Rosedale Abbey
Pickering
North Yorkshire
YO18 8SE
Director Name | Mrs Joy Rae Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Rosedale Abbey Pickering North Yorkshire YO18 8SE |
Secretary Name | Mrs Joy Rae Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Rosedale Abbey Pickering North Yorkshire YO18 8SE |
Director Name | Mr Ben Charles Davies |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
Director Name | Mr Robert Ernest Myson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 July 2008) |
Role | Industrial Consultant |
Correspondence Address | Hardings Farm Mill Green Ingatestone Essex CM2 0HT |
Secretary Name | Carol Anne Myson-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Trinity House Burrows Lane, Gomshall Guildford Surrey GU5 9QE |
Director Name | Patricia Muriel Myson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Hardings Farm Mill Green Ingatestone Essex CM4 0HZ |
Website | lumisphere.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 329999 |
Telephone region | Chelmsford |
Registered Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Rosedale Lighting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,369 |
Cash | £170,241 |
Current Liabilities | £55,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
1 July 2008 | Delivered on: 17 July 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
3 August 2017 | Cessation of Rosedale Lighting Ltd as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Rosedale Lighting Ltd as a person with significant control on 29 June 2016 (1 page) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Director's details changed for Joy Rae Davies on 16 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Anthony Garth Davies on 16 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Anthony Garth Davies on 16 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Joy Rae Davies on 16 June 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Appointment terminated secretary carol myson-davies (1 page) |
6 August 2008 | Appointment terminated director patricia myson (1 page) |
6 August 2008 | Appointment terminated director robert myson (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2008 | Director appointed joy rae davies (2 pages) |
11 July 2008 | Director appointed anthony garth davies (2 pages) |
11 July 2008 | Secretary appointed joy rae davies (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
20 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 February 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Return made up to 16/06/04; full list of members (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 July 2001 | Return made up to 16/06/01; full list of members (3 pages) |
13 July 2001 | Secretary's particulars changed (1 page) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 July 2000 | Return made up to 16/06/00; full list of members (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Return made up to 16/06/98; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 August 1996 | Return made up to 29/06/96; full list of members (5 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
8 August 1995 | Ad 10/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 20-22 bedford row london WC1R 4ER (1 page) |
20 February 1994 | New director appointed (2 pages) |