ROWBERRY-NASH LIMITED
LONGHOPE

Hellopages » Gloucestershire » Forest of Dean » GL17 0RF

Company number 04615600
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address MAY HILL LODGE YARTLETON LANE, MAY HILL, LONGHOPE, GLOUCESTERSHIRE, GL17 0RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c., 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046156000011, created on 18 May 2016. The most likely internet sites of ROWBERRY-NASH LIMITED are www.rowberrynash.co.uk, and www.rowberry-nash.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. The distance to to Cam & Dursley Rail Station is 12.4 miles; to Colwall Rail Station is 13.8 miles; to Hereford Rail Station is 16.3 miles; to Chepstow Rail Station is 19.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowberry Nash Limited is a Private Limited Company. The company registration number is 04615600. Rowberry Nash Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Rowberry Nash Limited is May Hill Lodge Yartleton Lane May Hill Longhope Gloucestershire Gl17 0rf. The company`s financial liabilities are £0.17k. It is £-0.14k against last year. The cash in hand is £1.46k. It is £-44.04k against last year. And the total assets are £570.33k, which is £175.34k against last year. NASH, Timothy Richard is a Secretary of the company. NASH, Sara Elizabeth is a Director of the company. NASH, Timothy Richard is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


rowberry-nash Key Finiance

LIABILITIES £0.17k
-46%
CASH £1.46k
-97%
TOTAL ASSETS £570.33k
+44%
All Financial Figures

Current Directors

Secretary
NASH, Timothy Richard
Appointed Date: 12 December 2002

Director
NASH, Sara Elizabeth
Appointed Date: 12 December 2002
62 years old

Director
NASH, Timothy Richard
Appointed Date: 23 June 2005
66 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
BONUSWORTH LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Mr Timothy Richard Nash
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Sara Elizabeth Nash
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ROWBERRY-NASH LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Registration of charge 046156000011, created on 18 May 2016
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

01 Mar 2016
Satisfaction of charge 9 in full
...
... and 53 more events
17 Jan 2003
Ad 12/12/02--------- £ si 2@1=2 £ ic 1/3
24 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2002
Director resigned
19 Dec 2002
Secretary resigned
12 Dec 2002
Incorporation

ROWBERRY-NASH LIMITED Charges

18 May 2016
Charge code 0461 5600 0011
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 1 March 2016
Persons entitled: The Cooperative Bank PLC
Description: 9 juniper place ross on wye t/no he 20765. all fixtures and…
4 October 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 1 March 2016
Persons entitled: The Cooperative Bank PLC The Cooperative Bank PLC
Description: Greston great doward ross on wye. All fixtures and fittings…
28 April 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: 21 woodfield road ledbury herefordshire a floating charge…
20 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: 20 gardens walk, upton-upon-severn, worcestershire with the…
7 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: Flat 3 the court house the southend ledbury.
4 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: 42 jubilee close,ledbury,herefordshire.
23 May 2005
Mortgage
Delivered: 24 May 2005
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: Jubilee cottage mount pleasant ross-on-wye herefordshire.
22 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: 26 orchard place ledbury herefordshire.
22 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: 26 orchard place ledbury herefordshire.
24 September 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 1 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: 5 juniper place ross-on-wye herefordshire. A floating…