Background WavePink WaveYellow Wave

THE ROOKERY LIMITED (09802284)

THE ROOKERY LIMITED (09802284) is an active UK company. incorporated on 30 September 2015. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ROOKERY LIMITED has been registered for 10 years. Current directors include BOLAM, George Tremlett, BROWN, Susan, JONES, June and 1 others.

Company Number
09802284
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLAM, George Tremlett, BROWN, Susan, JONES, June, PARRY, Jennifer Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOKERY LIMITED

THE ROOKERY LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ROOKERY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09802284

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 10 October 2016To: 10 October 2016
C/O Lyons & Co 23 Yarm Road Stockton-on-Tees TS18 3NJ United Kingdom
From: 30 September 2015To: 10 October 2016
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 May 2016

BOLAM, George Tremlett

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1948
Director
Appointed 11 Jan 2021

BROWN, Susan

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1948
Director
Appointed 17 May 2017

JONES, June

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1942
Director
Appointed 11 Jan 2021

PARRY, Jennifer Anne

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1946
Director
Appointed 08 Mar 2018

POTT, Rachel

Resigned
Yarm Road, Stockton-On-TeesTS18 3NJ
Secretary
Appointed 30 Sept 2015
Resigned 07 Oct 2016

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 21 Mar 2017
Resigned 17 May 2017

CUTHBERT, Anthony Norman

Resigned
Yarm Road, Stockton-On-TeesTS18 3NJ
Born August 1963
Director
Appointed 30 Sept 2015
Resigned 17 May 2017

GIBBONS, Patrick James

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1939
Director
Appointed 27 Dec 2017
Resigned 01 Feb 2021

JONES, Vernon

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1942
Director
Appointed 27 Dec 2017
Resigned 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Incorporation Company
30 September 2015
NEWINCIncorporation