Company NameRoses Of Anlaby Limited
DirectorsStephen Mark Rose and Deborah Elaine Rose
Company StatusActive
Company Number07973498
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Stephen Mark Rose
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address38 Hull Road
Anlaby
Hull
HU10 6UA
Director NameMrs Deborah Elaine Rose
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(5 days after company formation)
Appointment Duration12 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address38 Hull Road
Anlaby
Hull
HU10 6UA
Director NameMrs Deborah Elaine Rose
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address38 Hull Road
Anlaby
Hull
HU10 6UA

Location

Registered Address38 Hull Road
Anlaby
Hull
HU10 6UA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£13,091
Cash£11,404
Current Liabilities£77,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

1 September 2014Delivered on: 8 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 38 hull road anlaby east yorkshire.
Outstanding
22 July 2014Delivered on: 25 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
10 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 March 2021Change of details for Mr Stephen Mark Rose as a person with significant control on 13 March 2020 (2 pages)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 March 2021Change of details for Mrs Deborah Elaine Rose as a person with significant control on 13 March 2020 (2 pages)
12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(4 pages)
28 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(4 pages)
28 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 September 2014Registration of charge 079734980002, created on 1 September 2014 (12 pages)
25 July 2014Registration of charge 079734980001, created on 22 July 2014 (18 pages)
25 July 2014Registration of charge 079734980001, created on 22 July 2014 (18 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Deborah Rose as a director (1 page)
7 March 2012Appointment of Mrs Deborah Elaine Rose as a director (2 pages)
7 March 2012Appointment of Mrs Deborah Elaine Rose as a director (2 pages)
7 March 2012Termination of appointment of Deborah Rose as a director (1 page)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)