Company NameRosewood Holdings Limited
DirectorAndrew Gordon Goodwin
Company StatusActive
Company Number02196765
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Gordon Goodwin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(3 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMartyn Lewis Chartered Accts
1 Brewery House
Brewery Street Wivenhoe
Essex
CO7 9DS
Director NameMr Gordon Roger Goodwin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months (resigned 10 September 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMartyn Lewis Chartered Accts
1 Brewery House
Brewery Street Wivenhoe
Essex
CO7 9DS
Secretary NameMr Gordon Roger Goodwin
NationalityBritish
StatusResigned
Appointed21 February 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months (resigned 10 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartyn Lewis Chartered Accts
1 Brewery House
Brewery Street Wivenhoe
Essex
CO7 9DS

Location

Registered AddressMartyn Lewis Chartered Accts
1 Brewery House
Brewery Street Wivenhoe
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Financials

Year2013
Net Worth£291,637
Cash£344,259
Current Liabilities£67,092

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

25 June 2014Delivered on: 2 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Embuss, askins road, east bergholt t/no SK352078.
Outstanding
21 March 2023Delivered on: 23 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at rear of clare house, heath road, east bergholt CO7 6RL.
Outstanding
27 February 2018Delivered on: 27 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Plot 2, trellis house, hadleigh road, east bergholt, CO7 6QT.
Outstanding
20 February 2015Delivered on: 26 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at honeysuckle cottage, white horse road, east bergholt being part of t/no SK122740.
Outstanding
18 November 2014Delivered on: 25 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2011Delivered on: 24 February 2011
Satisfied on: 31 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property k/a ashmere, hadleigh road, east bergholt together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 2010Delivered on: 23 October 2010
Satisfied on: 31 May 2014
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 plot at dawes close capel suffolk t/no:SK256281 SK326705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 July 2010Delivered on: 27 July 2010
Satisfied on: 31 May 2014
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: The mulberries heath road east bergholt t/no SK303328 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
17 June 2010Delivered on: 23 June 2010
Satisfied on: 31 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 March 2008Delivered on: 19 March 2008
Satisfied on: 31 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brairways heath road east bergholt.
Fully Satisfied
23 November 2007Delivered on: 29 November 2007
Satisfied on: 31 May 2014
Persons entitled: Barclays Bank PLC

Classification: 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
4 May 2005Delivered on: 7 May 2005
Satisfied on: 31 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 plot 2 103 the street capel st mary.
Fully Satisfied
11 August 2004Delivered on: 14 August 2004
Satisfied on: 28 July 2010
Persons entitled: Maurice William Schooling and Marian Frances Schooling

Classification: Legal charge
Secured details: £53,000.00 due or to become due from the company to the chargee.
Particulars: Land lying to the north east of yem tree cottage, days road, capel st. Mary, suffolk part of t/n SK107373.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
11 April 2023Satisfaction of charge 021967650009 in full (1 page)
11 April 2023Satisfaction of charge 021967650011 in full (1 page)
6 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 March 2023Registration of charge 021967650013, created on 21 March 2023 (36 pages)
27 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 May 2019Satisfaction of charge 021967650012 in full (1 page)
20 May 2019Director's details changed for Mr Andrew Gordon Goodwin on 20 May 2019 (2 pages)
20 May 2019Secretary's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Gordon Roger Goodwin on 20 May 2019 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 February 2018Registration of charge 021967650012, created on 27 February 2018 (38 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 February 2015Registration of charge 021967650011, created on 20 February 2015 (32 pages)
26 February 2015Registration of charge 021967650011, created on 20 February 2015 (32 pages)
25 November 2014Registration of charge 021967650010, created on 18 November 2014 (36 pages)
25 November 2014Registration of charge 021967650010, created on 18 November 2014 (36 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
2 July 2014Registration of charge 021967650009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
2 July 2014Registration of charge 021967650009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
31 May 2014Satisfaction of charge 7 in full (4 pages)
31 May 2014Satisfaction of charge 5 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 5 in full (4 pages)
31 May 2014Satisfaction of charge 6 in full (4 pages)
31 May 2014Satisfaction of charge 7 in full (4 pages)
31 May 2014Satisfaction of charge 2 in full (4 pages)
31 May 2014Satisfaction of charge 8 in full (4 pages)
31 May 2014Satisfaction of charge 6 in full (4 pages)
31 May 2014Satisfaction of charge 8 in full (4 pages)
31 May 2014Satisfaction of charge 3 in full (4 pages)
31 May 2014Satisfaction of charge 4 in full (4 pages)
31 May 2014Satisfaction of charge 4 in full (4 pages)
31 May 2014Satisfaction of charge 3 in full (4 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Gordon Roger Goodwin on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Gordon Roger Goodwin on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Andrew Gordon Goodwin on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Gordon Goodwin on 21 February 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
6 August 2008Ad 15/07/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
6 August 2008Ad 15/07/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
29 November 2007Particulars of mortgage/charge (8 pages)
29 November 2007Particulars of mortgage/charge (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 July 2007Return made up to 21/02/07; no change of members
  • 363(287) ‐ Registered office changed on 15/07/07
(7 pages)
15 July 2007Return made up to 21/02/07; no change of members
  • 363(287) ‐ Registered office changed on 15/07/07
(7 pages)
25 January 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
25 January 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 21/02/06; full list of members (3 pages)
17 July 2006Return made up to 21/02/06; full list of members (3 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 June 2005Return made up to 21/02/05; full list of members (7 pages)
14 June 2005Return made up to 21/02/05; full list of members (7 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
25 March 2004Return made up to 21/02/04; full list of members (7 pages)
25 March 2004Return made up to 21/02/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 November 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 April 2003Return made up to 21/02/03; full list of members (7 pages)
3 April 2003Return made up to 21/02/03; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 April 2002Return made up to 21/02/02; full list of members (6 pages)
3 April 2002Return made up to 21/02/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
10 August 2000Full accounts made up to 30 September 1999 (7 pages)
10 August 2000Full accounts made up to 30 September 1999 (7 pages)
4 April 2000Return made up to 21/02/00; full list of members (6 pages)
4 April 2000Return made up to 21/02/00; full list of members (6 pages)
6 September 1999Full accounts made up to 30 September 1998 (7 pages)
6 September 1999Full accounts made up to 30 September 1998 (7 pages)
17 June 1999Return made up to 21/02/99; no change of members (4 pages)
17 June 1999Return made up to 21/02/99; no change of members (4 pages)
29 January 1999Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page)
29 January 1999Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG (1 page)
30 November 1998Auditor's resignation (1 page)
30 November 1998Auditor's resignation (1 page)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 March 1998Return made up to 21/02/98; full list of members (6 pages)
12 March 1998Return made up to 21/02/98; full list of members (6 pages)
16 April 1997Return made up to 21/02/97; no change of members (4 pages)
16 April 1997Registered office changed on 16/04/97 from: 12 north hill colchester essex CO1 1AS (1 page)
16 April 1997Registered office changed on 16/04/97 from: 12 north hill colchester essex CO1 1AS (1 page)
16 April 1997Return made up to 21/02/97; no change of members (4 pages)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 June 1996Return made up to 21/02/96; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
11 June 1996Return made up to 21/02/96; no change of members (4 pages)
21 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
21 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
7 June 1995Return made up to 21/02/95; full list of members (6 pages)
7 June 1995Return made up to 21/02/95; full list of members (6 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (12 pages)
26 May 1988Company name changed headmajor LIMITED\certificate issued on 27/05/88 (2 pages)
20 November 1987Incorporation (13 pages)