Company NameRossbay Limited
DirectorsJudith Ann Bodie and Norsk Hydro Asa
Company StatusActive
Company Number01108848
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJudith Ann Bodie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1996(23 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Providence House
18 Providence Court
London
W1K 6PR
Secretary NameJudith Ann Bodie
NationalityBritish
StatusCurrent
Appointed31 December 1998(25 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Providence House
18 Providence Court
London
W1K 6PR
Director NameNorsk Hydro Asa (Corporation)
StatusCurrent
Appointed26 April 2015(42 years after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressDrammensveien 264
0283 Oslo
Norway
Director NameMr Lionel Thomas Doyle
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1995)
RoleAccountant
Correspondence Address168 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameHydro Agri (UK) Limited (Corporation)
StatusResigned
Appointed22 June 1996(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2002)
Correspondence AddressImmingham Dock
Immingham
Grimsby
South Humberside
DN40 2NS
Secretary NameORR Shotliff (Corporation)
StatusResigned
Appointed22 June 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Director NameHydro Aluminium Holdings UK Limited (Corporation)
StatusResigned
Appointed15 August 2002(29 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 April 2015)
Correspondence Address3 Providence House
18 Providence Court Mayfair
London
W1K 1WL

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£1,425

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 July 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
23 February 2021Director's details changed for Norsk Hydro Asa on 23 February 2021 (1 page)
27 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 January 2019Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 22 January 2019 (1 page)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
13 June 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 13 June 2016 (1 page)
13 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
13 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
27 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
27 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
7 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
7 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
9 June 2015Memorandum and Articles of Association (12 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 June 2015Memorandum and Articles of Association (12 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 June 2015Termination of appointment of Hydro Aluminium Holdings Uk Limited as a director on 26 April 2015 (2 pages)
2 June 2015Termination of appointment of Hydro Aluminium Holdings Uk Limited as a director on 26 April 2015 (2 pages)
13 May 2015Appointment of Norsk Hydro Asa as a director on 26 April 2015 (3 pages)
13 May 2015Appointment of Norsk Hydro Asa as a director on 26 April 2015 (3 pages)
10 March 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
10 March 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
6 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
6 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
25 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
14 June 2012Director's details changed for Judith Ann Bodie on 31 May 2012 (2 pages)
14 June 2012Director's details changed for Hydro Aluminium Holdings Uk Limited on 31 May 2012 (2 pages)
14 June 2012Director's details changed for Judith Ann Bodie on 31 May 2012 (2 pages)
14 June 2012Director's details changed for Hydro Aluminium Holdings Uk Limited on 31 May 2012 (2 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
2 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2 September 2011 (2 pages)
6 July 2011Annual return made up to 31 May 2011 no member list (4 pages)
6 July 2011Annual return made up to 31 May 2011 no member list (4 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 August 2010Annual return made up to 31 May 2010 no member list (4 pages)
12 August 2010Annual return made up to 31 May 2010 no member list (4 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 June 2009Annual return made up to 31/05/09 (2 pages)
19 June 2009Annual return made up to 31/05/09 (2 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
1 August 2008Annual return made up to 31/05/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 2008Annual return made up to 31/05/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 June 2007Annual return made up to 31/05/07 (4 pages)
25 June 2007Annual return made up to 31/05/07 (4 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 June 2006Annual return made up to 31/05/06 (4 pages)
14 June 2006Annual return made up to 31/05/06 (4 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 June 2005Annual return made up to 31/05/05 (4 pages)
13 June 2005Annual return made up to 31/05/05 (4 pages)
30 June 2004Annual return made up to 31/05/04 (4 pages)
30 June 2004Annual return made up to 31/05/04 (4 pages)
10 May 2004Total exemption small company accounts made up to 29 September 2003 (8 pages)
10 May 2004Total exemption small company accounts made up to 29 September 2003 (8 pages)
16 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 June 2003Annual return made up to 31/05/03 (4 pages)
11 June 2003Annual return made up to 31/05/03 (4 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
14 June 2001Annual return made up to 31/05/01 (3 pages)
14 June 2001Annual return made up to 31/05/01 (3 pages)
21 June 2000Annual return made up to 31/05/00 (3 pages)
21 June 2000Full accounts made up to 30 September 1999 (7 pages)
21 June 2000Full accounts made up to 30 September 1999 (7 pages)
21 June 2000Annual return made up to 31/05/00 (3 pages)
17 June 1999Annual return made up to 31/05/99 (4 pages)
17 June 1999Annual return made up to 31/05/99 (4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 30 September 1998 (4 pages)
1 February 1999Full accounts made up to 30 September 1998 (4 pages)
1 February 1999Full accounts made up to 30 September 1997 (4 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 30 September 1997 (4 pages)
1 February 1999Annual return made up to 31/05/98 (4 pages)
1 February 1999Annual return made up to 31/05/98 (4 pages)
1 February 1999Secretary resigned (1 page)
16 December 1997Full accounts made up to 30 September 1996 (4 pages)
16 December 1997Full accounts made up to 30 September 1996 (4 pages)
10 September 1997Annual return made up to 31/05/97 (4 pages)
10 September 1997Annual return made up to 31/05/97 (4 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 1 grosvenor place london SW1X 7HJ (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 June 1996Registered office changed on 27/06/96 from: 1 grosvenor place london SW1X 7HJ (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (3 pages)
24 June 1996Annual return made up to 31/05/96 (4 pages)
24 June 1996Annual return made up to 31/05/96 (4 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 June 1995Annual return made up to 31/05/95 (4 pages)
19 June 1995Annual return made up to 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 April 1973Incorporation (19 pages)
17 April 1973Incorporation (19 pages)