ROSE BUILDERS LTD
MANNINGTREE

Hellopages » Essex » Tendring » CO11 1US

Company number 03106982
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address RIVERSIDE HOUSE RIVERSIDE AVENUE EAST, LAWFORD, MANNINGTREE, ESSEX, CO11 1US
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of William Charles Rose as a director on 4 June 2016. The most likely internet sites of ROSE BUILDERS LTD are www.rosebuilders.co.uk, and www.rose-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Hythe (Essex) Rail Station is 7.1 miles; to Wivenhoe Rail Station is 7.7 miles; to Ipswich Rail Station is 8 miles; to Westerfield Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Builders Ltd is a Private Limited Company. The company registration number is 03106982. Rose Builders Ltd has been working since 27 September 1995. The present status of the company is Active. The registered address of Rose Builders Ltd is Riverside House Riverside Avenue East Lawford Manningtree Essex Co11 1us. . BOWLES, Andrew Martin is a Secretary of the company. AUGER, Anthony Leonard is a Director of the company. BOWLES, Andrew Martin is a Director of the company. ROSE, Steven William Jolian is a Director of the company. WOODS, Jonathan Michael is a Director of the company. Secretary ROSE, Jennifer Mary has been resigned. Secretary ROSE, Steven William Jolian has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director ROSE, William Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWLES, Andrew Martin
Appointed Date: 01 March 2006

Director
AUGER, Anthony Leonard
Appointed Date: 01 January 2001
74 years old

Director
BOWLES, Andrew Martin
Appointed Date: 01 January 2010
60 years old

Director
ROSE, Steven William Jolian
Appointed Date: 27 September 1995
65 years old

Director
WOODS, Jonathan Michael
Appointed Date: 01 April 2003
69 years old

Resigned Directors

Secretary
ROSE, Jennifer Mary
Resigned: 01 March 2006
Appointed Date: 01 March 2002

Secretary
ROSE, Steven William Jolian
Resigned: 01 March 2002
Appointed Date: 27 September 1995

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 27 September 1995
Appointed Date: 27 September 1995

Director
ROSE, William Charles
Resigned: 04 June 2016
Appointed Date: 27 September 1995
93 years old

Persons With Significant Control

Rose Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE BUILDERS LTD Events

10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Oct 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Termination of appointment of William Charles Rose as a director on 4 June 2016
09 Oct 2015
Full accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000

...
... and 62 more events
17 Dec 1996
£ nc 1000/100000 10/12/96
08 Oct 1996
Return made up to 27/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 May 1996
Accounting reference date notified as 31/12
02 Oct 1995
Secretary resigned
27 Sep 1995
Incorporation

ROSE BUILDERS LTD Charges

1 May 2015
Charge code 0310 6982 0005
Delivered: 1 May 2015
Status: Satisfied on 6 October 2015
Persons entitled: William Frederick Schwier Peter Gordon Schwier Jean Schwier Gordon Frederick Schwier
Description: Land forming part of fitzroy, ellis road, bradfield.
25 November 2009
Deed of charge over credit balances
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 January 2003
Deed of charge over credit balances
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Details of charged account:barclays bank PLC re rose…
3 August 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 22 October 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings to east of 117 long…
17 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…