Taunton Street
Shipley
West Yorkshire
BD18 3NA
Director Name | Mr David Thewlis |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(27 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Peel House Taunton Street Shipley West Yorkshire BD18 3NA |
Director Name | Mr John Warwick Lewthwaite |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Second Floor, Rosemount House Rosemount Estate Elland HX5 0EE |
Secretary Name | Miss Sophie Robyn Earnshaw |
---|---|
Status | Current |
Appointed | 05 November 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Peel House Taunton Street Shipley West Yorkshire BD18 3NA |
Director Name | Anthony Brian Hargreaves |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Electrical Engineer |
Correspondence Address | Green Acres Fishbeck Lane Silsden Keighley West Yorkshire BD20 0NP |
Director Name | Mrs Patricia Ann Hargreaves |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Clerical Assitant |
Correspondence Address | Green Acres Fishbeck Lane Silsden Keighley West Yorkshire BD20 0NP |
Director Name | Mrs Jean Murphy |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Clerical Assistant |
Correspondence Address | 2 Whinfield Adel Leeds West Yorkshire LS16 6AB |
Director Name | Thomas Peter Murphy |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Sales Director |
Correspondence Address | 2 Whinfield Adel Leeds West Yorkshire LS16 6AB |
Secretary Name | Anthony Brian Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Green Acres Fishbeck Lane Silsden Keighley West Yorkshire BD20 0NP |
Director Name | Mr James William Michael Kendall Proctor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(16 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Peel House Taunton Street Shipley West Yorkshire BD18 3NA |
Secretary Name | Wendy Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 04 Moorland Crescent Homestead Estate, Menston Ilkley Leeds West Yorkshire LS29 6PB |
Director Name | Wendy Proctor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 04 Moorland Crescent Homestead Estate, Menston Ilkley Leeds West Yorkshire LS29 6PB |
Secretary Name | Miss Carron Kennedy |
---|---|
Status | Resigned |
Appointed | 06 November 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 4 Peel House Taunton Street Shipley West Yorkshire BD18 3NA |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(38 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Second Floor Rosemount House Rosemount Estate Elland HX5 0EE |
Website | www.rosse-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 595015 |
Telephone region | Bradford |
Registered Address | 4 Peel House Taunton Street Shipley West Yorkshire BD18 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £799,426 |
Cash | £570,906 |
Current Liabilities | £351,460 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
14 July 2022 | Delivered on: 15 July 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 August 2004 | Delivered on: 13 August 2004 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 peel house taunton street shipley. Fully Satisfied |
29 June 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
---|---|
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 July 2022 | Registration of charge 016843560002, created on 14 July 2022 (50 pages) |
5 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
5 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (45 pages) |
5 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages) |
5 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
7 March 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
7 March 2022 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
5 November 2021 | Termination of appointment of Alan Wilson as a director on 5 November 2021 (1 page) |
5 November 2021 | Appointment of Miss Sophie Robyn Earnshaw as a secretary on 5 November 2021 (2 pages) |
14 August 2021 | Resolutions
|
14 August 2021 | Memorandum and Articles of Association (26 pages) |
30 July 2021 | Termination of appointment of Carron Kennedy as a secretary on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of James William Michael Kendall Proctor as a director on 30 July 2021 (1 page) |
30 July 2021 | Cessation of James William Michael Kendall Proctor as a person with significant control on 30 July 2021 (1 page) |
30 July 2021 | Notification of Checkmate Holdings Group Limited as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr John Warwick Lewthwaite as a director on 30 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Alan Wilson as a director on 30 July 2021 (2 pages) |
29 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
26 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 October 2020 | Director's details changed for Mr James William Michael Kendall Proctor on 19 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr David Thewlis on 19 October 2020 (2 pages) |
15 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Appointment of Miss Carron Kennedy as a secretary on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Miss Carron Kennedy as a secretary on 6 November 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 October 2016 | Director's details changed for Mr Chun Ming Yip on 12 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Chun Ming Yip on 12 October 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Satisfaction of charge 1 in full (1 page) |
19 October 2015 | Satisfaction of charge 1 in full (1 page) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 September 2014 | Termination of appointment of Wendy Proctor as a secretary on 28 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Wendy Proctor as a director on 28 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Wendy Proctor as a director on 28 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Wendy Proctor as a secretary on 28 August 2014 (1 page) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Wendy Proctor on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Wendy Proctor on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for James William Michael Kendall Proctor on 16 June 2010 (2 pages) |
22 June 2010 | Director's details changed for James William Michael Kendall Proctor on 16 June 2010 (2 pages) |
2 June 2010 | Appointment of Mr David Thewlis as a director (2 pages) |
2 June 2010 | Appointment of Mr David Thewlis as a director (2 pages) |
2 June 2010 | Appointment of Mr Chun Ming Yip as a director (2 pages) |
2 June 2010 | Appointment of Mr Chun Ming Yip as a director (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members
|
4 July 2005 | Return made up to 20/06/05; full list of members
|
11 February 2005 | Return made up to 20/06/04; full list of members
|
11 February 2005 | Return made up to 20/06/04; full list of members
|
8 November 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 September 2003 | Return made up to 20/06/03; full list of members (7 pages) |
1 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 October 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 October 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 July 2000 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2000 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2000 | Return made up to 20/06/00; full list of members
|
21 July 2000 | Return made up to 20/06/00; full list of members
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: rosse works moorhead lane shipley w yorks BD18 4JH (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: rosse works moorhead lane shipley w yorks BD18 4JH (1 page) |
6 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
6 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
14 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
15 October 1997 | Return made up to 20/06/97; full list of members (6 pages) |
15 October 1997 | Return made up to 20/06/97; full list of members (6 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |