Company NameRosse Systems Limited
Company StatusActive
Company Number01684356
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Chun Ming Yip
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(27 years, 4 months after company formation)
Appointment Duration14 years
RoleOperation Director
Country of ResidenceEngland
Correspondence Address4 Peel House
Taunton Street
Shipley
West Yorkshire
BD18 3NA
Director NameMr David Thewlis
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(27 years, 4 months after company formation)
Appointment Duration14 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Peel House
Taunton Street
Shipley
West Yorkshire
BD18 3NA
Director NameMr John Warwick Lewthwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Second Floor, Rosemount House Rosemount Estate
Elland
HX5 0EE
Secretary NameMiss Sophie Robyn Earnshaw
StatusCurrent
Appointed05 November 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address4 Peel House
Taunton Street
Shipley
West Yorkshire
BD18 3NA
Director NameAnthony Brian Hargreaves
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleElectrical Engineer
Correspondence AddressGreen Acres Fishbeck Lane
Silsden
Keighley
West Yorkshire
BD20 0NP
Director NameMrs Patricia Ann Hargreaves
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleClerical Assitant
Correspondence AddressGreen Acres Fishbeck Lane
Silsden
Keighley
West Yorkshire
BD20 0NP
Director NameMrs Jean Murphy
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleClerical Assistant
Correspondence Address2 Whinfield
Adel
Leeds
West Yorkshire
LS16 6AB
Director NameThomas Peter Murphy
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleSales Director
Correspondence Address2 Whinfield
Adel
Leeds
West Yorkshire
LS16 6AB
Secretary NameAnthony Brian Hargreaves
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressGreen Acres Fishbeck Lane
Silsden
Keighley
West Yorkshire
BD20 0NP
Director NameMr James William Michael Kendall Proctor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Peel House
Taunton Street
Shipley
West Yorkshire
BD18 3NA
Secretary NameWendy Proctor
NationalityBritish
StatusResigned
Appointed07 April 2003(20 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address04 Moorland Crescent
Homestead Estate, Menston Ilkley
Leeds
West Yorkshire
LS29 6PB
Director NameWendy Proctor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(23 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address04 Moorland Crescent
Homestead Estate, Menston Ilkley
Leeds
West Yorkshire
LS29 6PB
Secretary NameMiss Carron Kennedy
StatusResigned
Appointed06 November 2017(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address4 Peel House
Taunton Street
Shipley
West Yorkshire
BD18 3NA
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(38 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Second Floor Rosemount House
Rosemount Estate
Elland
HX5 0EE

Contact

Websitewww.rosse-systems.co.uk
Email address[email protected]
Telephone01274 595015
Telephone regionBradford

Location

Registered Address4 Peel House
Taunton Street
Shipley
West Yorkshire
BD18 3NA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£799,426
Cash£570,906
Current Liabilities£351,460

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

14 July 2022Delivered on: 15 July 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 August 2004Delivered 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

Filing History

29 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
21 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 July 2022Registration of charge 016843560002, created on 14 July 2022 (50 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (45 pages)
5 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
7 March 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
7 March 2022Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
5 November 2021Termination of appointment of Alan Wilson as a director on 5 November 2021 (1 page)
5 November 2021Appointment of Miss Sophie Robyn Earnshaw as a secretary on 5 November 2021 (2 pages)
14 August 2021Resolutions
  • RES13 ‐ Statutory books 30/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 August 2021Memorandum and Articles of Association (26 pages)
30 July 2021Termination of appointment of Carron Kennedy as a secretary on 30 July 2021 (1 page)
30 July 2021Termination of appointment of James William Michael Kendall Proctor as a director on 30 July 2021 (1 page)
30 July 2021Cessation of James William Michael Kendall Proctor as a person with significant control on 30 July 2021 (1 page)
30 July 2021Notification of Checkmate Holdings Group Limited as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Appointment of Mr John Warwick Lewthwaite as a director on 30 July 2021 (2 pages)
30 July 2021Appointment of Mr Alan Wilson as a director on 30 July 2021 (2 pages)
29 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 October 2020Director's details changed for Mr James William Michael Kendall Proctor on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mr David Thewlis on 19 October 2020 (2 pages)
15 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 November 2017Appointment of Miss Carron Kennedy as a secretary on 6 November 2017 (2 pages)
7 November 2017Appointment of Miss Carron Kennedy as a secretary on 6 November 2017 (2 pages)
8 March 2017Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Chun Ming Yip on 8 March 2017 (2 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 October 2016Director's details changed for Mr Chun Ming Yip on 12 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Chun Ming Yip on 12 October 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Satisfaction of charge 1 in full (1 page)
19 October 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
12 September 2014Termination of appointment of Wendy Proctor as a secretary on 28 August 2014 (1 page)
12 September 2014Termination of appointment of Wendy Proctor as a director on 28 August 2014 (1 page)
12 September 2014Termination of appointment of Wendy Proctor as a director on 28 August 2014 (1 page)
12 September 2014Termination of appointment of Wendy Proctor as a secretary on 28 August 2014 (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Wendy Proctor on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Wendy Proctor on 16 June 2010 (2 pages)
22 June 2010Director's details changed for James William Michael Kendall Proctor on 16 June 2010 (2 pages)
22 June 2010Director's details changed for James William Michael Kendall Proctor on 16 June 2010 (2 pages)
2 June 2010Appointment of Mr David Thewlis as a director (2 pages)
2 June 2010Appointment of Mr David Thewlis as a director (2 pages)
2 June 2010Appointment of Mr Chun Ming Yip as a director (2 pages)
2 June 2010Appointment of Mr Chun Ming Yip as a director (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
11 February 2005Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
8 November 2004Amended accounts made up to 31 March 2004 (5 pages)
8 November 2004Amended accounts made up to 31 March 2004 (5 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Return made up to 20/06/03; full list of members (7 pages)
15 September 2003Return made up to 20/06/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 October 2002Return made up to 20/06/02; full list of members (7 pages)
17 October 2002Return made up to 20/06/02; full list of members (7 pages)
24 August 2001Full accounts made up to 31 March 2001 (11 pages)
24 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
2 August 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2000Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
21 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: rosse works moorhead lane shipley w yorks BD18 4JH (1 page)
5 December 1999Registered office changed on 05/12/99 from: rosse works moorhead lane shipley w yorks BD18 4JH (1 page)
6 September 1999Return made up to 20/06/99; no change of members (4 pages)
6 September 1999Return made up to 20/06/99; no change of members (4 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 July 1998Return made up to 20/06/98; no change of members (4 pages)
15 October 1997Return made up to 20/06/97; full list of members (6 pages)
15 October 1997Return made up to 20/06/97; full list of members (6 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 July 1996Return made up to 20/06/96; full list of members (6 pages)
30 July 1996Return made up to 20/06/96; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 July 1995Return made up to 20/06/95; no change of members (4 pages)
14 July 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)