Company NameRoscoe Development Management Limited
Company StatusActive
Company Number04377793
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(5 years, 1 month after company formation)
Appointment Duration17 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMark Brady
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
South Yorkshire
S4 7YA
Director NameMr Daniel James Gent
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
South Yorkshire
S4 7YA
Director NameMr Edward Roscoe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 week after company formation)
Appointment Duration1 year (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Buxton Road
Disley
Stockport
Cheshire
SK12 2LH
Secretary NameLinda Anne Humphries
NationalityBritish
StatusResigned
Appointed27 February 2002(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2003)
RoleSecretary
Correspondence Address11 Sycamore Street
Stockport
Cheshire
SK3 0JP
Director NameStephen John Morris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Cottages
Buxton Road
Bakewell
Derbyshire
DE45 1DT
Director NameAlan Argent
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2002(7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2003)
RoleCompany Director
Correspondence Address29 Gateway Mews
33-43 Shacklewell Lane
London
E8 2DF
Director NameStephen Edward Bantoft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2004)
RoleCompany Director
Correspondence AddressRavenstone Hall
Ashby Road, Ravenstone
Coalville
Leicestershire
LE67 2AA
Secretary NameAlison Mary Thorpe
NationalityBritish
StatusResigned
Appointed18 July 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2009)
RoleCompany Director
Correspondence Address21 Fulwood Lane
Ringinglow
Sheffield
South Yorkshire
S11 7TT
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 31 July 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Baynards
29 Hereford Road
London
W2 4TF
Director NameMr Raymond Arnold
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Efford Farm
Aveton Gifford
South Devon
TQ7 4PA
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitemonaghans.co.uk
Telephone0114 2492000
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
South Yorkshire
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Craig Michael Hibbert
75.00%
Ordinary B
50 at £1Mark Brady
25.00%
Ordinary A

Financials

Year2014
Net Worth-£4,865
Cash£13,175
Current Liabilities£74,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

2 September 2004Delivered on: 7 September 2004
Satisfied on: 25 November 2014
Persons entitled: Cannock Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

20 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2023Memorandum and Articles of Association (13 pages)
3 March 2023Change of share class name or designation (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 March 2019Change of details for Mrs Julie Hibbert as a person with significant control on 10 August 2018 (2 pages)
6 March 2019Notification of Julie Hibbert as a person with significant control on 10 August 2018 (2 pages)
6 March 2019Change of details for Mr Craig Michael Hibbert as a person with significant control on 10 August 2018 (2 pages)
6 March 2019Confirmation statement made on 20 February 2019 with updates (6 pages)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2018Change of share class name or designation (2 pages)
30 April 2018Micro company accounts made up to 31 December 2016 (5 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
12 February 2018Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
1 August 2016Appointment of Mr Daniel James Gent as a director on 3 May 2016 (2 pages)
1 August 2016Appointment of Mr Daniel James Gent as a director on 3 May 2016 (2 pages)
5 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
9 June 2015Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield South Yorkshire S4 7YA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield South Yorkshire S4 7YA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield South Yorkshire S4 7YA on 9 June 2015 (1 page)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 1 in full (1 page)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Resolutions
  • RES13 ‐ Directors conflict of interest 20/03/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 October 2014Statement of capital following an allotment of shares on 29 June 2013
  • GBP 200.00
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 29 June 2013
  • GBP 200.00
(4 pages)
24 October 2014Particulars of variation of rights attached to shares (2 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors conflict of interest 20/03/2013
(20 pages)
29 August 2014Appointment of Mark Brady as a director on 1 May 2014 (2 pages)
29 August 2014Appointment of Mark Brady as a director on 1 May 2014 (2 pages)
29 August 2014Appointment of Mark Brady as a director on 1 May 2014 (2 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 June 2011Termination of appointment of Stephen Morris as a director (1 page)
30 June 2011Termination of appointment of Stephen Morris as a director (1 page)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Stephen John Morris on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stephen John Morris on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stephen John Morris on 1 October 2009 (2 pages)
5 May 2009Return made up to 20/02/09; full list of members (3 pages)
5 May 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Appointment terminated secretary alison thorpe (1 page)
20 February 2009Appointment terminated secretary alison thorpe (1 page)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 July 2008Return made up to 20/02/08; full list of members (4 pages)
3 July 2008Return made up to 20/02/08; full list of members (4 pages)
19 May 2008Director appointed mr craig michael hibbert (2 pages)
19 May 2008Director appointed mr craig michael hibbert (2 pages)
15 January 2008Return made up to 20/02/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 20/02/07; full list of members (3 pages)
17 December 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
17 December 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
4 September 2007Registered office changed on 04/09/07 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page)
4 September 2007Registered office changed on 04/09/07 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page)
8 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
8 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
8 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 20/02/05; full list of members (8 pages)
21 March 2005Return made up to 20/02/05; full list of members (8 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
12 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
5 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
11 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 March 2002Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 March 2002Director resigned (1 page)
20 February 2002Incorporation (21 pages)
20 February 2002Incorporation (21 pages)