WROSE DEVELOPMENTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Kirklees » BD11 2LL

Company number 01786767
Status Active
Incorporation Date 27 January 1984
Company Type Private Limited Company
Address SUNNYBANK FARM, WHITEHALL ROAD BIRKENSHAW, BRADFORD, WEST YORKSHIRE, BD11 2LL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of WROSE DEVELOPMENTS LIMITED are www.wrosedevelopments.co.uk, and www.wrose-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Bradford Forster Square Rail Station is 4.5 miles; to Leeds Rail Station is 6.1 miles; to Huddersfield Rail Station is 8.4 miles; to Menston Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrose Developments Limited is a Private Limited Company. The company registration number is 01786767. Wrose Developments Limited has been working since 27 January 1984. The present status of the company is Active. The registered address of Wrose Developments Limited is Sunnybank Farm Whitehall Road Birkenshaw Bradford West Yorkshire Bd11 2ll. The company`s financial liabilities are £112.24k. It is £34.81k against last year. The cash in hand is £220.03k. It is £-2.02k against last year. And the total assets are £227.83k, which is £-3.97k against last year. ROMANI, Julie Ann is a Director of the company. Secretary ROMANI, Jenna has been resigned. Secretary ROMANI, Julie Ann has been resigned. Director ROMANI, Joseph Alfred has been resigned. Director ROMANI, Julie Ann has been resigned. Director TORDOFF, Trevor has been resigned. The company operates in "Other building completion and finishing".


wrose developments Key Finiance

LIABILITIES £112.24k
+44%
CASH £220.03k
-1%
TOTAL ASSETS £227.83k
-2%
All Financial Figures

Current Directors

Director
ROMANI, Julie Ann
Appointed Date: 31 July 2011
61 years old

Resigned Directors

Secretary
ROMANI, Jenna
Resigned: 31 January 2011
Appointed Date: 13 May 2002

Secretary
ROMANI, Julie Ann
Resigned: 13 May 2002

Director
ROMANI, Joseph Alfred
Resigned: 03 November 1997
75 years old

Director
ROMANI, Julie Ann
Resigned: 13 May 2002
61 years old

Director
TORDOFF, Trevor
Resigned: 01 August 2011
Appointed Date: 03 November 1997
81 years old

Persons With Significant Control

Mrs Julie Ann Romani
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WROSE DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Dec 2016
Confirmation statement made on 16 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 100 more events
20 May 1987
Accounting reference date extended from 31/03 to 31/05

26 Jul 1986
Accounts for a small company made up to 31 March 1985

26 Jul 1986
Accounts for a small company made up to 31 March 1986

26 Jul 1986
Return made up to 31/12/85; full list of members

07 May 1986
Return made up to 15/04/86; full list of members

WROSE DEVELOPMENTS LIMITED Charges

15 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 28 January 2010
Persons entitled: Hsbc Bank PLC
Description: Units 15,16,17,25 and 26 valley mills whitehall road…
30 November 1998
Mortgage debenture
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge the company's undertaking and all…
30 November 1998
Legal charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings on the south east…
7 July 1998
Legal mortgage
Delivered: 11 July 1998
Status: Satisfied on 4 February 1999
Persons entitled: Yorkshire Bank PLC
Description: Waggon & horses public house wakefield road drighlington…
27 February 1995
Legal charge
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 110 acres approx land adjacent sunnybank farm whiteland…
27 February 1995
Legal charge
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south east side whitehall road…
23 January 1995
Debenture
Delivered: 27 January 1995
Status: Satisfied on 4 February 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 5 April 1995
Persons entitled: Midland Bank PLC
Description: F/H lands k/a sunnybank farm, whitehall rd, birkenshaw…
9 March 1992
Fixed and floating charges
Delivered: 10 March 1992
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the patents and patent…
22 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 5 April 1995
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises k/as sunnybank farm whitehall…
31 August 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises north of troydale…
31 August 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises north of troydale…
19 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 5 April 1995
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being valley mills…
31 August 1987
Legal charge
Delivered: 15 September 1987
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: F/H property together with the buildings erected thereon…
22 July 1987
Legal charge
Delivered: 28 July 1987
Status: Satisfied on 5 April 1995
Persons entitled: Midland Bank PLC
Description: 146, thornton road, bradford, west yorkshire.