ROSE COTTAGE FOODS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 3ET

Company number 04619720
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address ROSE COTTAGE, MAIN STREET GARTON ON THE WOLDS, DRIFFIELD, EAST YORKSHIRE, YO25 3ET
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of ROSE COTTAGE FOODS LIMITED are www.rosecottagefoods.co.uk, and www.rose-cottage-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Nafferton Rail Station is 4.5 miles; to Hutton Cranswick Rail Station is 5.1 miles; to Arram Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Cottage Foods Limited is a Private Limited Company. The company registration number is 04619720. Rose Cottage Foods Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Rose Cottage Foods Limited is Rose Cottage Main Street Garton On The Wolds Driffield East Yorkshire Yo25 3et. . CLEMMIT, Robert Victor is a Secretary of the company. CLEMMIT, Rupert William is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BUTLER, Melanie Anne has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
CLEMMIT, Robert Victor
Appointed Date: 10 December 2003

Director
CLEMMIT, Rupert William
Appointed Date: 17 December 2002
47 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Secretary
BUTLER, Melanie Anne
Resigned: 10 December 2003
Appointed Date: 17 December 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Rupert William Clemmit
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

ROSE COTTAGE FOODS LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 31 more events
01 Mar 2003
New secretary appointed
01 Mar 2003
New director appointed
31 Dec 2002
Secretary resigned
31 Dec 2002
Director resigned
17 Dec 2002
Incorporation

ROSE COTTAGE FOODS LIMITED Charges

5 April 2004
Debenture
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…