Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rockingham Manufacturing Limited
Rockingham Manufacturing Limited is a liquidation company incorporated on 29 September 2003 with the registered office located in Northampton, Northamptonshire. Rockingham Manufacturing Limited was registered 22 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 9 months ago
Company No
04914064
Private limited company
Age
22 years
Incorporated
29 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 July 2023
(2 years 3 months ago)
Next confirmation dated
31 July 2024
Was due on
14 August 2024
(1 year 2 months ago)
Last change occurred
2 years 3 months ago
Accounts
Overdue
Accounts overdue by
680 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 10 months ago)
Learn more about Rockingham Manufacturing Limited
Contact
Update Details
Address
100 St James Road
Northampton
NN5 5LF
Address changed on
6 Feb 2024
(1 year 9 months ago)
Previous address was
100 st. James Road Northampton NN5 5LF
Companies in NN5 5LF
Telephone
01536266953
Email
Available in Endole App
Website
Rockingham-man.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Richard Scott
PSC • Director • British • Lives in England • Born in Aug 1965
Martin Scott
Director • British • Lives in UK • Born in May 1941
Elaine Mary Scott
Secretary • British • Born in Jun 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scott Hydrofoils Limited
Martin Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£1.38K
Decreased by £6.39K (-82%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£431.1K
Decreased by £42.64K (-9%)
Total Liabilities
-£394.07K
Decreased by £2.55K (-1%)
Net Assets
£37.03K
Decreased by £40.09K (-52%)
Debt Ratio (%)
91%
Increased by 7.69% (+9%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 23 Jan 2024
Mr Richard Scott (PSC) Details Changed
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
3 Years Ago on 6 Oct 2022
Martin Scott (PSC) Resigned
3 Years Ago on 29 Sep 2022
Full Accounts Submitted
3 Years Ago on 21 Dec 2021
Confirmation Submitted
4 Years Ago on 4 Oct 2021
Get Alerts
Get Credit Report
Discover Rockingham Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 10 January 2025
Submitted on 12 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 10 Apr 2024
Statement of affairs
Submitted on 7 Feb 2024
Resolutions
Submitted on 7 Feb 2024
Registered office address changed from 100 st. James Road Northampton NN5 5LF to 100 st James Road Northampton NN5 5LF on 6 February 2024
Submitted on 6 Feb 2024
Resolutions
Submitted on 23 Jan 2024
Appointment of a voluntary liquidator
Submitted on 23 Jan 2024
Registered office address changed from 29 Headlands Kettering Northants NN15 7ES to 100 st. James Road Northampton NN5 5LF on 23 January 2024
Submitted on 23 Jan 2024
Confirmation statement made on 31 July 2023 with updates
Submitted on 31 Jul 2023
Change of details for Mr Richard Scott as a person with significant control on 31 July 2023
Submitted on 31 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs