Company NameDorothy Rose Limited
Company StatusActive
Company Number02358255
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dorothy Rose Bone
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Dell Beecher Lane
Beckingham
Doncaster
South Yorkshire
DN10 4QL
Secretary NameMrs Dorothy Rose Bone
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Dell Beecher Lane
Beckingham
Doncaster
South Yorkshire
DN10 4QL
Director NameMrs Joanne Catherine Bone Ridley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address4 Vache Mews
Vache Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UT
Director NameMrs Rosemary Louise Levick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleBuyer
Country of ResidenceBritain
Correspondence AddressMiddle Farm Gainsborough Road
Saundby
Retford
Nottinghamshire
DN22 9ER
Director NameMr Ronald James Bone
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleNurseryman
Correspondence AddressWorlds End House Worlds End Lane
Weston Turville
Aylesbury
Bucks
HP20 6BD
Director NameRichard Julien Caldwell Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressOrchard Cottage Garden Centre
Scalby Lane Gilberoyke
Brough
North Humberside
HU15 2UT

Location

Registered AddressC/O Townends
Carlisle Street
Goole
E Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

500 at £1Mrs R.l. Levick
50.00%
Ordinary
500 at £1Ms D.r. Bone
50.00%
Ordinary

Financials

Year2014
Net Worth£472,418
Cash£108,234
Current Liabilities£31,816

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

22 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
11 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(6 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(6 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(6 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2010Director's details changed for Joanne Catherine Bone Ridley on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Joanne Catherine Bone Ridley on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Rosemary Louise Levick on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (1 page)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Rosemary Louise Levick on 30 November 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 February 2009Return made up to 30/11/08; full list of members (7 pages)
7 February 2009Director's change of particulars / rosemary levick / 01/12/2007 (1 page)
7 February 2009Return made up to 30/11/08; full list of members (7 pages)
7 February 2009Director's change of particulars / rosemary levick / 01/12/2007 (1 page)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 January 2008Return made up to 30/11/07; no change of members (7 pages)
8 January 2008Return made up to 30/11/07; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 February 2007Return made up to 30/11/06; full list of members (7 pages)
6 February 2007Return made up to 30/11/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
30 November 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2004Registered office changed on 13/12/04 from: c/o badgers del beecher lane beckingham doncaster south yorkshire DN10 4QL (1 page)
13 December 2004Registered office changed on 13/12/04 from: c/o badgers del beecher lane beckingham doncaster south yorkshire DN10 4QL (1 page)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 January 2004Return made up to 30/11/03; full list of members (7 pages)
21 January 2004Return made up to 30/11/03; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 January 2003Registered office changed on 27/01/03 from: the yorkshire garden centre scalby lane gilberdyke east yorkshire HU15 2UJ (1 page)
27 January 2003Registered office changed on 27/01/03 from: the yorkshire garden centre scalby lane gilberdyke east yorkshire HU15 2UJ (1 page)
27 January 2003Return made up to 30/11/02; full list of members (7 pages)
27 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
21 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 March 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
5 March 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/97
(4 pages)
7 November 1996Full accounts made up to 31 January 1996 (13 pages)
7 November 1996Full accounts made up to 31 January 1996 (13 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
18 October 1995Full accounts made up to 31 January 1995 (13 pages)
18 October 1995Full accounts made up to 31 January 1995 (13 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
16 March 1995Auditor's resignation (2 pages)
16 March 1995Auditor's resignation (2 pages)