Company NameRose Group Limited
Company StatusActive
Company Number04556499
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven William Jolian Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Director NameMrs Jennifer Mary Rose
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
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(3 years, 4 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(7 years, 2 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 NameWilliam Charles Rose
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Riverside Avenue East
Lawford
Manningtree
Essex
CO11 1US
Secretary NameMrs Jennifer Mary Rose
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House Farm
Green Lane, Mistley
Manningtree
Essex
CO11 2NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

30k at £1S.w.j. Rose
60.00%
Ordinary
20k at £1Ensors Trustee Company LTD & S W Rose Re W C Rose Discretionary Trust
40.00%
Ordinary

Financials

Year2014
Turnover£29,302,591
Gross Profit£3,510,338
Net Worth£6,347,608
Cash£7,348,074
Current Liabilities£7,538,275

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

16 December 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 September 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
7 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
7 October 2016Group of companies' accounts made up to 31 March 2016 (34 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)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
(5 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
11 October 2013Annual return made up to 8 October 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 8 October 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 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
19 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
8 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
8 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
4 January 2010Appointment of Mr Andrew Martin Bowles as a director (2 pages)
4 January 2010Appointment of Mr Andrew Martin Bowles as a director (2 pages)
16 October 2009Director's details changed for William Charles Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Mary Rose on 8 October 2009 (2 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page)
16 October 2009Director's details changed for William Charles Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Mary Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Jennifer Mary Rose on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page)
16 October 2009Secretary's details changed for Andrew Martin Bowles on 8 October 2009 (1 page)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for William Charles Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages)
16 October 2009Director's details changed for Steven William Jolian Rose on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
7 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
7 January 2009Accounts for a medium company made up to 31 March 2008 (18 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)
21 October 2008Return made up to 08/10/08; full list of members (4 pages)
21 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
8 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
18 October 2007Return made up to 08/10/07; full list of members (3 pages)
18 October 2007Return made up to 08/10/07; 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 (15 pages)
17 November 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
13 October 2006Return made up to 08/10/06; full list of members (3 pages)
13 October 2006Return made up to 08/10/06; 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)
1 November 2005Return made up to 08/10/05; full list of members (3 pages)
1 November 2005Return made up to 08/10/05; full list of members (3 pages)
15 September 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
15 September 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
29 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 January 2003Nc inc already adjusted 28/11/02 (1 page)
23 January 2003Statement of affairs (7 pages)
23 January 2003Ad 28/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 January 2003Nc inc already adjusted 28/11/02 (1 page)
23 January 2003Ad 28/11/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 January 2003Statement of affairs (7 pages)
16 January 2003Memorandum and Articles of Association (4 pages)
16 January 2003Memorandum and Articles of Association (4 pages)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
4 November 2002Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
4 November 2002Registered office changed on 04/11/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)