Company NameMcMillan Rose & Co Ltd
DirectorsMark Rose and Lorna Rose
Company StatusActive
Company Number03305574
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Rose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed24 January 1997(2 days after company formation)
Appointment Duration27 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
Secretary NameMrs Lorna Rose
NationalityEnglish
StatusCurrent
Appointed24 January 1997(2 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Haltgate House 52 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
Director NameMr Lorna Rose
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2015(18 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Haltgate House 52 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
Director NameMrs Lorna Rose
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2005(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Woodham Road, Battlesbridge
Wickford
Essex
SS11 7QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.mcmillanrose.co.uk/
Telephone01268 730691
Telephone regionBasildon

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Mark Rose
34.00%
Ordinary A
50 at £1Lorna Rose
33.33%
Ordinary B
49 at £1Lorna Rose
32.67%
Ordinary A

Financials

Year2014
Net Worth£22,288
Cash£56,847
Current Liabilities£71,308

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

21 November 2017Termination of appointment of Lorna Rose as a director on 15 November 2017 (1 page)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 March 2016Director's details changed for Mrs Lorna Rose on 1 March 2016 (2 pages)
26 March 2016Director's details changed for Mr Mark Anthony Rose on 1 March 2016 (2 pages)
26 March 2016Secretary's details changed for Mrs Lorna Jean Rose on 1 March 2016 (1 page)
26 March 2016Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL to 4a Haltgate House 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 26 March 2016 (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 August 2015Appointment of Mrs Lorna Jean Rose as a director on 1 May 2015 (2 pages)
14 August 2015Appointment of Mrs Lorna Jean Rose as a director on 1 May 2015 (2 pages)
29 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 150
(4 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 150
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2013Director's details changed for Mark Rose on 22 January 2013 (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Secretary's details changed for Lorna Rose on 22 January 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Director's details changed for Mark Rose on 22 January 2011 (2 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 February 2010Director's details changed for Mark Rose on 2 October 2009 (2 pages)
10 February 2010Director's details changed for Mark Rose on 2 October 2009 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 July 2009Appointment terminated director lorna rose (1 page)
2 March 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Registered office changed on 02/02/2009 from highcroft woodham road battlesbridge wickford essex SS11 7QL (1 page)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 22/01/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 August 2006Director's particulars changed (1 page)
11 August 2006Return made up to 22/01/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 March 2005New director appointed (1 page)
18 February 2005Return made up to 22/01/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 February 2003Return made up to 22/01/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 June 2002Resolutions
  • RES13 ‐ Right to vote 19/05/02
(1 page)
21 January 2002Return made up to 22/01/02; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 January 2001Return made up to 22/01/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
31 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Ad 01/11/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1999£ nc 100/10000 07/10/99 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 10 elizabeth road brentwood essex CM15 9NP (1 page)
18 May 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
26 April 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
18 January 1999Return made up to 22/01/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
21 January 1998Return made up to 22/01/98; full list of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Ad 24/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 10 elizabeth road brentwood essex CM15 9NP (1 page)
22 January 1997Incorporation (12 pages)