Background WavePink WaveYellow Wave

ROCKPOOL TOUR CATERING LIMITED (08203629)

ROCKPOOL TOUR CATERING LIMITED (08203629) is an active UK company. incorporated on 6 September 2012. with registered office in Wakefield. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ROCKPOOL TOUR CATERING LIMITED has been registered for 13 years. Current directors include BAILEY, Peter Leonard.

Company Number
08203629
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
Ivy Cottage, Wakefield, WF1 5SN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BAILEY, Peter Leonard
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKPOOL TOUR CATERING LIMITED

ROCKPOOL TOUR CATERING LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Wakefield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ROCKPOOL TOUR CATERING LIMITED was registered 13 years ago.(SIC: 56290)

Status

active

Active since 13 years ago

Company No

08203629

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

LITTLE PICKERS LTD
From: 6 September 2012To: 4 April 2017
Contact
Address

Ivy Cottage Heath Wakefield, WF1 5SN,

Previous Addresses

Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR England
From: 1 July 2020To: 10 January 2024
41 Great Portland Street London W1W 7LA
From: 20 December 2012To: 1 July 2020
145-157 St John Street London EC1V 4PW England
From: 6 September 2012To: 20 December 2012
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 12
Funding Round
May 13
Loan Secured
Apr 17
Loan Cleared
Apr 20
Loan Secured
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Share Issue
Jun 20
Director Left
Jan 21
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Jun 23
New Owner
Jul 23
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAILEY, Peter Leonard

Active
Heath, WakefieldWF1 5SN
Born November 1968
Director
Appointed 06 Sept 2012

BROOKS, Lee Robert

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born December 1981
Director
Appointed 30 Jun 2020
Resigned 22 Feb 2023

DILLAMORE-BAILEY, Charlotte Emily

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born January 1985
Director
Appointed 06 Sept 2012
Resigned 29 Jan 2021

TUCKNOTT, Mark Richard

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 30 Jun 2020
Resigned 22 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Leonard Bailey

Active
Heath, WakefieldWF1 5SN
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2023
Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2020
Ceased 22 Feb 2023

Charlotte Bailey

Ceased
Great Portland Street, LondonW1W 7LA
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Peter Leonard Bailey

Ceased
Great Portland Street, LondonW1W 7LA
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Resolution
9 July 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
22 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Incorporation Company
6 September 2012
NEWINCIncorporation