Background WavePink WaveYellow Wave

ROCKLIFFE HALL LIMITED (05972297)

ROCKLIFFE HALL LIMITED (05972297) is an active UK company. incorporated on 19 October 2006. with registered office in Darlington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROCKLIFFE HALL LIMITED has been registered for 19 years. Current directors include GIBSON, Stephen.

Company Number
05972297
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
Rockliffe Hall, Darlington, DL2 2DU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GIBSON, Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKLIFFE HALL LIMITED

ROCKLIFFE HALL LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Darlington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROCKLIFFE HALL LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05972297

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ROCKCLIFFE HALL LIMITED
From: 19 October 2006To: 27 October 2006
Contact
Address

Rockliffe Hall Hurworth On Tees Darlington, DL2 2DU,

Previous Addresses

West Lodge Rockliffe Hall Hurworth on Tees Darlington DL2 2DU
From: 12 October 2009To: 4 April 2016
Stoer House, 1 Polam Road Darlington County Durham DL1 5NW
From: 19 October 2006To: 12 October 2009
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jan 10
Director Joined
Jun 11
Funding Round
Jan 12
Director Joined
Feb 12
Loan Secured
May 14
Funding Round
Apr 15
Funding Round
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jan 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Funding Round
Jul 17
Owner Exit
Apr 19
Director Left
Apr 19
Funding Round
Jun 20
Capital Update
Jul 20
Funding Round
Dec 22
Funding Round
Sept 23
Director Left
Jun 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
9
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLOOM, Jeremy Robin

Active
Hurworth On Tees, DarlingtonDL2 2DU
Secretary
Appointed 02 Jul 2014

GIBSON, Stephen

Active
Hurworth On Tees, DarlingtonDL2 2DU
Born January 1958
Director
Appointed 09 May 2011

BARRIGAN, Robert

Resigned
Stoer House, DarlingtonDL1 5NW
Secretary
Appointed 19 Oct 2006
Resigned 06 Oct 2009

HOLMES, Nicholas

Resigned
Rockliffe Hall, DarlingtonDL2 2DU
Secretary
Appointed 13 Oct 2009
Resigned 02 Jul 2014

BLOOM, Jeremy Robin

Resigned
Brignell Road, Middlesbrough
Born September 1957
Director
Appointed 30 Jan 2012
Resigned 30 Jun 2024

BRINDLE, Anthony Warwick

Resigned
5 Westgate Close, Whitley BayNE25 9HT
Born January 1950
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2019

GIBSON, Stephen

Resigned
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958
Director
Appointed 06 Nov 2006
Resigned 03 Apr 2009

ENDEAVOUR DIRECTOR LIMITED

Resigned
Westminster, St Marks Court, Stockton On TeesTS17 6QP
Corporate director
Appointed 19 Oct 2006
Resigned 06 Nov 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Warwick Brindle

Ceased
Westgate Close, Whitley BayNE25 9HT
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019
Brignell Road, MiddlesbroughTS2 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Stephen Gibson

Active
Brignell Road, MiddlesbroughTS2 1PS
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 July 2020
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
14 July 2020
SH19Statement of Capital
Legacy
14 July 2020
SH20SH20
Legacy
14 July 2020
CAP-SSCAP-SS
Resolution
14 July 2020
RESOLUTIONSResolutions
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Resolution
21 February 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Legacy
10 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Resolution
9 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Resolution
17 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
17 November 2009
MG01MG01
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
30 January 2008
88(2)R88(2)R
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
88(2)R88(2)R
Legacy
18 June 2007
123Notice of Increase in Nominal Capital
Resolution
18 June 2007
RESOLUTIONSResolutions
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
88(2)R88(2)R
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2006
NEWINCIncorporation