dr Allanna Middleton

Ceased
Rock Lodge Road, SunderlandSR6 9NX
Born June 1956

Nature of Control

Significant influence or control
Notified 07 Nov 2017
Ceased 15 Dec 2021

Mrs Linda Gray

Ceased
Rock Lodge Road, SunderlandSR6 9NX
Born December 1953

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 15 Dec 2021

Mrs Annie Elizabeth Dobson

Ceased
Rock Lodge Road, SunderlandSR6 9NX
Born April 1957

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 30 Jun 2019

Mrs Anne Clarricoates

Ceased
Rock Lodge Road, SunderlandSR6 9NX
Born July 1981

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 28 Aug 2017

Mr Stephen John Morgan

Ceased
Rock Lodge Gardens, SunderlandSR6 9NU
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation