Company NameRose Of Colchester Limited
DirectorsMichael David Rose and Mark Ivor Shipley
Company StatusActive
Company Number00575231
CategoryPrivate Limited Company
Incorporation Date5 December 1956(67 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael David Rose
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(37 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Director NameMr Mark Ivor Shipley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(59 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Director NameMr Edward Richard Rose
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 February 2008)
RoleCompany Director
Correspondence Address26 Reynards Copse
Highwoods
Colchester
Essex
CO4 4UR
Director NameMr Christopher George Rose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Secretary NameMr Christopher George Rose
NationalityBritish
StatusResigned
Appointed31 March 1992(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Wood Lane
Fordham Heath
Colchester
Essex
CO3 5TR
Secretary NameMr Andrew Donald Clement
NationalityBritish
StatusResigned
Appointed16 September 1996(39 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Director NameMr Andrew Donald Clement
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(41 years, 1 month after company formation)
Appointment Duration25 years, 8 months (resigned 30 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Director NameMr Ralph White-Robinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(50 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2014)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
Director NameMr Daniel George Godbold
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(66 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 January 2024)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT

Contact

Websitewww.rosecalendars.co.uk
Email address[email protected]
Telephone01206 844500
Telephone regionColchester

Location

Registered AddressClough Road
Severalls Industrial Estate
Colchester
Essex
CO4 9QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

9.8k at £1A.i. Rose
3.89%
Ordinary
61.8k at £1C.g. Rose
24.41%
Ordinary
52.6k at £1M.d. Rose
20.80%
Ordinary
40.6k at £1A.m. Hilton
16.04%
Ordinary
40.6k at £1P.j. Rose
16.04%
Ordinary
40.6k at £1S.m. Rose
16.04%
Ordinary
3.5k at £1J.b. Taylor
1.38%
Preference
3.5k at £1P.f. Taylor
1.38%
Preference
7 at £1J.b. Taylor
0.00%
Ordinary
7 at £1P.e. Gardiner
0.00%
Ordinary
7 at £1P.f. Taylor
0.00%
Ordinary

Financials

Year2014
Turnover£5,450,127
Gross Profit£1,788,117
Net Worth£4,935,930
Cash£964,472
Current Liabilities£692,839

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 February

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 August 2002Delivered 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 1991Delivered 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 1986Delivered 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

