Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Director Name | Mr Mark Ivor Shipley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
Director Name | Mr Edward Richard Rose |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 February 2008) |
Role | Company Director |
Correspondence Address | 26 Reynards Copse Highwoods Colchester Essex CO4 4UR |
Director Name | Mr Christopher George Rose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
Secretary Name | Mr Christopher George Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Wood Lane Fordham Heath Colchester Essex CO3 5TR |
Secretary Name | Mr Andrew Donald Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(39 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
Director Name | Mr Andrew Donald Clement |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(41 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
Director Name | Mr Ralph White-Robinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2014) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
Director Name | Mr Daniel George Godbold |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(66 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 January 2024) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
Website | www.rosecalendars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 844500 |
Telephone region | Colchester |
Registered Address | Clough Road Severalls Industrial Estate Colchester Essex CO4 9QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
9.8k at £1 | A.i. Rose 3.89% Ordinary |
---|---|
61.8k at £1 | C.g. Rose 24.41% Ordinary |
52.6k at £1 | M.d. Rose 20.80% Ordinary |
40.6k at £1 | A.m. Hilton 16.04% Ordinary |
40.6k at £1 | P.j. Rose 16.04% Ordinary |
40.6k at £1 | S.m. Rose 16.04% Ordinary |
3.5k at £1 | J.b. Taylor 1.38% Preference |
3.5k at £1 | P.f. Taylor 1.38% Preference |
7 at £1 | J.b. Taylor 0.00% Ordinary |
7 at £1 | P.e. Gardiner 0.00% Ordinary |
7 at £1 | P.f. Taylor 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,450,127 |
Gross Profit | £1,788,117 |
Net Worth | £4,935,930 |
Cash | £964,472 |
Current Liabilities | £692,839 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 February |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 August 2002 | Delivered on: 17 August 2002 Satisfied on: 16 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a reeves printing works, knowling mead, tenby t/no. CYM70906. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
8 April 1991 | Delivered on: 16 April 1991 Satisfied on: 16 January 2016 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 & 27 clough road severalls park industrial estate colchester essex of approx 0.85 acres t/n ex 405371 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1986 | Delivered on: 21 August 1986 Satisfied on: 8 January 2016 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2024 | Termination of appointment of Daniel George Godbold as a director on 26 January 2024 (1 page) |
---|---|
10 September 2023 | Termination of appointment of Andrew Donald Clement as a director on 30 August 2023 (1 page) |
10 September 2023 | Termination of appointment of Andrew Donald Clement as a secretary on 30 August 2023 (1 page) |
5 September 2023 | Accounts for a small company made up to 28 February 2023 (12 pages) |
17 August 2023 | Appointment of Mr Daniel George Godbold as a director on 31 July 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a small company made up to 28 February 2022 (11 pages) |
29 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 28 February 2021 (12 pages) |
11 August 2021 | Amended accounts for a small company made up to 29 February 2020 (26 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Christopher George Rose as a director on 28 February 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
30 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
23 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
14 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 March 2017 | Auditor's resignation (1 page) |
1 March 2017 | Auditor's resignation (1 page) |
18 October 2016 | Full accounts made up to 29 February 2016 (23 pages) |
18 October 2016 | Full accounts made up to 29 February 2016 (23 pages) |
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
12 April 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
12 April 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
24 March 2016 | Appointment of Mr Mark Ivor Shipley as a director on 4 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Mark Ivor Shipley as a director on 4 March 2016 (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Statement of company's objects (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
28 January 2016 | Statement of company's objects (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
16 January 2016 | Satisfaction of charge 3 in full (4 pages) |
16 January 2016 | Satisfaction of charge 2 in full (4 pages) |
16 January 2016 | Satisfaction of charge 3 in full (4 pages) |
16 January 2016 | Satisfaction of charge 2 in full (4 pages) |
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 January 2015 | Termination of appointment of Ralph White-Robinson as a director on 19 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Ralph White-Robinson as a director on 19 December 2014 (1 page) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
