Company NameRockworth Management Partners Limited
DirectorsLawrence Henry Peregrine Price and Debbie Naude
Company StatusActive
Company NumberSC243328
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Previous NameRockworth Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lawrence Henry Peregrine Price
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(6 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Lawrence Price
StatusCurrent
Appointed13 December 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Debbie Naude
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalen Centre Robert Robinson Avenue
Oxford
Oxon
OX4 4GA
Director NamePaul Bolesworth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleBanker
Correspondence AddressAshcombe Farm
Alweston
Sherborne
Dorset
DT9 5JA
Director NameMr Andrew Stuart Orrock
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 2010)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurle Cottages
Rectory Road
Streatley
RG8 9QJ
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2009)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Secretary NameMr Andrew Stuart Orrock
NationalityBritish
StatusResigned
Appointed01 May 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 2010)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurle Cottages
Rectory Road
Streatley
RG8 9QJ
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoul
52 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiterockworth.co.uk
Telephone01865 784896
Telephone regionOxford

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

401 at £0.1Lawrence Price
50.13%
Ordinary
399 at £0.1Debbie Naude
49.88%
Ordinary

Financials

Year2014
Net Worth-£343,486
Cash£12,482
Current Liabilities£581,595

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
5 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
30 October 2019Director's details changed for Mr Lawrence Price on 29 October 2019 (2 pages)
20 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
22 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 80
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 80
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80
(4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80
(4 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 80
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 24 October 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Appointment of Ms Debbie Naude as a director (2 pages)
22 August 2011Appointment of Ms Debbie Naude as a director (2 pages)
25 May 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
25 May 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Mr Lawrence Price on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Lawrence Price on 14 February 2011 (2 pages)
11 January 2011Registered office address changed from Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 11 January 2011 (1 page)
15 December 2010Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 15 December 2010 (1 page)
15 December 2010Appointment of Mr Lawrence Price as a secretary (1 page)
15 December 2010Termination of appointment of Andrew Orrock as a director (1 page)
15 December 2010Termination of appointment of Andrew Orrock as a secretary (1 page)
15 December 2010Termination of appointment of Andrew Orrock as a director (1 page)
15 December 2010Termination of appointment of Andrew Orrock as a secretary (1 page)
15 December 2010Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 15 December 2010 (1 page)
15 December 2010Appointment of Mr Lawrence Price as a secretary (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 February 2010Director's details changed for Mr Andrew Stuart Orrock on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Andrew Stuart Orrock on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Lawrence Price on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Lawrence Price on 15 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 July 2009Director appointed lawrence price (2 pages)
20 July 2009Director appointed lawrence price (2 pages)
8 July 2009Appointment terminated director ian orrock (1 page)
8 July 2009Appointment terminated director ian orrock (1 page)
20 March 2009Return made up to 03/02/09; full list of members (4 pages)
20 March 2009Return made up to 03/02/09; full list of members (4 pages)
20 March 2009Director and secretary's change of particulars / andrew orrock / 01/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / andrew orrock / 01/03/2009 (1 page)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
27 February 2008Appointment terminated director paul munn (1 page)
27 February 2008Appointment terminated director paul munn (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
8 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 March 2006Return made up to 03/02/06; full list of members (7 pages)
10 March 2006Return made up to 03/02/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
1 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
14 January 2005Company name changed rockworth capital partners limit ed\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed rockworth capital partners limit ed\certificate issued on 14/01/05 (2 pages)
7 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
7 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2004Ad 10/02/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
22 March 2004Ad 10/02/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
22 March 2004S-div 10/03/04 (1 page)
22 March 2004S-div 10/03/04 (1 page)
2 March 2004Return made up to 03/02/04; full list of members (7 pages)
2 March 2004Return made up to 03/02/04; full list of members (7 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
2 April 2003Company name changed dunwilco (1036) LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed dunwilco (1036) LIMITED\certificate issued on 02/04/03 (2 pages)
3 February 2003Incorporation (25 pages)
3 February 2003Incorporation (25 pages)