A. ROSE (NEWARK) LIMITED
NOTTS

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1PP

Company number 00455603
Status Active
Incorporation Date 17 June 1948
Company Type Private Limited Company
Address 17 CROSS STREET,, NEWARK,, NOTTS, NG24 1PP
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Margaret Rose Rose as a director on 21 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A. ROSE (NEWARK) LIMITED are www.arosenewark.co.uk, and www.a-rose-newark.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. The distance to to Bleasby Rail Station is 6.3 miles; to Swinderby Rail Station is 7.7 miles; to Elton & Orston Rail Station is 8.8 miles; to Bottesford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Rose Newark Limited is a Private Limited Company. The company registration number is 00455603. A Rose Newark Limited has been working since 17 June 1948. The present status of the company is Active. The registered address of A Rose Newark Limited is 17 Cross Street Newark Notts Ng24 1pp. . ROSE, Nigel Christopher is a Director of the company. ROSE, Paul Anthony is a Director of the company. ROSE, Stephen Derrick is a Director of the company. Secretary BILTON, Joan has been resigned. Secretary ROSE, Derrick has been resigned. Director BILTON, Joan has been resigned. Director ROSE, Derrick has been resigned. Director ROSE, Margaret Rose has been resigned. Director ROSE, Nicholas John has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Director
ROSE, Nigel Christopher
Appointed Date: 12 August 1996
68 years old

Director
ROSE, Paul Anthony
Appointed Date: 12 August 1996
64 years old

Director
ROSE, Stephen Derrick
Appointed Date: 12 August 1996
71 years old

Resigned Directors

Secretary
BILTON, Joan
Resigned: 09 April 2006

Secretary
ROSE, Derrick
Resigned: 10 April 2016
Appointed Date: 09 April 2006

Director
BILTON, Joan
Resigned: 09 April 2006
101 years old

Director
ROSE, Derrick
Resigned: 10 April 2016
96 years old

Director
ROSE, Margaret Rose
Resigned: 21 November 2016
93 years old

Director
ROSE, Nicholas John
Resigned: 25 September 2012
Appointed Date: 12 August 1996
60 years old

Persons With Significant Control

Mr Stephen Derrick Rose
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

A. ROSE (NEWARK) LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Nov 2016
Termination of appointment of Margaret Rose Rose as a director on 21 November 2016
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Termination of appointment of Derrick Rose as a director on 10 April 2016
24 Aug 2016
Termination of appointment of Derrick Rose as a secretary on 10 April 2016
...
... and 84 more events
01 May 1987
Accounts for a small company made up to 31 March 1986

01 May 1987
Return made up to 08/04/87; full list of members

06 Nov 1986
Accounts for a small company made up to 31 March 1985

06 Nov 1986
Return made up to 07/02/86; full list of members

17 Jun 1948
Certificate of incorporation

A. ROSE (NEWARK) LIMITED Charges

24 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1983
Legal mortgage
Delivered: 1 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as coal stocking yard at barnbygate…
8 November 1982
Legal mortgage
Delivered: 11 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 1.78 acres of land in brunel drive…
6 January 1977
Legal mortgage
Delivered: 11 January 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7/H 1.25 acres of land at cliff nook lane, newark.…
16 April 1973
Legal mortgage
Delivered: 25 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land in cross street, newark and. Floating charge…
16 April 1973
Legal mortgage
Delivered: 25 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land and building at cliff nook…
16 December 1963
Mortgage
Delivered: 20 December 1963
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD
Description: 17 & 19 cross street, newsark with plant machinery fixtures…