Rosehill Estate
Carlisle
Cumbria
CA1 2RW
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Douglas Jurrien Heynen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Stephen John Sullivan |
---|---|
Status | Resigned |
Appointed | 02 November 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Catherine Jane Rossiter |
---|---|
Status | Resigned |
Appointed | 23 December 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Emma Rigler |
---|---|
Status | Resigned |
Appointed | 18 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business P Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Registered Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Select Plant Hire Company Limited 50.00% Ordinary A |
---|---|
1 at £1 | Ws Transport Limited 50.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
22 December 2016 | Delivered on: 4 January 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: The trademark with trademark number UK0000311393. Outstanding |
---|---|
25 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 September 2023 | Full accounts made up to 31 March 2023 (37 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (37 pages) |
1 April 2022 | Termination of appointment of Alexander Stewart Mcintyre as a director on 31 March 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Declan James Mcgeeney as a director on 31 March 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 March 2021 (36 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (36 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Emma Rigler as a secretary on 20 November 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (29 pages) |
11 November 2019 | Appointment of Alexander Stewart Mcintyre as a director on 11 November 2019 (2 pages) |
4 October 2019 | Termination of appointment of Douglas Jurrien Heynen as a director on 23 September 2019 (1 page) |
22 August 2019 | Director's details changed for Mr David Norman Cox on 21 August 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
18 January 2019 | Resolutions
|
2 January 2019 | Appointment of Mr Bradley George Cooper as a director on 12 December 2018 (2 pages) |
5 November 2018 | Full accounts made up to 31 March 2018 (28 pages) |
26 July 2018 | Appointment of Emma Rigler as a secretary on 18 May 2018 (2 pages) |
26 July 2018 | Termination of appointment of Catherine Jane Rossiter as a secretary on 18 May 2018 (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
12 January 2017 | Appointment of Catherine Jane Rossiter as a secretary on 23 December 2016 (2 pages) |
12 January 2017 | Appointment of Catherine Jane Rossiter as a secretary on 23 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page) |
4 January 2017 | Registration of charge 094037760002, created on 22 December 2016 (42 pages) |
4 January 2017 | Registration of charge 094037760002, created on 22 December 2016 (42 pages) |
2 December 2016 | Satisfaction of charge 094037760001 in full (4 pages) |
2 December 2016 | Satisfaction of charge 094037760001 in full (4 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 November 2015 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Douglas Jurrien Heynen as a director on 2 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Douglas Jurrien Heynen as a director on 2 November 2015 (2 pages) |
18 November 2015 | Appointment of Stephen John Sullivan as a secretary on 2 November 2015 (2 pages) |
18 November 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
18 November 2015 | Appointment of Stephen John Sullivan as a secretary on 2 November 2015 (2 pages) |
18 November 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
26 August 2015 | Registration of charge 094037760001, created on 25 August 2015 (25 pages) |
26 August 2015 | Registration of charge 094037760001, created on 25 August 2015 (25 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|