Company NameRougemont Limited
Company StatusActive
Company Number04473580
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Previous NameSnoprop Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr James Richard Craven
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameStuart Smith
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Forge Close
Melbourne
York
North Yorkshire
YO42 4QS
Secretary NameCharlotte Richardson Fletcher
NationalityBritish
StatusResigned
Appointed26 June 2007(4 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2009)
RoleCompany Director
Correspondence AddressCragg Hall
Holly Hill
Huby
N Yorkshire
LS17 0HG
Secretary NameMs Rachel Antonia Craven
StatusResigned
Appointed20 May 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressChurch Farm Church Hall
Crayke
North Yorkshire
YO61 4TA
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Contact

Websitewww.rougemontestates.com
Email address[email protected]
Telephone01423 877910
Telephone regionBoroughbridge / Harrogate

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£167,253
Cash£64,086
Current Liabilities£69,343

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 Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

18 November 2016Delivered on: 18 November 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Instrument))

Classification: A registered charge
Particulars: Freehold land and buildings known as landscape house, premier way, lowfields business park, elland, HX5 9HT registered with title number YY12343. For more detail, please refer to the instrument.
Outstanding

Filing History

16 October 2023Resolutions
  • RES13 ‐ Increase share capital 07/09/2023
(1 page)
16 October 2023Memorandum and Articles of Association (16 pages)
16 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 85,000
(3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 August 2021Satisfaction of charge 044735800001 in full (1 page)
29 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
20 June 2018Cessation of Rachel Antonia Craven as a person with significant control on 18 June 2018 (1 page)
20 June 2018Notification of James Richard Craven as a person with significant control on 18 June 2018 (2 pages)
13 July 2017Notification of Janis Richardson Fletcher Obe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Rachel Antonia Craven as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Rachel Antonia Craven as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Janis Richardson Fletcher Obe as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Janis Richardson Fletcher Obe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Rachel Antonia Craven as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 November 2016Registration of charge 044735800001, created on 18 November 2016 (31 pages)
18 November 2016Registration of charge 044735800001, created on 18 November 2016 (31 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 45,000
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 45,000
(7 pages)
6 October 2015Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages)
6 October 2015Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,000
(5 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,000
(5 pages)
7 July 2015Termination of appointment of Rachel Antonia Craven as a secretary on 19 June 2015 (1 page)
7 July 2015Termination of appointment of Rachel Antonia Craven as a secretary on 19 June 2015 (1 page)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
10 July 2013Registered office address changed from Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ on 10 July 2013 (1 page)
21 May 2013Appointment of Ms Rachel Antonia Craven as a secretary (2 pages)
21 May 2013Appointment of Ms Rachel Antonia Craven as a secretary (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Mrs Janis Richardson Fletcher on 25 June 2011 (2 pages)
18 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Mrs Janis Richardson Fletcher on 25 June 2011 (2 pages)
18 August 2011Director's details changed for Mr James Richard Craven on 25 June 2011 (2 pages)
18 August 2011Director's details changed for Mr James Richard Craven on 25 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
31 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 45,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 45,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 45,000
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 45,000
(3 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of Mr Neil Smillie as a director (2 pages)
10 June 2010Appointment of Mr Neil Smillie as a director (2 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 March 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
12 March 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
15 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 5,000
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 5,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 100
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 100
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 100
(4 pages)
14 October 2009Appointment of Mr James Richard Craven as a director (2 pages)
14 October 2009Appointment of Mr James Richard Craven as a director (2 pages)
9 September 2009Memorandum and Articles of Association (13 pages)
9 September 2009Memorandum and Articles of Association (13 pages)
5 September 2009Company name changed snoprop LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed snoprop LIMITED\certificate issued on 07/09/09 (2 pages)
20 July 2009Return made up to 29/06/09; full list of members (3 pages)
20 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 February 2009Appointment terminated secretary charlotte fletcher (1 page)
12 February 2009Appointment terminated secretary charlotte fletcher (1 page)
10 September 2008Return made up to 29/06/08; no change of members (6 pages)
10 September 2008Return made up to 29/06/08; no change of members (6 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NA (1 page)
16 July 2007Registered office changed on 16/07/07 from: montpellier house 4 cold bath road harrogate north yorkshire HG2 0NA (1 page)
16 July 2007Location of debenture register (1 page)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 August 2006Return made up to 29/06/06; full list of members (6 pages)
3 August 2006Return made up to 29/06/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 August 2005Return made up to 29/06/05; full list of members (6 pages)
1 August 2005Return made up to 29/06/05; full list of members (6 pages)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
6 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 August 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
29 June 2002Incorporation (20 pages)
29 June 2002Incorporation (20 pages)