ROSE COTTAGE HERBS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 6ET

Company number 03999242
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address ROSE COTTAGE, ACOMB COMMON HATFIELD, DONCASTER, DN7 6ET
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 20 . The most likely internet sites of ROSE COTTAGE HERBS LIMITED are www.rosecottageherbs.co.uk, and www.rose-cottage-herbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Rose Cottage Herbs Limited is a Private Limited Company. The company registration number is 03999242. Rose Cottage Herbs Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Rose Cottage Herbs Limited is Rose Cottage Acomb Common Hatfield Doncaster Dn7 6et. The company`s financial liabilities are £10.98k. It is £-1.6k against last year. The cash in hand is £1.79k. It is £-13.1k against last year. And the total assets are £10.09k, which is £-33.88k against last year. WHYTE, Cormac John is a Secretary of the company. WHYTE, Cormac John is a Director of the company. WHYTE, Helen Alison is a Director of the company. Secretary TURNER, Beverley Elizabeth has been resigned. Secretary WHYTE, Helen Alison has been resigned. The company operates in "Growing of other perennial crops".


rose cottage herbs Key Finiance

LIABILITIES £10.98k
-13%
CASH £1.79k
-88%
TOTAL ASSETS £10.09k
-78%
All Financial Figures

Current Directors

Secretary
WHYTE, Cormac John
Appointed Date: 01 January 2001

Director
WHYTE, Cormac John
Appointed Date: 22 May 2000
60 years old

Director
WHYTE, Helen Alison
Appointed Date: 22 May 2000
60 years old

Resigned Directors

Secretary
TURNER, Beverley Elizabeth
Resigned: 23 May 2000
Appointed Date: 22 May 2000

Secretary
WHYTE, Helen Alison
Resigned: 01 January 2001
Appointed Date: 23 May 2000

Persons With Significant Control

Mrs Helen Alison Whyte
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cormac John Whyte
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSE COTTAGE HERBS LIMITED Events

28 May 2017
Confirmation statement made on 22 May 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 20

...
... and 34 more events
20 Sep 2000
Director's particulars changed
20 Sep 2000
Secretary's particulars changed;director's particulars changed
02 Jun 2000
Secretary resigned
02 Jun 2000
New secretary appointed
22 May 2000
Incorporation

ROSE COTTAGE HERBS LIMITED Charges

27 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rose cottage, akomb common, hatfield, doncaster.
5 January 2001
Debenture
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…