Company NameRostend Limited
DirectorSimon Frazer Doyle
Company StatusActive
Company Number01713925
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Frazer Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(7 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 63 Napier Street
Sheffield
South Yorkshire
S11 8HA
Secretary NameMr Simon Frazer Doyle
StatusCurrent
Appointed20 August 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressCedar House 63 Napier Street
Sheffield
South Yorkshire
S11 8HA
Director NameJohnathon Craig Doyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address47 Ulley View
Aughton
Sheffield
South Yorkshire
S31 0XX
Director NameEileen Whiteley Doyle
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 July 2016)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameJohn Barry Doyle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 10 months after company formation)
Appointment Duration30 years, 6 months (resigned 19 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Rotherham
South Yorkshire
S60 3EE
Secretary NameEileen Whiteley Doyle
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameHelen Gail Doyle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(12 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wentworth Avenue
Whirlow Park
Sheffield
S11 9QX

Location

Registered AddressCedar House
63 Napier Street
Sheffield
South Yorkshire
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

5 October 1983Delivered on: 7 October 1983
Satisfied on: 16 March 2000
Persons entitled: Investors in Industries PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments etc. cash of the company (see doc. M10).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
7 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
9 December 2021Termination of appointment of John Barry Doyle as a director on 19 September 2021 (1 page)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 March 2020Director's details changed for Mr Simon Frazer Doyle on 24 January 2020 (2 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
24 January 2020Director's details changed for Mr Simon Frazer Doyle on 23 January 2020 (2 pages)
24 January 2020Change of details for Mr Simon Frazer Doyle as a person with significant control on 23 January 2020 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 August 2019Registered office address changed from Keetona House Acres Hill Lane Sheffield S9 4LR to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 27 August 2019 (1 page)
20 August 2019Appointment of Mr Simon Frazer Doyle as a secretary on 20 August 2019 (2 pages)
15 August 2019Termination of appointment of Helen Gail Doyle as a director on 15 August 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 October 2016Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page)
7 October 2016Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page)
7 October 2016Termination of appointment of Eileen Whiteley Doyle as a secretary on 31 July 2016 (1 page)
7 October 2016Termination of appointment of Eileen Whiteley Doyle as a secretary on 31 July 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 41,668
(7 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 41,668
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 41,668
(7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 41,668
(7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 41,668
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 41,668
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 41,668
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 41,668
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Registered office address changed from Parkway One Acres Hill Lane Sheffield S9 4LR on 14 May 2012 (1 page)
14 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 May 2012Registered office address changed from Parkway One Acres Hill Lane Sheffield S9 4LR on 14 May 2012 (1 page)
14 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for John Barry Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Helen Gail Doyle on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Barry Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Helen Gail Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Helen Gail Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Barry Doyle on 8 March 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(9 pages)
23 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(9 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 01/03/05; full list of members (9 pages)
4 May 2005Return made up to 01/03/05; full list of members (9 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(9 pages)
28 April 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(9 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 01/03/03; full list of members (9 pages)
6 March 2003Return made up to 01/03/03; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 01/03/02; full list of members (8 pages)
14 March 2002Return made up to 01/03/02; full list of members (8 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Return made up to 01/03/01; full list of members (8 pages)
28 March 2001Return made up to 01/03/01; full list of members (8 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 01/03/99; no change of members (6 pages)
11 March 1999Return made up to 01/03/99; no change of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Return made up to 01/03/98; full list of members (8 pages)
27 April 1998Return made up to 01/03/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
28 April 1996Return made up to 01/03/96; no change of members (4 pages)
28 April 1996Return made up to 01/03/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 April 1983Incorporation (14 pages)
11 April 1983Incorporation (14 pages)