Company NameRossett Developments Limited
DirectorsMichael Graham Bonsall and Frederick Patterson
Company StatusActive
Company Number03042565
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Graham Bonsall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRadnor House
Station Road
Rossett
Clwyd
LL12 0HE
Wales
Director NameMr Frederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(3 weeks, 1 day after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHesp Alyn
Pantymwyn Road
Cilcain Mold
Flintshire
CH7 5NL
Wales
Secretary NameMrs Carol-Anne Le Boutillier
StatusCurrent
Appointed01 November 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressHesp Alyn Pantymwyn Road
Cilcain
Mold
CH7 5NL
Wales
Secretary NameDiana Elizabeth Williams
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleSecretary
Correspondence Address62 Sandridge Road
Pensby
Wirral
Merseyside
L61 8RZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressHesp Alyn Pantymwyn Road
Cilcain
Mold
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£39,759
Cash£2,236
Current Liabilities£9,917

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2003Delivered on: 23 May 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £90,300 due or to become due from the company to the chargee.
Particulars: 16 rhuddlan court saltney chester CH4 8NH with title number CYM111328 all rental income by way of fixed charge floating charge over all assets not charged by way of fixed charge above.
Outstanding
21 April 1998Delivered on: 24 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 north road ponciau wrexham t/no;-WA642912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 April 1998Delivered on: 16 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 neston view gwersyllt wrexham t/no;-WA847329. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
17 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
23 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
5 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 20
(3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
12 November 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
15 November 2017Termination of appointment of Diana Elizabeth Williams as a secretary on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Diana Elizabeth Williams as a secretary on 2 November 2017 (1 page)
15 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 November 2017Appointment of Mrs Carol-Anne Le Boutillier as a secretary on 1 November 2017 (2 pages)
6 November 2017Appointment of Mrs Carol-Anne Le Boutillier as a secretary on 1 November 2017 (2 pages)
22 November 2016Second filing of the annual return made up to 6 April 2016 (22 pages)
22 November 2016Second filing of the annual return made up to 6 April 2016 (22 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2016
(7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2016
(7 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Michael Graham Bonsall on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Michael Graham Bonsall on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Michael Graham Bonsall on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 June 2007Return made up to 06/04/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
4 June 2007Registered office changed on 04/06/07 from: liverpool house, lower bridge street, chester, cheshire CH1 1RS (1 page)
4 June 2007Return made up to 06/04/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 06/04/04; full list of members (7 pages)
13 May 2004Return made up to 06/04/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 06/04/03; full list of members (7 pages)
10 May 2003Return made up to 06/04/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 April 2002Return made up to 06/04/02; full list of members (6 pages)
9 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 August 2001Amended accounts made up to 30 September 2000 (7 pages)
21 August 2001Amended accounts made up to 30 September 2000 (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/99
(6 pages)
16 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/99
(6 pages)
23 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Registered office changed on 03/03/98 from: park court, 45 rhosddu road, wrexham, clwyd LL11 1BT (1 page)
3 March 1998Registered office changed on 03/03/98 from: park court 45 rhosddu road wrexham clwyd LL11 1BT (1 page)
2 May 1997Return made up to 06/04/97; no change of members (4 pages)
2 May 1997Return made up to 06/04/97; no change of members (4 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Registered office changed on 19/09/95 from: radnor house, 1 station road, rossett, wrexham, clwyd (1 page)
19 September 1995Accounting reference date notified as 30/09 (1 page)
19 September 1995Registered office changed on 19/09/95 from: radnor house 1 station road rossett wrexham, clwyd (1 page)
19 September 1995Accounting reference date notified as 30/09 (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Incorporation (32 pages)
6 April 1995Incorporation (32 pages)