Lawford
Manningtree
Essex
CO11 1US
Director Name | Anthony Leonard Auger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Construction Estimator/Surveyo |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Secretary Name | Mr Andrew Martin Bowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mr Andrew Martin Bowles |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mr Samuel David Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Ms Claire Marie Wright |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | Mr Thomas William Rose |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(27 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Director Name | William Charles Rose |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Secretary Name | Mr Steven William Jolian Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Dairyhouse Farm Green Lane Mistley Essex CO11 2NL |
Secretary Name | Mrs Jennifer Mary Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy House Farm Green Lane, Mistley Manningtree Essex CO11 2NL |
Director Name | Jonathan Michael Woods |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 September 2020) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Website | rosebuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 392613 |
Telephone region | Colchester |
Registered Address | Riverside House Riverside Avenue East Lawford Manningtree Essex CO11 1US |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Rose Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,396,811 |
Gross Profit | £2,927,647 |
Net Worth | £2,690,474 |
Cash | £4,223,639 |
Current Liabilities | £6,834,632 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
1 May 2015 | Delivered 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 1998 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 |
11 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
12 October 2022 | Appointment of Mr Thomas William Rose as a director on 1 October 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mrs Claire Marie Wright as a director on 1 January 2022 (2 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
19 November 2020 | Full accounts made up to 31 March 2020 (27 pages) |
7 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Jonathan Michael Woods as a director on 14 September 2020 (1 page) |
8 March 2020 | Notification of Rose Construction Group Limited as a person with significant control on 23 May 2019 (2 pages) |
8 March 2020 | Cessation of Rose Group Ltd as a person with significant control on 23 May 2019 (1 page) |
4 February 2020 | Satisfaction of charge 1 in full (1 page) |
11 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
29 April 2019 | Satisfaction of charge 3 in full (2 pages) |
29 April 2019 | Satisfaction of charge 4 in full (2 pages) |
8 April 2019 | Appointment of Mr Samuel David Brown as a director on 1 April 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (27 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
17 June 2016 | Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page) |
17 June 2016 | Termination of appointment of William Charles Rose as a director on 4 June 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | Satisfaction of charge 031069820005 in full (1 page) |
6 October 2015 | Satisfaction of charge 031069820005 in full (1 page) |
1 May 2015 | Registration of charge 031069820005, created on 1 May 2015 (5 pages) |
1 May 2015 | Registration of charge 031069820005, created on 1 May 2015 (5 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
5 January 2010 | Appointment of Mr Andrew Martin Bowles as a director (2 pages) |
5 January 2010 | Appointment of Mr Andrew Martin Bowles as a director (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 October 2009 | Director's details changed for Anthony Leonard Auger on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Charles Rose on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Jonathan Michael Woods on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anthony Leonard Auger on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Michael Woods on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anthony Leonard Auger on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Michael Woods on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for William Charles Rose on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for William Charles Rose on 1 October 2009 (2 pages) |
2 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 27/09/09; full list of members (4 pages) |
24 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
24 September 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from riverside house, station road lawford manningtree essex CO11 1DZ (1 page) |
13 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
18 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
18 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
8 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
8 January 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: school lane mistley manningtree essex CO11 1HW (1 page) |
17 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
17 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
15 September 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
15 September 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
25 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
25 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
14 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
20 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
22 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
11 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
19 September 2002 | Return made up to 27/09/02; full list of members
|
19 September 2002 | Return made up to 27/09/02; full list of members
|
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
9 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
9 October 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
5 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members (9 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 April 1997 | Ad 24/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 April 1997 | Ad 24/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | £ nc 1000/100000 10/12/96 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Memorandum and Articles of Association (10 pages) |
17 December 1996 | Memorandum and Articles of Association (10 pages) |
17 December 1996 | £ nc 1000/100000 10/12/96 (1 page) |
8 October 1996 | Return made up to 27/09/96; full list of members
|
8 October 1996 | Return made up to 27/09/96; full list of members
|
10 May 1996 | Accounting reference date notified as 31/12 (1 page) |
10 May 1996 | Accounting reference date notified as 31/12 (1 page) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
27 September 1995 | Incorporation (28 pages) |
27 September 1995 | Incorporation (28 pages) |