ROSEHILL PRESS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1BY

Company number 03850512
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address BRADMARSH WAY, BRADMARSH BUSINESS PARK, ROTHERHAM, SOUTH YORKSHIRE, S60 1BY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 10,000 . The most likely internet sites of ROSEHILL PRESS LIMITED are www.rosehillpress.co.uk, and www.rosehill-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Rosehill Press Limited is a Private Limited Company. The company registration number is 03850512. Rosehill Press Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Rosehill Press Limited is Bradmarsh Way Bradmarsh Business Park Rotherham South Yorkshire S60 1by. . GAMBLE, Kevin is a Secretary of the company. CHADWICK, Christian is a Director of the company. GAMBLE, Kevin is a Director of the company. HORNER, Martin William is a Director of the company. OWEN, Ernest Jeffrey is a Director of the company. Secretary HORNER, Anne Marie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GAMBLE, Kevin
Appointed Date: 20 March 2007

Director
CHADWICK, Christian
Appointed Date: 06 April 2002
51 years old

Director
GAMBLE, Kevin
Appointed Date: 01 September 2003
62 years old

Director
HORNER, Martin William
Appointed Date: 14 October 1999
67 years old

Director
OWEN, Ernest Jeffrey
Appointed Date: 06 April 2002
64 years old

Resigned Directors

Secretary
HORNER, Anne Marie
Resigned: 20 March 2007
Appointed Date: 14 October 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 October 1999
Appointed Date: 29 September 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 September 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mr Martin William Horner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ROSEHILL PRESS LIMITED Events

04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000

...
... and 55 more events
08 Dec 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
08 Dec 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

08 Dec 1999
£ nc 100/100000 18/10/99
11 Oct 1999
Director resigned
29 Sep 1999
Incorporation

ROSEHILL PRESS LIMITED Charges

23 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…