ROSEWOOD HOLDINGS LIMITED
BREWERY STREET WIVENHOE

Hellopages » Essex » Colchester » CO7 9DS

Company number 02196765
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address MARTYN LEWIS CHARTERED ACCTS, 1 BREWERY HOUSE, BREWERY STREET WIVENHOE, ESSEX, CO7 9DS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of ROSEWOOD HOLDINGS LIMITED are www.rosewoodholdings.co.uk, and www.rosewood-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and eleven months. Rosewood Holdings Limited is a Private Limited Company. The company registration number is 02196765. Rosewood Holdings Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Rosewood Holdings Limited is Martyn Lewis Chartered Accts 1 Brewery House Brewery Street Wivenhoe Essex Co7 9ds. The company`s financial liabilities are £346.9k. It is £-58.82k against last year. The cash in hand is £104.61k. It is £-129.63k against last year. And the total assets are £412.37k, which is £-54.94k against last year. GOODWIN, Gordon Roger is a Secretary of the company. GOODWIN, Andrew Gordon is a Director of the company. GOODWIN, Gordon Roger is a Director of the company. The company operates in "Construction of domestic buildings".


rosewood holdings Key Finiance

LIABILITIES £346.9k
-15%
CASH £104.61k
-56%
TOTAL ASSETS £412.37k
-12%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Andrew Gordon Goodwin
Notified on: 31 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ROSEWOOD HOLDINGS LIMITED Events

05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 30 September 2014
26 Feb 2015
Registration of charge 021967650011, created on 20 February 2015
...
... and 88 more events
26 May 1988
Company name changed headmajor LIMITED\certificate issued on 27/05/88

01 Mar 1988
Director resigned;new director appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 2 baches street london N1 6UB

10 Feb 1988
Secretary resigned;new secretary appointed

20 Nov 1987
Incorporation

ROSEWOOD HOLDINGS LIMITED Charges

20 February 2015
Charge code 0219 6765 0011
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at honeysuckle cottage, white horse road, east…
18 November 2014
Charge code 0219 6765 0010
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0219 6765 0009
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Embuss, askins road, east bergholt t/no SK352078…
22 February 2011
Mortgage
Delivered: 24 February 2011
Status: Satisfied on 31 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H, l/h property k/a ashmere, hadleigh road, east bergholt…
21 October 2010
Mortgage deed
Delivered: 23 October 2010
Status: Satisfied on 31 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot at dawes close capel suffolk t/no:SK256281…
23 July 2010
Mortgage deed
Delivered: 27 July 2010
Status: Satisfied on 31 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The mulberries heath road east bergholt t/no SK303328…
17 June 2010
Debenture
Delivered: 23 June 2010
Status: Satisfied on 31 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Legal charge
Delivered: 19 March 2008
Status: Satisfied on 31 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H brairways heath road east bergholt.
23 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 31 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied on 31 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 2 103 the street capel st mary.
11 August 2004
Legal charge
Delivered: 14 August 2004
Status: Satisfied on 28 July 2010
Persons entitled: Maurice William Schooling and Marian Frances Schooling
Description: Land lying to the north east of yem tree cottage, days…