Company NameNigel Rose Ltd
DirectorsNigel George Rose and Simon George Rose
Company StatusActive
Company Number01577302
CategoryPrivate Limited Company
Incorporation Date30 July 1981(42 years, 8 months ago)
Previous NameNigel Rose (Marketing Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel George Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(12 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameSimon George Rose
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Wendie Celia Rose
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(12 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 14 February 2011)
RoleAdministration Services Direct
Country of ResidenceUnited Kingdom
Correspondence Address8 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HJ
Secretary NameMrs Wendie Celia Rose
NationalityBritish
StatusResigned
Appointed23 February 1994(12 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 14 February 2011)
RoleAdministration/Accounting Dire
Country of ResidenceUnited Kingdom
Correspondence Address8 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HJ

Contact

Websitehttps://lockwholesale.co.uk/
Telephone01494 438118
Telephone regionHigh Wycombe

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1Nigel George Rose
34.00%
Ordinary
34 at £1Wendie C. Rose
34.00%
Ordinary
32 at £1Simon Rose
32.00%
Ordinary

Financials

Year2014
Net Worth£8,187
Cash£3,898
Current Liabilities£138,257

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

8 February 1994Delivered on: 11 February 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 August 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
1 March 2023Company name changed nigel rose (marketing services) LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
(3 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
14 September 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
24 October 2019Change of details for Mrs Wendie Celia Rose as a person with significant control on 23 September 2019 (2 pages)
24 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 (1 page)
24 October 2019Director's details changed for Nigel George Rose on 23 September 2019 (2 pages)
24 October 2019Change of details for Mr Simon Rose as a person with significant control on 23 September 2019 (2 pages)
24 October 2019Director's details changed for Simon George Rose on 23 September 2019 (2 pages)
24 October 2019Change of details for Mr Nigel Rose as a person with significant control on 23 September 2019 (2 pages)
20 June 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
18 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
15 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
1 August 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
1 August 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Nigel George Rose on 13 February 2012 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Nigel George Rose on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Simon George Rose on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Simon George Rose on 13 February 2012 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Termination of appointment of Wendie Rose as a secretary (1 page)
13 December 2011Termination of appointment of Wendie Rose as a director (1 page)
13 December 2011Termination of appointment of Wendie Rose as a secretary (1 page)
13 December 2011Termination of appointment of Wendie Rose as a director (1 page)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 February 2010Director's details changed for Simon George Rose on 13 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Wendie Celia Rose on 13 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Nigel George Rose on 13 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Nigel George Rose on 13 February 2010 (2 pages)
16 February 2010Director's details changed for Simon George Rose on 13 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Wendie Celia Rose on 13 February 2010 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS england (1 page)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS england (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Return made up to 13/02/08; full list of members (4 pages)
13 May 2008Return made up to 13/02/08; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from c/o michael filiou PLC salisbury house 84 high street potters bar hertfordshire EN6 5AS (1 page)
12 May 2008Registered office changed on 12/05/2008 from c/o michael filiou PLC salisbury house 84 high street potters bar hertfordshire EN6 5AS (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8, rectory avenue, high wycombe, bucks. HP13 6HW. (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8, rectory avenue, high wycombe, bucks. HP13 6HW. (1 page)
7 March 2007Return made up to 13/02/07; full list of members (7 pages)
7 March 2007Return made up to 13/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Return made up to 13/02/06; full list of members (7 pages)
22 February 2006Return made up to 13/02/06; full list of members (7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005Return made up to 13/02/05; full list of members (7 pages)
23 February 2005Return made up to 13/02/05; full list of members (7 pages)
11 February 2004Return made up to 13/02/04; full list of members (7 pages)
11 February 2004Return made up to 13/02/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 February 2003Return made up to 13/02/03; full list of members (7 pages)
10 February 2003Return made up to 13/02/03; full list of members (7 pages)
24 May 2002Return made up to 13/02/02; full list of members (6 pages)
24 May 2002Return made up to 13/02/02; full list of members (6 pages)
22 March 2002Partial exemption accounts made up to 31 July 2001 (13 pages)
22 March 2002Partial exemption accounts made up to 31 July 2001 (13 pages)
3 September 2001Partial exemption accounts made up to 31 July 2000 (11 pages)
3 September 2001Partial exemption accounts made up to 31 July 2000 (11 pages)
19 April 2001Return made up to 13/02/01; full list of members (6 pages)
19 April 2001Return made up to 13/02/01; full list of members (6 pages)
20 June 2000Return made up to 13/02/00; full list of members (6 pages)
20 June 2000Return made up to 13/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 July 1999 (11 pages)
3 February 2000Full accounts made up to 31 July 1999 (11 pages)
31 March 1998Full accounts made up to 31 July 1997 (11 pages)
31 March 1998Full accounts made up to 31 July 1997 (11 pages)
4 March 1998Return made up to 13/02/98; full list of members (6 pages)
4 March 1998Return made up to 13/02/98; full list of members (6 pages)
1 May 1997Return made up to 23/02/97; no change of members (4 pages)
1 May 1997Return made up to 23/02/97; no change of members (4 pages)
10 February 1997Full accounts made up to 31 July 1996 (13 pages)
10 February 1997Full accounts made up to 31 July 1996 (13 pages)
25 May 1996Full accounts made up to 31 July 1995 (10 pages)
25 May 1996Full accounts made up to 31 July 1995 (10 pages)
29 April 1996Return made up to 23/02/96; no change of members (4 pages)
29 April 1996Return made up to 23/02/96; no change of members (4 pages)
10 May 1995Full accounts made up to 31 July 1994 (10 pages)
10 May 1995Full accounts made up to 31 July 1994 (10 pages)
30 July 1981Incorporation (15 pages)
30 July 1981Incorporation (15 pages)
30 July 1981Certificate of incorporation (1 page)
30 July 1981Certificate of incorporation (1 page)