Rosehill Estate
Carlisle
Cumbria
CA1 2RW
Director Name | Mr David Norman Cox |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW |
Director Name | Mr Nigel McMullan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 [Ws Transportation] Ashville Way Industrial Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr David Christopher Griffiths |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 [Ws Transportation] Ashville Way Industrial Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 [Ws Transportation] Ashville Way Industrial Sutton Weaver Runcorn Cheshire WA7 3EZ |
Registered Address | Unit 2 [Ws Transportation] Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1 at £1 | Mr Edward John Stobart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,973,762 |
Gross Profit | £43,389 |
Net Worth | -£1,490,196 |
Cash | £454,635 |
Current Liabilities | £8,220,265 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
29 July 2014 | Delivered on: 29 July 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
---|---|
25 July 2014 | Delivered on: 25 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
3 July 2014 | Delivered on: 3 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 December 2023 | Group of companies' accounts made up to 30 November 2022 (45 pages) |
---|---|
18 August 2023 | Previous accounting period extended from 29 November 2022 to 30 November 2022 (1 page) |
4 April 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
1 February 2023 | Group of companies' accounts made up to 30 November 2021 (42 pages) |
29 November 2022 | Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
13 September 2022 | Termination of appointment of Andrew Jones as a director on 31 August 2022 (1 page) |
13 September 2022 | Appointment of Mr David Christopher Griffiths as a director on 31 August 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
2 February 2022 | Cessation of Edward John Stobart as a person with significant control on 14 October 2020 (1 page) |
2 February 2022 | Notification of Oakfield Manor Estates Limited as a person with significant control on 14 October 2020 (2 pages) |
2 February 2022 | Cessation of David Norman Cox as a person with significant control on 14 October 2020 (1 page) |
10 December 2021 | Group of companies' accounts made up to 30 November 2020 (38 pages) |
30 October 2021 | Second filing of Confirmation Statement dated 6 March 2021 (3 pages) |
20 August 2021 | Second filing of Confirmation Statement dated 6 March 2021 (3 pages) |
22 July 2021 | Appointment of Mr Andrew Jones as a director on 22 July 2021 (2 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Confirmation statement made on 6 March 2021 with updates
|
16 December 2020 | Director's details changed for Mr Nigel Mcmullan on 16 December 2020 (2 pages) |
19 November 2020 | Group of companies' accounts made up to 30 November 2019 (41 pages) |
13 August 2020 | Director's details changed for Mr Nigel Mcmullan on 13 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
4 February 2020 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
22 August 2019 | Change of details for Mr David Norman Cox as a person with significant control on 21 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr David Norman Cox on 21 August 2019 (2 pages) |
19 July 2019 | Resolutions
|
12 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (26 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
10 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
10 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
20 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
11 December 2015 | Full accounts made up to 31 May 2015 (22 pages) |
11 December 2015 | Full accounts made up to 31 May 2015 (22 pages) |
11 August 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
11 August 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 February 2015 | Appointment of Mr Nigel Mcmullan as a director on 1 October 2014 (2 pages) |
6 February 2015 | Appointment of Mr Nigel Mcmullan as a director on 1 October 2014 (2 pages) |
6 February 2015 | Appointment of Mr Nigel Mcmullan as a director on 1 October 2014 (2 pages) |
16 January 2015 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Unit 2 [Ws Transportation] Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Unit 2 [Ws Transportation] Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 16 January 2015 (1 page) |
29 July 2014 | Registration of charge 089252530004, created on 29 July 2014 (13 pages) |
29 July 2014 | Registration of charge 089252530004, created on 29 July 2014 (13 pages) |
25 July 2014 | Registration of charge 089252530003, created on 25 July 2014 (13 pages) |
25 July 2014 | Registration of charge 089252530003, created on 25 July 2014 (13 pages) |
3 July 2014 | Registration of charge 089252530002 (23 pages) |
3 July 2014 | Registration of charge 089252530002 (23 pages) |
6 June 2014 | Registration of charge 089252530001
|
6 June 2014 | Registration of charge 089252530001
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|