Company NameRosemount Topco Limited
Company StatusActive
Company Number04191115
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(4 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Christopher Charles Rooke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Alastair James Prain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressRoyse House 4 Royse Grove
Royston
Hertfordshire
SG8 9EP
Director NameMr Henry Leonard Tee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Manor High Street
Much Hadham
Hertfordshire
SG10 6BS
Secretary NameCathryn Ann Buckley
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameAllan Imrie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Drive
East Preston
West Sussex
BN16 1QL
Director NameThomas Michael Moser
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2005(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 2006)
RoleGeneral Manager
Correspondence AddressChalet Muehlematt
Baar
6340
Switzerland
Director NameMr Steven Alan Sonnenberg
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2010)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameKurt Ove Bertil Isaksson
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed15 July 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2009)
RoleGeneral Manager
Correspondence AddressHagkullevagen 4
Partille
Se43351
Sweden
Director NameMr Anthony Edward Yankauskas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2005(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 January 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Jolyon Peter Willson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteemerson.com

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emerson Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,236,000
Current Liabilities£12,098,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

22 June 2017Full accounts made up to 30 September 2016 (15 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
2 March 2016Full accounts made up to 30 September 2015 (14 pages)
29 January 2016Termination of appointment of Anthony Edward Yankauskas as a director on 29 January 2016 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
2 March 2015Full accounts made up to 30 September 2014 (15 pages)
21 December 2014Appointment of Mr Christopher Charles Rooke as a director on 1 November 2014 (2 pages)
21 December 2014Appointment of Mr Christopher Charles Rooke as a director on 1 November 2014 (2 pages)
18 September 2014Solvency Statement dated 17/09/14 (3 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 1.00
(4 pages)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2014Statement by Directors (3 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 27,050,002
(4 pages)
10 February 2014Full accounts made up to 30 September 2013 (13 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 February 2013Full accounts made up to 30 September 2012 (13 pages)
12 June 2012Full accounts made up to 30 September 2011 (14 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 February 2011Full accounts made up to 30 September 2010 (14 pages)
19 May 2010Termination of appointment of Steven Sonnenberg as a director (1 page)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Steven Alan Sonnenberg on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Anthony Edward Yankauskas on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Steven Alan Sonnenberg on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Anthony Edward Yankauskas on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Jeremy Rowley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Jeremy Rowley on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
23 April 2010Director's details changed for Dr Jolyon Peter Willson on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
23 April 2010Director's details changed for Dr Jolyon Peter Willson on 1 October 2009 (2 pages)
15 February 2010Full accounts made up to 30 September 2009 (13 pages)
3 June 2009Appointment terminated director kurt isaksson (1 page)
13 May 2009Return made up to 30/03/09; full list of members (4 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
4 March 2009Full accounts made up to 30 September 2008 (13 pages)
8 December 2008Secretary appointed teresa field (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
1 May 2008Full accounts made up to 30 September 2007 (14 pages)
29 April 2008Return made up to 30/03/08; full list of members (4 pages)
10 May 2007Full accounts made up to 30 September 2006 (14 pages)
26 April 2007Return made up to 30/03/07; full list of members (8 pages)
1 February 2007Re-registration of Memorandum and Articles (27 pages)
1 February 2007Application for reregistration from PLC to private (1 page)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
5 October 2006Full accounts made up to 30 September 2005 (12 pages)
7 June 2006Director resigned (1 page)
31 May 2006Return made up to 30/03/06; full list of members (9 pages)
27 April 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
14 March 2006New director appointed (2 pages)
18 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
5 August 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: unit 2B vantage park washingley road huntingdon cambridgeshire PE29 6SR (1 page)
26 July 2005New director appointed (2 pages)
21 July 2005Company name changed solartron group PLC\certificate issued on 21/07/05 (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (8 pages)
27 April 2005Registered office changed on 27/04/05 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page)
12 April 2005Return made up to 30/03/05; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (8 pages)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 December 2003New director appointed (2 pages)
8 May 2003Full accounts made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 30/03/03; full list of members (8 pages)
11 July 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Ad 20/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 July 2001Ad 25/06/01--------- £ si 27000000@1=27000000 £ ic 50002/27050002 (2 pages)
20 June 2001Certificate of authorisation to commence business and borrow (1 page)
20 June 2001Application to commence business (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Company name changed leathertrail PLC\certificate issued on 19/06/01 (3 pages)
19 June 2001Registered office changed on 19/06/01 from: 200 aldergate street london EC1A 4JJ (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2001Memorandum and Articles of Association (67 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (5 pages)
19 June 2001Director resigned (1 page)
19 June 2001£ nc 50000/100000000 13/06/01 (1 page)
19 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 March 2001Incorporation (69 pages)