Lawford
Manningtree
Essex
CO11 1US
Director Name | Mrs Jennifer Mary Rose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(1 year after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
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(3 years, 4 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(7 years, 2 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 | William Charles Rose |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(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 | Mrs Jennifer Mary Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy House Farm Green Lane, Mistley Manningtree Essex CO11 2NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
30k at £1 | S.w.j. Rose 60.00% Ordinary |
---|---|
20k at £1 | Ensors Trustee Company LTD & S W Rose Re W C Rose Discretionary Trust 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,302,591 |
Gross Profit | £3,510,338 |
Net Worth | £6,347,608 |
Cash | £7,348,074 |
Current Liabilities | £7,538,275 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
---|---|
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 September 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
7 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
7 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 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) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
16 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
19 September 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
14 September 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
8 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
8 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
4 January 2010 | Appointment of Mr Andrew Martin Bowles as a director (2 pages) |
4 January 2010 | Appointment of Mr Andrew Martin Bowles as a director (2 pages) |
16 October 2009 | Director's details changed for William Charles Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jennifer Mary Rose on 8 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page) |
16 October 2009 | Director's details changed for William Charles Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jennifer Mary Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jennifer Mary Rose on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for William Charles Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
7 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 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) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
8 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 08/10/07; 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 (15 pages) |
17 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
13 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 08/10/06; 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) |
1 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
15 September 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
15 September 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members
|
14 October 2004 | Return made up to 08/10/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 January 2003 | Nc inc already adjusted 28/11/02 (1 page) |
23 January 2003 | Statement of affairs (7 pages) |
23 January 2003 | Ad 28/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 January 2003 | Nc inc already adjusted 28/11/02 (1 page) |
23 January 2003 | Ad 28/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 January 2003 | Statement of affairs (7 pages) |
16 January 2003 | Memorandum and Articles of Association (4 pages) |
16 January 2003 | Memorandum and Articles of Association (4 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
12 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |