Company NameRoss Holdings Limited
Company StatusActive
Company Number02909651
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerald Brooks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address35 Haugh Lane
Ecclesall
Sheffield
S11 9SB
Director NameMr John Barry Elmore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address26 Whirlow Park Road
Sheffield
S11 9NP
Director NameMr Jeremy Howard Martin
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address4 Walshaw Grove
Worrall
Sheffield
South Yorkshire
S35 0BF
Secretary NameRichard Christian
NationalityBritish
StatusCurrent
Appointed04 October 2006(12 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address18 Boythorpe Avenue
Chesterfield
Derbyshire
S40 2QE
Secretary NamePhilip Roy Turner
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DA
Secretary NameMr Gerald Brooks
NationalityBritish
StatusResigned
Appointed08 March 1995(11 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Haugh Lane
Ecclesall
Sheffield
S11 9SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.martin-brooks.co.uk
Telephone0114 2447720
Telephone regionSheffield

Location

Registered AddressRoss Street
Darnall
Sheffield
South Yorks
S9 4PU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

52.3k at £1Gerald Brooks
33.33%
Ordinary
52.3k at £1Jeremy Howard Martin
33.33%
Ordinary
52.3k at £1John Barry Elmore
33.33%
Ordinary

Financials

Year2014
Net Worth£497,538
Cash£1,760
Current Liabilities£76,098

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 Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Charges

7 January 2002Delivered on: 12 January 2002
Persons entitled: National Westminster 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: By way of legal mortgage land at ross street darnall sheffield title number SYK317079. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2001Delivered on: 22 December 2001
Persons entitled: National Westminster 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: Two pieces of land, the first piece adjoining main road ross street and whitwell street sheffield and the second piece fronting to whitwell street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 1995Delivered on: 4 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/as land on south west side of whitwell street darnall sheffield land lying to the south of ross street darnall sheffield south yorkshire.t/nos.SYK354230 and SYK354229 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 April 1995Delivered on: 25 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land and buildings on west side of ross street darnall sheffield south yorkshire t/n SYK213024 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 September 1994Delivered on: 29 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 April 2023Accounts for a small company made up to 30 September 2022 (15 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 30 September 2021 (15 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 30 September 2020 (15 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
13 May 2020Accounts for a small company made up to 30 September 2019 (15 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 30 September 2018 (13 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 May 2018Accounts for a small company made up to 30 September 2017 (14 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
17 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
31 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
31 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 157,002
(7 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 157,002
(7 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 157,002
(6 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 157,002
(6 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 157,002
(6 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 157,002
(6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 March 2010Director's details changed for Jeremy Howard Martin on 17 March 2010 (2 pages)
29 March 2010Director's details changed for Gerald Brooks on 17 March 2010 (2 pages)
29 March 2010Director's details changed for Gerald Brooks on 17 March 2010 (2 pages)
29 March 2010Director's details changed for John Barry Elmore on 17 March 2010 (2 pages)
29 March 2010Director's details changed for John Barry Elmore on 17 March 2010 (2 pages)
29 March 2010Director's details changed for Jeremy Howard Martin on 17 March 2010 (2 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of register of members (1 page)
11 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 April 2008Return made up to 17/03/08; full list of members (4 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 April 2007Return made up to 17/03/07; full list of members (3 pages)
2 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
21 April 2006Return made up to 17/03/06; full list of members (7 pages)
21 April 2006Return made up to 17/03/06; full list of members (7 pages)
17 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 March 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2004Return made up to 17/03/04; full list of members (7 pages)
21 April 2004Return made up to 17/03/04; full list of members (7 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 April 2003Return made up to 17/03/03; full list of members (7 pages)
28 April 2003Return made up to 17/03/03; full list of members (7 pages)
9 February 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
9 February 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
10 April 2002Return made up to 17/03/02; full list of members (7 pages)
10 April 2002Return made up to 17/03/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
23 March 2001Return made up to 17/03/01; full list of members (7 pages)
23 March 2001Return made up to 17/03/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
21 March 2000Return made up to 17/03/00; full list of members (7 pages)
21 March 2000Return made up to 17/03/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1999Return made up to 17/03/99; no change of members (4 pages)
20 May 1999Return made up to 17/03/99; no change of members (4 pages)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/12/97
(1 page)
3 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 May 1997Return made up to 17/03/97; no change of members (4 pages)
9 May 1997Return made up to 17/03/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 March 1996Return made up to 17/03/96; no change of members (4 pages)
26 March 1996Return made up to 17/03/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 March 1994Incorporation (14 pages)
17 March 1994Incorporation (14 pages)