ROSE OF COLCHESTER LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9QT
Company number 00575231
Status Active
Incorporation Date 5 December 1956
Company Type Private Limited Company
Address CLOUGH ROAD, SEVERALLS INDUSTRIAL ESTATE, COLCHESTER, ESSEX, CO4 9QT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Auditor's resignation; Full accounts made up to 29 February 2016. The most likely internet sites of ROSE OF COLCHESTER LIMITED are www.roseofcolchester.co.uk, and www.rose-of-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. Rose of Colchester Limited is a Private Limited Company. The company registration number is 00575231. Rose of Colchester Limited has been working since 05 December 1956. The present status of the company is Active. The registered address of Rose of Colchester Limited is Clough Road Severalls Industrial Estate Colchester Essex Co4 9qt. . CLEMENT, Andrew Donald is a Secretary of the company. CLEMENT, Andrew Donald is a Director of the company. ROSE, Christopher George is a Director of the company. ROSE, Michael David is a Director of the company. SHIPLEY, Mark Ivor is a Director of the company. Secretary ROSE, Christopher George has been resigned. Director ROSE, Edward Richard has been resigned. Director WHITE-ROBINSON, Ralph has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CLEMENT, Andrew Donald
Appointed Date: 16 September 1996

Director
CLEMENT, Andrew Donald
Appointed Date: 01 January 1998
66 years old

Director

Director
ROSE, Michael David
Appointed Date: 01 January 1994
58 years old

Director
SHIPLEY, Mark Ivor
Appointed Date: 04 March 2016
58 years old

Resigned Directors

Secretary
ROSE, Christopher George
Resigned: 16 September 1996

Director
ROSE, Edward Richard
Resigned: 03 February 2008
93 years old

Director
WHITE-ROBINSON, Ralph
Resigned: 19 December 2014
Appointed Date: 30 April 2007
75 years old

Persons With Significant Control

Ivor Rose Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE OF COLCHESTER LIMITED Events

26 May 2017
Confirmation statement made on 31 March 2017 with updates
01 Mar 2017
Auditor's resignation
18 Oct 2016
Full accounts made up to 29 February 2016
06 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 253,061

29 Apr 2016
Resolutions
  • RES13 ‐ Approve the transfer of a freehold property for £825062.75 08/04/2016

...
... and 94 more events
03 Sep 1987
Return made up to 05/05/87; full list of members

08 Apr 1987
Registered office changed on 08/04/87 from: kendall rd colchester essex

21 Aug 1986
Particulars of mortgage/charge

05 Dec 1965
Incorporation
05 Dec 1956
Certificate of incorporation

ROSE OF COLCHESTER LIMITED Charges

15 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Satisfied on 16 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a reeves printing works, knowling mead…
8 April 1991
Legal mortgage
Delivered: 16 April 1991
Status: Satisfied on 16 January 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 26 & 27 clough road severalls park industrial estate…
15 August 1986
Single debenture
Delivered: 21 August 1986
Status: Satisfied on 8 January 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…