ROSEFOX PAPER LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 01655083
Status Active
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address SECOND FLOOR, THE OLD TANNERY EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 20,000 ; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Kristian Gale Spibey on 8 June 2015. The most likely internet sites of ROSEFOX PAPER LIMITED are www.rosefoxpaper.co.uk, and www.rosefox-paper.co.uk. The predicted number of employees is 110 to 120. The company’s age is forty-three years and two months. Rosefox Paper Limited is a Private Limited Company. The company registration number is 01655083. Rosefox Paper Limited has been working since 29 July 1982. The present status of the company is Active. The registered address of Rosefox Paper Limited is Second Floor The Old Tannery Eastgate Accrington Lancashire Bb5 6pw. The company`s financial liabilities are £2017.9k. It is £306.41k against last year. And the total assets are £3305.43k, which is £266.02k against last year. SPIBEY, Linda is a Secretary of the company. SPIBEY, Gale is a Director of the company. SPIBEY, Kristian Gale is a Director of the company. SPIBEY, Linda is a Director of the company. SPIBEY, Tony Murray is a Director of the company. Secretary HUGHES, Alan has been resigned. Director HUGHES, Alan has been resigned. Director MERRY, Alan Hulbert has been resigned. Director MERRY, Stuart David Hulbert has been resigned. The company operates in "Wholesale of other intermediate products".


rosefox paper Key Finiance

LIABILITIES £2017.9k
+17%
CASH n/a
TOTAL ASSETS £3305.43k
+8%
All Financial Figures

Current Directors

Secretary

Director
SPIBEY, Gale
Appointed Date: 20 January 1983
79 years old

Director
SPIBEY, Kristian Gale
Appointed Date: 22 October 2008
49 years old

Director
SPIBEY, Linda
Appointed Date: 27 April 2004
77 years old

Director
SPIBEY, Tony Murray
Appointed Date: 22 October 2008
52 years old

Resigned Directors

Secretary
HUGHES, Alan
Resigned: 17 March 1993

Director
HUGHES, Alan
Resigned: 17 March 1993
82 years old

Director
MERRY, Alan Hulbert
Resigned: 27 April 2004
94 years old

Director
MERRY, Stuart David Hulbert
Resigned: 27 April 2004
89 years old

ROSEFOX PAPER LIMITED Events

26 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000

26 Jan 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Director's details changed for Kristian Gale Spibey on 8 June 2015
10 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000

23 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 91 more events
12 Mar 1987
Accounts for a small company made up to 30 September 1986

12 Mar 1987
Return made up to 23/02/87; full list of members

16 Aug 1986
Accounts for a small company made up to 30 September 1985

16 Aug 1986
Return made up to 25/07/86; full list of members

11 Jun 1983
New secretary appointed

ROSEFOX PAPER LIMITED Charges

25 September 1991
Legal mortgage
Delivered: 30 September 1991
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 96, walton summit employment centre, seedlee road…
25 September 1991
Mortgage debenture
Delivered: 30 September 1991
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1987
Mortgage
Delivered: 6 August 1987
Status: Satisfied on 28 August 2009
Persons entitled: W.L. Coller Limited
Description: F/H - unit 96 geedlee road, walton summit centre, bamber…
20 January 1983
Debenture
Delivered: 22 January 1983
Status: Satisfied on 28 August 2009
Persons entitled: W.L. Coller Limited
Description: Undertaking and all property and assets present and future…