Company NameRosewood Business Park (Witham) Limited
DirectorsGillian Ruth Beresford and Marc Jonathan Linch
Company StatusActive
Company Number06504291
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGillian Ruth Beresford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dalebrook Supplies Limited Eastways
Witham
Essex
CM8 3UA
Director NameMr Marc Jonathan Linch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dalebrook Supplies Limited Eastways
Witham
Essex
CM8 3UA
Director NameMr Stephen Liddle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFonteyn House 47-49 London Road
Reigate
Surrey
RH2 9PY
Director NameMr David Nicholas Sarson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameDavid Hatton
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Crossbush Road
Felpham
Bognor Regis
West Sussex
PO22 7LY
Secretary NameStuart Hammond
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2016)
RoleCompany Director
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Andrew Philip Steele
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Penelope Elizabeth Schmitz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Peter Joseph Schmitz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitewww.osborne.co.uk
Telephone0800 0258008
Telephone regionFreephone

Location

Registered AddressC/O Dalebrook Supplies Limited
Eastways
Witham
Essex
CM8 3UA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2013
Turnover£8,000
Gross Profit£2,000
Current Liabilities£6,000

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

15 June 2023Accounts for a dormant company made up to 30 March 2023 (5 pages)
16 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
4 July 2022Accounts for a dormant company made up to 30 March 2022 (5 pages)
22 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
16 November 2021Change of details for Mr Peter Joseph Schmitz as a person with significant control on 16 August 2021 (2 pages)
16 November 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 16 November 2021 (1 page)
16 November 2021Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 16 August 2021 (2 pages)
16 November 2021Director's details changed for Mr Peter Joseph Schmitz on 16 August 2021 (2 pages)
16 November 2021Director's details changed for Mrs Penelope Elizabeth Schmitz on 16 August 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 30 March 2021 (5 pages)
9 April 2021Change of details for Mr Peter Joseph Schmitz as a person with significant control on 26 July 2016 (2 pages)
9 April 2021Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 26 July 2016 (2 pages)
8 April 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
1 June 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
16 October 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
28 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
23 July 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
5 June 2018Director's details changed for Mrs Penelope Elizabeth Schmitz on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mr Peter Joseph Schmitz on 5 June 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
5 March 2018Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 30 May 2016 (2 pages)
5 March 2018Change of details for Mr Peter Joseph Schmitz as a person with significant control on 30 May 2016 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 July 2017Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 26 July 2016 (2 pages)
13 July 2017Change of details for Mrs Penelope Elizabeth Schmitz as a person with significant control on 26 July 2016 (2 pages)
13 July 2017Change of details for Mr Peter Joseph Schmitz as a person with significant control on 26 July 2016 (2 pages)
13 July 2017Change of details for Mr Peter Joseph Schmitz as a person with significant control on 26 July 2016 (2 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 26 July 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 26 July 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
21 February 2017Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Other The address of Penelope Schmitz insert role I.E. former director of rosewood business park (witham) LIMITED was partially-suppressed on 9 May 2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of peter joseph schmitz, person with significant control of rosewood business park (witham) LIMITED, was replaced with a service address on 22/07/2019 under section 1088 of the Companies Act 2006
(8 pages)
28 July 2016Termination of appointment of Andrew Philip Steele as a director on 26 July 2016 (1 page)
28 July 2016Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 28 July 2016 (1 page)
28 July 2016Termination of appointment of David Nicholas Sarson as a director on 26 July 2016 (1 page)
28 July 2016Termination of appointment of Stuart Hammond as a secretary on 26 July 2016 (1 page)
28 July 2016Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 28 July 2016 (1 page)
28 July 2016Appointment of Mrs Penelope Elizabeth Schmitz as a director on 26 July 2016
  • ANNOTATION Other The address of Penelope Schmitz insert role I.E. former director of rosewood business park (witham) LIMITED was replaced with a service address on 9 May 2019 under section 1088 of the Companies Act 2006
(2 pages)
28 July 2016Appointment of Mrs Penelope Elizabeth Schmitz as a director on 26 July 2016 (2 pages)
28 July 2016Termination of appointment of David Nicholas Sarson as a director on 26 July 2016 (1 page)
28 July 2016Termination of appointment of Stuart Hammond as a secretary on 26 July 2016 (1 page)
28 July 2016Termination of appointment of Andrew Philip Steele as a director on 26 July 2016 (1 page)
28 July 2016Appointment of Mr Peter Joseph Schmitz as a director on 26 July 2016
  • ANNOTATION Other The address of peter joseph schmitz, director of rosewood business park (witham) LIMITED, was replaced with a service address on 22/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 July 2016Appointment of Mr Peter Joseph Schmitz as a director on 26 July 2016 (2 pages)
16 June 2016Director's details changed for Mr Andrew Philip Steele on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Andrew Philip Steele on 16 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 March 2016 (15 pages)
15 June 2016Full accounts made up to 31 March 2016 (15 pages)
7 June 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 11
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 11
(3 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders (6 pages)
9 March 2016Annual return made up to 14 February 2016 with a full list of shareholders (6 pages)
25 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 9
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 9
(3 pages)
19 August 2015Director's details changed for Mr Andrew Philip Steele on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Andrew Philip Steele on 19 August 2015 (2 pages)
27 July 2015Full accounts made up to 31 March 2015 (12 pages)
27 July 2015Director's details changed for Mr Andrew Philip Steele on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Andrew Philip Steele on 27 July 2015 (2 pages)
27 July 2015Full accounts made up to 31 March 2015 (12 pages)
21 April 2015Termination of appointment of Stephen Liddle as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Stephen Liddle as a director on 20 April 2015 (1 page)
2 April 2015Appointment of Mr Andrew Philip Steele as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Andrew Philip Steele as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Andrew Philip Steele as a director on 2 April 2015 (2 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(5 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(5 pages)
24 July 2014Full accounts made up to 31 March 2014 (11 pages)
24 July 2014Full accounts made up to 31 March 2014 (11 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(5 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
18 June 2013Appointment of Stuart Hammond as a secretary (3 pages)
18 June 2013Appointment of Stuart Hammond as a secretary (3 pages)
17 June 2013Termination of appointment of David Hatton as a secretary (1 page)
17 June 2013Termination of appointment of David Hatton as a secretary (1 page)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 6 November 2012 (1 page)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
12 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
12 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (11 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (11 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
9 September 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
23 February 2010Director's details changed for David Nicholas Sarson on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Nicholas Sarson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Liddle on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Liddle on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Liddle on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Nicholas Sarson on 1 February 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Director's change of particulars / steven sarson / 14/02/2008 (2 pages)
24 February 2009Director's change of particulars / steven sarson / 14/02/2008 (2 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from osborne house stockbridge road chichester west sussex PO19 8LL (1 page)
1 April 2008Registered office changed on 01/04/2008 from osborne house stockbridge road chichester west sussex PO19 8LL (1 page)
14 February 2008Incorporation (22 pages)
14 February 2008Incorporation (22 pages)