Company NameRose Builders Ltd
Company StatusActive
Company Number03106982
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven William Jolian Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameAnthony Leonard Auger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleConstruction Estimator/Surveyo
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Secretary NameMr Andrew Martin Bowles
NationalityBritish
StatusCurrent
Appointed01 March 2006(10 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Andrew Martin Bowles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(14 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Samuel David Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMs Claire Marie Wright
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMr Thomas William Rose
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(27 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameWilliam Charles Rose
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Secretary NameMr Steven William Jolian Rose
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDairyhouse Farm
Green Lane
Mistley
Essex
CO11 2NL
Secretary NameMrs Jennifer Mary Rose
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House Farm
Green Lane, Mistley
Manningtree
Essex
CO11 2NL
Director NameJonathan Michael Woods
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 September 2020)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX

Contact

Websiterosebuilders.co.uk
Email address[email protected]
Telephone01206 392613
Telephone regionColchester

Location

Registered AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Rose Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,396,811
Gross Profit£2,927,647
Net Worth£2,690,474
Cash£4,223,639
Current Liabilities£6,834,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 May 2015Delivered on: 1 May 2015
Satisfied on: 6 October 2015
Persons entitled:
William Frederick Schwier
Peter Gordon Schwier
Jean Schwier
Gordon Frederick Schwier

Classification: A registered charge
Particulars: Land forming part of fitzroy, ellis road, bradfield.
Fully Satisfied
3 August 1998Delivered on: 11 August 1998
Satisfied on: 22 October 2013
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: Land and buildings to east of 117 long rd,lawford,manningtree,essex; ex 588029.
Fully Satisfied
25 November 2009Delivered on: 28 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re rose builders LTD. Business premium account. Account number 13358585.
Outstanding
22 January 2003Delivered on: 4 February 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account:barclays bank PLC re rose builders LTD high interest business reserve account-account number 70677760. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
17 July 1998Delivered on: 28 July 1998
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.
Outstanding

Filing History

11 December 2023Full accounts made up to 31 March 2023 (30 pages)
29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (26 pages)
12 October 2022Appointment of Mr Thomas William Rose as a director on 1 October 2022 (2 pages)
30 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 January 2022Appointment of Mrs Claire Marie Wright as a director on 1 January 2022 (2 pages)
29 December 2021Full accounts made up to 31 March 2021 (27 pages)
30 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
19 November 2020Full accounts made up to 31 March 2020 (27 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Jonathan Michael Woods as a director on 14 September 2020 (1 page)
8 March 2020Notification of Rose Construction Group Limited as a person with significant control on 23 May 2019 (2 pages)
8 March 2020Cessation of Rose Group Ltd as a person with significant control on 23 May 2019 (1 page)
4 February 2020Satisfaction of charge 1 in full (1 page)
11 December 2019Full accounts made up to 31 March 2019 (28 pages)
4 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
29 April 2019Satisfaction of charge 3 in full (2 pages)
29 April 2019Satisfaction of charge 4 in full (2 pages)
8 April 2019Appointment of Mr Samuel David Brown as a director on 1 April 2019 (2 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 March 2018 (27 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (27 pages)
22 September 2017Full accounts made up to 31 March 2017 (27 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 March 2016 (27 pages)
7 October 2016Full accounts made up to 31 March 2016 (27 pages)
17 June 2016Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page)
17 June 2016Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
(5 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
(5 pages)
6 October 2015Satisfaction of charge 031069820005 in full (1 page)
6 October 2015Satisfaction of charge 031069820005 in full (1 page)
1 May 2015Registration of charge 031069820005, created on 1 May 2015 (5 pages)
1 May 2015Registration of charge 031069820005, created on 1 May 2015 (5 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000
(5 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50,000
(5 pages)
16 September 2014Full accounts made up to 31 March 2014 (23 pages)
16 September 2014Full accounts made up to 31 March 2014 (23 pages)
22 October 2013Satisfaction of charge 2 in full (1 page)
22 October 2013Satisfaction of charge 2 in full (1 page)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(5 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(5 pages)
2 October 2013Full accounts made up to 31 March 2013 (21 pages)
2 October 2013Full accounts made up to 31 March 2013 (21 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 March 2012 (22 pages)
19 September 2012Full accounts made up to 31 March 2012 (22 pages)
7 October 2011Full accounts made up to 31 March 2011 (21 pages)
7 October 2011Full accounts made up to 31 March 2011 (21 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
14 September 2010Full accounts made up to 31 March 2010 (19 pages)
14 September 2010Full accounts made up to 31 March 2010 (19 pages)
5 January 2010Appointment of Mr Andrew Martin Bowles as a director (2 pages)
5 January 2010Appointment of Mr Andrew Martin Bowles as a director (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 October 2009Director's details changed for Anthony Leonard Auger on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Charles Rose on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Michael Woods on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Leonard Auger on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Michael Woods on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Anthony Leonard Auger on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Michael Woods on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 1 October 2009 (1 page)
16 October 2009Director's details changed for William Charles Rose on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 1 October 2009 (1 page)
16 October 2009Director's details changed for William Charles Rose on 1 October 2009 (2 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
24 September 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
24 September 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
5 December 2008Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page)
13 October 2008Return made up to 27/09/08; full list of members (4 pages)
13 October 2008Return made up to 27/09/08; full list of members (4 pages)
18 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
18 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
8 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
8 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
4 October 2007Return made up to 27/09/07; full list of members (3 pages)
4 October 2007Return made up to 27/09/07; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page)
4 January 2007Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page)
17 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
17 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
1 March 2006New secretary appointed (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
11 October 2005Return made up to 27/09/05; full list of members (3 pages)
15 September 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
15 September 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
25 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
25 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
14 October 2004Return made up to 27/09/04; full list of members (8 pages)
14 October 2004Return made up to 27/09/04; full list of members (8 pages)
20 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
20 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
4 February 2003Particulars of mortgage/charge (5 pages)
4 February 2003Particulars of mortgage/charge (5 pages)
11 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
11 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
19 September 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
19 September 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
9 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
9 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
4 October 2001Return made up to 27/09/01; full list of members (7 pages)
4 October 2001Return made up to 27/09/01; full list of members (7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
5 October 1999Return made up to 27/09/99; no change of members (4 pages)
5 October 1999Return made up to 27/09/99; no change of members (4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1998Return made up to 27/09/98; no change of members (9 pages)
15 October 1998Return made up to 27/09/98; no change of members (9 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1997Return made up to 27/09/97; full list of members (6 pages)
20 October 1997Return made up to 27/09/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 April 1997Ad 24/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 April 1997Ad 24/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996£ nc 1000/100000 10/12/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Memorandum and Articles of Association (10 pages)
17 December 1996Memorandum and Articles of Association (10 pages)
17 December 1996£ nc 1000/100000 10/12/96 (1 page)
8 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Accounting reference date notified as 31/12 (1 page)
10 May 1996Accounting reference date notified as 31/12 (1 page)
2 October 1995Secretary resigned (2 pages)
2 October 1995Secretary resigned (2 pages)
27 September 1995Incorporation (28 pages)
27 September 1995Incorporation (28 pages)