8 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
21 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
5 July 2011 | Accounts for a medium company made up to 30 September 2010 (22 pages) |
5 July 2011 | Accounts for a medium company made up to 30 September 2010 (22 pages) |
27 May 2011 | Director's details changed for Mr Ralph White-Robinson on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Andrew Donald Clement on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Michael Rose on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Michael Rose on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Christopher George Rose on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Secretary's details changed for Andrew Donald Clement on 27 May 2011 (1 page) |
27 May 2011 | Secretary's details changed for Andrew Donald Clement on 27 May 2011 (1 page) |
27 May 2011 | Director's details changed for Mr Andrew Donald Clement on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Director's details changed for Mr Ralph White-Robinson on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Christopher George Rose on 27 May 2011 (2 pages) |
23 June 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
23 June 2010 | Accounts for a medium company made up to 30 September 2009 (22 pages) |
17 May 2010 | Director's details changed for Mr Ralph White-Robinson on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Rose on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher George Rose on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher George Rose on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Director's details changed for Mr Ralph White-Robinson on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Director's details changed for Michael Rose on 31 March 2010 (2 pages) |
15 June 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
15 June 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
31 July 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
31 July 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
3 July 2008 | Director appointed mr ralph white-robinson (1 page) |
3 July 2008 | Director appointed mr ralph white-robinson (1 page) |
2 July 2008 | Return made up to 31/03/08; full list of members (7 pages) |
2 July 2008 | Appointment terminated director edward rose (1 page) |
2 July 2008 | Appointment terminated director edward rose (1 page) |
2 July 2008 | Return made up to 31/03/08; full list of members (7 pages) |
28 February 2008 | Amended accounts made up to 30 September 2006 (20 pages) |
28 February 2008 | Amended accounts made up to 30 September 2006 (20 pages) |
10 July 2007 | Accounts for a medium company made up to 30 September 2006 (11 pages) |
10 July 2007 | Accounts for a medium company made up to 30 September 2006 (11 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
12 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (11 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (11 pages) |
1 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 July 2005 | Return made up to 31/03/05; full list of members (11 pages) |
25 July 2005 | Return made up to 31/03/05; full list of members (11 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (11 pages) |
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (11 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
16 July 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members
|
9 May 2002 | Return made up to 31/03/02; full list of members
|
25 May 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
25 May 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members
|
15 May 2000 | Return made up to 31/03/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | Return made up to 31/03/98; full list of members
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 June 1995 | Return made up to 31/03/95; full list of members
|
16 June 1995 | Return made up to 31/03/95; full list of members
|
7 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 July 1994 | Ad 08/04/94--------- £ si 2461@1=2461 £ ic 250600/253061 (2 pages) |
1 July 1994 | Ad 08/04/94--------- £ si 2461@1=2461 £ ic 250600/253061 (2 pages) |
16 May 1994 | Memorandum and Articles of Association (13 pages) |
16 May 1994 | Memorandum and Articles of Association (13 pages) |
9 May 1994 | Return made up to 31/03/94; full list of members
|
9 May 1994 | Return made up to 31/03/94; full list of members
|
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
21 October 1992 | Particulars of contract relating to shares (3 pages) |
21 October 1992 | Particulars of contract relating to shares (3 pages) |
19 October 1992 | Nc inc already adjusted 22/09/92 (1 page) |
19 October 1992 | Nc inc already adjusted 22/09/92 (1 page) |
19 October 1992 | Ad 22/09/92--------- £ si 208800@1=208800 £ ic 41800/250600 (2 pages) |
19 October 1992 | Resolutions
|
19 October 1992 | Ad 22/09/92--------- £ si 208800@1=208800 £ ic 41800/250600 (2 pages) |
19 October 1992 | Resolutions
|
3 September 1987 | Return made up to 05/05/87; full list of members (4 pages) |
3 September 1987 | Return made up to 05/05/87; full list of members (4 pages) |
5 December 1965 | Incorporation (15 pages) |
5 December 1965 | Incorporation (15 pages) |
5 December 1956 | Certificate of incorporation (2 pages) |
5 December 1956 | Certificate of incorporation (2 pages) |