Filing History

31 January 2024Termination of appointment of Daniel George Godbold as a director on 26 January 2024 (1 page)
10 September 2023Termination of appointment of Andrew Donald Clement as a director on 30 August 2023 (1 page)
10 September 2023Termination of appointment of Andrew Donald Clement as a secretary on 30 August 2023 (1 page)
5 September 2023Accounts for a small company made up to 28 February 2023 (12 pages)
17 August 2023Appointment of Mr Daniel George Godbold as a director on 31 July 2023 (2 pages)
2 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 28 February 2022 (11 pages)
29 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 28 February 2021 (12 pages)
11 August 2021Amended accounts for a small company made up to 29 February 2020 (26 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Christopher George Rose as a director on 28 February 2021 (1 page)
29 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
30 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 28 February 2019 (12 pages)
23 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 28 February 2018 (11 pages)
4 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
14 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 March 2017Auditor's resignation (1 page)
1 March 2017Auditor's resignation (1 page)
18 October 2016Full accounts made up to 29 February 2016 (23 pages)
18 October 2016Full accounts made up to 29 February 2016 (23 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 253,061
(7 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 253,061
(7 pages)
29 April 2016Resolutions
  • RES13 ‐ Approve the transfer of a freehold property for £825062.75 08/04/2016
(2 pages)
29 April 2016Resolutions
  • RES13 ‐ Approve the transfer of a freehold property for £825062.75 08/04/2016
(2 pages)
12 April 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
12 April 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
24 March 2016Appointment of Mr Mark Ivor Shipley as a director on 4 March 2016 (2 pages)
24 March 2016Appointment of Mr Mark Ivor Shipley as a director on 4 March 2016 (2 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 January 2016Statement of company's objects (2 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
28 January 2016Statement of company's objects (2 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 January 2016Satisfaction of charge 3 in full (4 pages)
16 January 2016Satisfaction of charge 2 in full (4 pages)
16 January 2016Satisfaction of charge 3 in full (4 pages)
16 January 2016Satisfaction of charge 2 in full (4 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
8 January 2016Satisfaction of charge 1 in full (4 pages)
24 June 2015Full accounts made up to 30 September 2014 (20 pages)
24 June 2015Full accounts made up to 30 September 2014 (20 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 253,061
(5 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 253,061
(5 pages)
6 January 2015Termination of appointment of Ralph White-Robinson as a director on 19 December 2014 (1 page)
6 January 2015Termination of appointment of Ralph White-Robinson as a director on 19 December 2014 (1 page)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 253,061
(6 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 253,061
(6 pages)
28 April 2014Full accounts made up to 30 September 2013 (22 pages)
28 April 2014Full accounts made up to 30 September 2013 (22 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 May 2013Full accounts made up to 30 September 2012 (22 pages)
8 May 2013Full accounts made up to 30 September 2012 (22 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 30 September 2011 (21 pages)
21 May 2012Full accounts made up to 30 September 2011 (21 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (22 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (22 pages)
27 May 2011Director's details changed for Mr Ralph White-Robinson on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Andrew Donald Clement on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Michael Rose on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Michael Rose on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Christopher George Rose on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 May 2011Secretary's details changed for Andrew Donald Clement on 27 May 2011 (1 page)
27 May 2011Secretary's details changed for Andrew Donald Clement on 27 May 2011 (1 page)
27 May 2011Director's details changed for Mr Andrew Donald Clement on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 May 2011Director's details changed for Mr Ralph White-Robinson on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Christopher George Rose on 27 May 2011 (2 pages)
23 June 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
23 June 2010Accounts for a medium company made up to 30 September 2009 (22 pages)
17 May 2010Director's details changed for Mr Ralph White-Robinson on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Michael Rose on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher George Rose on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher George Rose on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
17 May 2010Director's details changed for Mr Ralph White-Robinson on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
17 May 2010Director's details changed for Michael Rose on 31 March 2010 (2 pages)
15 June 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
15 June 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
11 May 2009Return made up to 31/03/09; full list of members (8 pages)
11 May 2009Return made up to 31/03/09; full list of members (8 pages)
31 July 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
31 July 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
3 July 2008Director appointed mr ralph white-robinson (1 page)
3 July 2008Director appointed mr ralph white-robinson (1 page)
2 July 2008Return made up to 31/03/08; full list of members (7 pages)
2 July 2008Appointment terminated director edward rose (1 page)
2 July 2008Appointment terminated director edward rose (1 page)
2 July 2008Return made up to 31/03/08; full list of members (7 pages)
28 February 2008Amended accounts made up to 30 September 2006 (20 pages)
28 February 2008Amended accounts made up to 30 September 2006 (20 pages)
10 July 2007Accounts for a medium company made up to 30 September 2006 (11 pages)
10 July 2007Accounts for a medium company made up to 30 September 2006 (11 pages)
17 May 2007Return made up to 31/03/07; full list of members (11 pages)
17 May 2007Return made up to 31/03/07; full list of members (11 pages)
12 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 May 2006Return made up to 31/03/06; full list of members (11 pages)
15 May 2006Return made up to 31/03/06; full list of members (11 pages)
1 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 July 2005Return made up to 31/03/05; full list of members (11 pages)
25 July 2005Return made up to 31/03/05; full list of members (11 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
19 May 2004Return made up to 31/03/04; full list of members (11 pages)
19 May 2004Return made up to 31/03/04; full list of members (11 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
10 May 2003Return made up to 31/03/03; full list of members (11 pages)
10 May 2003Return made up to 31/03/03; full list of members (11 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
16 July 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
16 July 2002Accounts for a medium company made up to 30 September 2001 (20 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(10 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(10 pages)
25 May 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
25 May 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
23 April 2001Return made up to 31/03/01; full list of members (10 pages)
23 April 2001Return made up to 31/03/01; full list of members (10 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(6 pages)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
29 April 1996Return made up to 31/03/96; no change of members (4 pages)
29 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 June 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 July 1994Ad 08/04/94--------- £ si 2461@1=2461 £ ic 250600/253061 (2 pages)
1 July 1994Ad 08/04/94--------- £ si 2461@1=2461 £ ic 250600/253061 (2 pages)
16 May 1994Memorandum and Articles of Association (13 pages)
16 May 1994Memorandum and Articles of Association (13 pages)
9 May 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 October 1992Particulars of contract relating to shares (3 pages)
21 October 1992Particulars of contract relating to shares (3 pages)
19 October 1992Nc inc already adjusted 22/09/92 (1 page)
19 October 1992Nc inc already adjusted 22/09/92 (1 page)
19 October 1992Ad 22/09/92--------- £ si 208800@1=208800 £ ic 41800/250600 (2 pages)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1992Ad 22/09/92--------- £ si 208800@1=208800 £ ic 41800/250600 (2 pages)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1987Return made up to 05/05/87; full list of members (4 pages)
3 September 1987Return made up to 05/05/87; full list of members (4 pages)
5 December 1965Incorporation (15 pages)
5 December 1965Incorporation (15 pages)
5 December 1956Certificate of incorporation (2 pages)
5 December 1956Certificate of incorporation (2 pages)