ROSETERM LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP4 5TG

Company number 01887440
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address HEATHLANDS PARK, FOXHALL ROAD, IPSWICH, SUFFOLK, IP4 5TG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of ROSETERM LIMITED are www.roseterm.co.uk, and www.roseterm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Roseterm Limited is a Private Limited Company. The company registration number is 01887440. Roseterm Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of Roseterm Limited is Heathlands Park Foxhall Road Ipswich Suffolk Ip4 5tg. . MORFETT, Kevin John is a Director of the company. Secretary HOWARD, John Samuel has been resigned. Secretary MORFETT, Pamela Irene has been resigned. Secretary MORFETT, Sarah Anne has been resigned. Director MORFETT, Pamela Irene has been resigned. Director MORFETT, Sarah Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MORFETT, Kevin John

70 years old

Resigned Directors

Secretary
HOWARD, John Samuel
Resigned: 30 September 1999
Appointed Date: 01 May 1997

Secretary
MORFETT, Pamela Irene
Resigned: 28 August 2013
Appointed Date: 30 September 1999

Secretary
MORFETT, Sarah Anne
Resigned: 01 May 1997

Director
MORFETT, Pamela Irene
Resigned: 28 August 2013
93 years old

Director
MORFETT, Sarah Anne
Resigned: 08 May 1998
65 years old

Persons With Significant Control

Mr Kevin John Morfett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Anne Dawson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Michael Anthony Conlon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ROSETERM LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 98 more events
13 Oct 1986
Accounting reference date shortened from 31/03 to 31/10

28 Jul 1986
Full accounts made up to 31 October 1985

28 Jul 1986
Return made up to 21/07/86; full list of members

21 Mar 1985
New secretary appointed
19 Feb 1985
Incorporation

ROSETERM LIMITED Charges

16 March 2011
Mortgage debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 April 2005
Legal mortgage
Delivered: 11 May 2005
Status: Satisfied on 31 March 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 31 cheltenham avenue ipswich,. With the…
16 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Satisfied on 26 March 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 39 the grove henley road…
15 March 2004
Legal mortgage
Delivered: 27 March 2004
Status: Satisfied on 21 January 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 20 bostock road ipswich suffolk…
15 March 2004
Legal mortgage
Delivered: 27 March 2004
Status: Satisfied on 21 January 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 73 cromer road ipswich suffolk t/no…
16 January 2004
Debenture
Delivered: 22 January 2004
Status: Satisfied on 26 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1998
Legal charge
Delivered: 26 June 1998
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: Ivory house all saints green norwich norfolk t/n NK8421.
8 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property and land k/a old school quayside norwich…
6 June 1997
Debenture
Delivered: 12 June 1997
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 November 1996
Legal charge
Delivered: 12 November 1996
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: 39 the grove henley road ipswich suffolk title no. SK22592.
28 January 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: 9 powder mill lane and adjacent building waltham abbey…
5 June 1995
Legal charge
Delivered: 19 June 1995
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: 1 park road ipswich suffolk t/no SK85671.
20 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 21 January 2010
Persons entitled: Barclays Bank PLC
Description: 2 sea road felixstowe suffolk.