Company NameJ.W. Rose (Bakers) Limited
DirectorsSeuranie Jane Johnstone and Mark Richard Johnstone
Company StatusActive
Company Number01303996
CategoryPrivate Limited Company
Incorporation Date22 March 1977(47 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Seuranie Jane Johnstone
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressAtlas Way
Atlas North
Brightside Lane, Sheffield
South Yorkshire
S4 7QQ
Director NameMr Mark Richard Johnstone
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(43 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAtlas Way
Atlas North
Brightside Lane, Sheffield
South Yorkshire
S4 7QQ
Director NameMr Christopher Ian Rose
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(14 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 15 November 2019)
RoleBaker/Director
Country of ResidenceEngland
Correspondence AddressGrey Fell Beacon Hill
Silkstone Common
Barnsley
South Yorkshire
S75 4QE
Secretary NameMrs Ruth Margaret Rose
NationalityBritish
StatusResigned
Appointed28 June 1991(14 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Fell Beacon Hill
Silkstone Common
Barnsley
South Yorkshire
S75 4QE
Director NameMrs Ruth Margaret Rose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(29 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Fell Beacon Hill
Silkstone Common
Barnsley
South Yorkshire
S75 4QE
Secretary NameMrs Seuranie Jane Johnstone
StatusResigned
Appointed16 May 2016(39 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleCompany Director
Correspondence AddressAtlas Way
Atlas North
Brightside Lane, Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Mark Richard Johnstone
StatusResigned
Appointed19 March 2018(41 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2019)
RoleCompany Director
Correspondence AddressAtlas Way
Atlas North
Brightside Lane, Sheffield
South Yorkshire
S4 7QQ

Contact

Websiteroses-the-bakers.com

Location

Registered AddressAtlas Way
Atlas North
Brightside Lane, Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Christopher Ian Rose
50.00%
Ordinary
1000 at £1Ruth Margaret Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£388,048
Cash£69,741
Current Liabilities£64,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

29 December 2011Delivered on: 4 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 1980Delivered on: 7 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 113 ecclesall road, south sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1980Delivered on: 7 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 972 abbeydale road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 July 1980Delivered on: 10 July 1980
Satisfied on: 20 December 1990
Persons entitled: J.W. Rose

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H: 113, ecclesall road south, sheffield and f/h:- 972, abbeydale road, sheffield, with all buildings & fixtures in the nature of landlord's fixtures.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 September 2020Appointment of Mr Mark Richard Johnstone as a director on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Mrs Seuranie Jane Johnstone on 18 September 2020 (2 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Termination of appointment of Christopher Ian Rose as a director on 15 November 2019 (1 page)
15 November 2019Termination of appointment of Ruth Margaret Rose as a director on 15 November 2019 (1 page)
15 November 2019Termination of appointment of Mark Richard Johnstone as a secretary on 15 November 2019 (1 page)
15 November 2019Termination of appointment of Seuranie Jane Johnstone as a secretary on 15 November 2019 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 March 2018Appointment of Mr Mark Richard Johnstone as a secretary on 19 March 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Appointment of Mrs Seuranie Jane Johnstone as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Mrs Seuranie Jane Johnstone as a director on 13 June 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(4 pages)
25 May 2016Appointment of Mrs Seuranie Jane Johnstone as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Mrs Seuranie Jane Johnstone as a secretary on 16 May 2016 (2 pages)
25 May 2016Termination of appointment of Ruth Margaret Rose as a secretary on 16 May 2016 (1 page)
25 May 2016Termination of appointment of Ruth Margaret Rose as a secretary on 16 May 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(5 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(5 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Christopher Ian Rose on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Christopher Ian Rose on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Ruth Margaret Rose on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Christopher Ian Rose on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Ruth Margaret Rose on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Ruth Margaret Rose on 1 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Return made up to 19/06/09; full list of members (4 pages)
18 December 2008Return made up to 19/06/08; full list of members (4 pages)
18 December 2008Return made up to 19/06/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2007Return made up to 19/06/07; no change of members (7 pages)
6 August 2007Return made up to 19/06/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2006Return made up to 19/06/06; full list of members (6 pages)
15 August 2006Return made up to 19/06/06; full list of members (6 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 4 April 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 4 April 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 4 April 2006 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 19/06/05; full list of members (6 pages)
3 August 2005Return made up to 19/06/05; full list of members (6 pages)
15 October 2004Return made up to 19/06/04; full list of members (6 pages)
15 October 2004Return made up to 19/06/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
27 June 2003Return made up to 19/06/03; full list of members (6 pages)
17 September 2002Amended accounts made up to 31 March 2002 (6 pages)
17 September 2002Amended accounts made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
11 July 2001Return made up to 19/06/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 October 2000Return made up to 19/06/00; full list of members; amend (6 pages)
16 October 2000Return made up to 19/06/00; full list of members; amend (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
22 June 2000Return made up to 19/06/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 19/06/99; no change of members (4 pages)
22 July 1999Return made up to 19/06/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 19/06/98; full list of members (6 pages)
24 July 1998Return made up to 19/06/98; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: 113 ecclesall road south sheffield S11 9PH (1 page)
3 December 1997Registered office changed on 03/12/97 from: 113 ecclesall road south sheffield S11 9PH (1 page)
26 June 1997Return made up to 19/06/97; no change of members (4 pages)
26 June 1997Return made up to 19/06/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 July 1996Return made up to 23/06/96; full list of members (6 pages)
12 July 1996Return made up to 23/06/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1977Certificate of incorporation (1 page)
22 March 1977Certificate of incorporation (1 page)