Company NameRossi (Southend On Sea) Limited
DirectorJames Nicholas Sinclair
Company StatusActive
Company Number05854274
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameTentback Limited

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr James Nicholas Sinclair
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Frm Marsh Farm Road
South Woodham Ferrers
Chelmsford
CM3 5WP
Director NameMichael James Chester
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3HY
Director NameMr Michael Victor Gray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Marsh Farm Road
South Woodham Ferrers
Chelmsford
CM3 5WP
Secretary NameMichael James Chester
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3HY
Director NameMr Colin Richard Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Marsh Farm Road
South Woodham Ferrers
Chelmsford
CM3 5WP
Director NameMr Charlie Bird
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(12 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 May 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rossiicecream.com
Email address[email protected]
Telephone029 42258380
Telephone regionCardiff

Location

Registered AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£182,577
Cash£690
Current Liabilities£282,782

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month, 1 week ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

19 December 2022Delivered on: 20 December 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
30 December 2010Delivered on: 13 January 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
16 January 2023Change of details for Mr James Nicholas Sinclair as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Change of details for Mr James Nicholas Sinclair as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Miss Janequi Carsandas on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr James Nicholas Sinclair on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr James Nicholas Sinclair on 13 January 2023 (2 pages)
13 January 2023Change of details for Teddy Tastic Bear Co Limited as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Registered office address changed from Marsh Farm Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP England to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 13 January 2023 (1 page)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 December 2022Registration of charge 058542740002, created on 19 December 2022 (12 pages)
20 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
25 February 2022Appointment of Miss Janequi Carsandas as a director on 16 February 2022 (2 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 June 2021Change of details for Mr James Nicholas Sinclair as a person with significant control on 22 June 2021 (2 pages)
1 April 2021Notification of James Nicholas Sinclair as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Michael Victor Gray as a director on 31 March 2021 (1 page)
1 April 2021Notification of Teddy Tastic Bear Co Limited as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 April 2021Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to Marsh Farm Marsh Farm Road South Woodham Ferrers Chelmsford CM3 5WP on 1 April 2021 (1 page)
1 April 2021Cessation of Colin Richard Gray as a person with significant control on 31 March 2021 (1 page)
1 April 2021Cessation of Michael Victor Gray as a person with significant control on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Colin Richard Gray as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr James Nicholas Sinclair as a director on 31 March 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 March 2021Satisfaction of charge 1 in full (1 page)
20 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Charlie Bird as a director on 17 May 2019 (1 page)
20 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 September 2018Registered office address changed from 13 David Mews London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
7 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Charlie Bird as a director on 22 June 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 July 2017Notification of Michael Victor Gray as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Colin Richard Gray as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Michael Victor Gray as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Michael Victor Gray as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Colin Richard Gray as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Colin Richard Gray as a person with significant control on 11 July 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 July 2014Registered office address changed from 13 David Mews London W1U 6EQ England to 13 David Mews London W1U 6EQ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 13 David Mews London W1U 6EQ England to 13 David Mews London W1U 6EQ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 13 David Mews London W1U 6EQ on 31 July 2014 (1 page)
31 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 13 David Mews London W1U 6EQ on 31 July 2014 (1 page)
31 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
9 May 2014Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2LA on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2LA on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2LA on 9 May 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
15 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 February 2011Appointment of Mr Colin Gray as a director (2 pages)
18 February 2011Appointment of Mr Colin Gray as a director (2 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Michael Victor Gray on 19 June 2010 (2 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Michael Victor Gray on 19 June 2010 (2 pages)
10 June 2010Termination of appointment of Michael Chester as a director (1 page)
10 June 2010Termination of appointment of Michael Chester as a secretary (1 page)
10 June 2010Termination of appointment of Michael Chester as a director (1 page)
10 June 2010Termination of appointment of Michael Chester as a secretary (1 page)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 August 2008Return made up to 22/06/08; full list of members (4 pages)
5 August 2008Return made up to 22/06/08; full list of members (4 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
27 October 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
27 October 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
22 September 2006Company name changed tentback LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed tentback LIMITED\certificate issued on 22/09/06 (2 pages)
31 July 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)