Company NameRoseworth (Wylam) Building Estate Limited
Company StatusActive
Company Number00328678
CategoryPrivate Limited Company
Incorporation Date10 June 1937(86 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Richard Michael Johnson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1997(60 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcroft
Acomb Drive
Wylam
Northumberland
NE41 8BD
Director NameMr Nicholas John Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(68 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence Address11 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameMr Gerald Francis Slater
StatusCurrent
Appointed12 July 2010(73 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address18 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMrs Jessica Elaine Rankin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(80 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOakstead Holeyn Hall Road
Wylam
NE41 8BB
Director NameMr Paul Justin Newman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(85 years, 11 months after company formation)
Appointment Duration12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 6 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMr Michael Preston Holden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleSurgeon
Correspondence AddressConiston Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMr John Dixon Pearson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(54 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2005)
RoleDentist
Correspondence AddressLittlebeck
Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMr John Frederick Wilson
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(54 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1997)
RoleChemist
Correspondence AddressOakstead Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMrs Margaret Phillips
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(54 years, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 26 October 2017)
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameMr Brian Herbert Japes
NationalityBritish
StatusResigned
Appointed01 October 1991(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameMr Brian Herbert Japes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(56 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 24 April 2023)
RoleLecturer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameMr Michael Preston Holden
NationalityBritish
StatusResigned
Appointed18 October 1993(56 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 October 2002)
RoleSurgeon
Correspondence AddressConiston Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameAdrian Ward
NationalityBritish
StatusResigned
Appointed07 October 2002(65 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressRoseworth
Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameMr Brian Herbert Japes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(71 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestlands Holeyn Hall Road
Wylam
Northumberland
NE41 8BB

Contact

Telephone01661 852151
Telephone regionPrudhoe

Location

Registered Address18 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell

Financials

Year2012
Net Worth£3,043
Cash£1,043

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

15 March 1938Delivered on: 28 March 1938
Satisfied on: 12 October 1996
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys.
Particulars: Land and buildiongs situate at wylan north. Together with fixed moveable plant machinery.
Fully Satisfied

Filing History

14 October 2023Appointment of Mr Paul Justin Newman as a director on 24 April 2023 (2 pages)
14 October 2023Termination of appointment of Brian Herbert Japes as a director on 24 April 2023 (1 page)
14 October 2023Cessation of Brian Herbert Japes as a person with significant control on 24 April 2023 (1 page)
14 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 31 December 2022 (10 pages)
1 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 October 2018Notification of Jessica Elaine Rankin as a person with significant control on 26 October 2017 (2 pages)
5 October 2018Cessation of Margaret Phillips as a person with significant control on 26 October 2017 (1 page)
10 September 2018Termination of appointment of Margaret Phillips as a director on 26 October 2017 (1 page)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Appointment of Mrs Jessica Elaine Rankin as a director on 26 October 2017 (2 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (12 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (12 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,053
(9 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,053
(9 pages)
7 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,053
(9 pages)
12 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,053
(9 pages)
12 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,053
(9 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,053
(9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,053
(9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,053
(9 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2011Director's details changed for Mr Brian Herbert Japes on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Mr Brian Herbert Japes on 1 January 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Director's details changed for Mrs Margaret Phillips on 1 January 2011 (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Director's details changed for Mrs Margaret Phillips on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Mrs Margaret Phillips on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Mr Brian Herbert Japes on 1 January 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 October 2010Termination of appointment of Brian Japes as a secretary (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
4 October 2010Termination of appointment of Brian Japes as a secretary (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Appointment of Mr Gerald Francis Slater as a secretary (1 page)
12 July 2010Appointment of Mr Gerald Francis Slater as a secretary (1 page)
12 July 2010Registered office address changed from Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB on 12 July 2010 (1 page)
27 October 2009Director's details changed for Dr Richard Michael Johnson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas John Grant on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brian Herbert Japes on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Margaret Phillips on 1 October 2009 (2 pages)
27 October 2009Termination of appointment of Adrian Ward as a secretary (1 page)
27 October 2009Director's details changed for Mr Brian Herbert Japes on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Richard Michael Johnson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Margaret Phillips on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas John Grant on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Dr Richard Michael Johnson on 1 October 2009 (2 pages)
27 October 2009Termination of appointment of Adrian Ward as a secretary (1 page)
27 October 2009Director's details changed for Nicholas John Grant on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brian Herbert Japes on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 October 2009Director's details changed for Mrs Margaret Phillips on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Registered office changed on 23/02/2009 from roseworth holeyn hall road wylam northumberland NE41 8BB (1 page)
23 February 2009Secretary appointed mr brian herbert japes (1 page)
23 February 2009Secretary appointed mr brian herbert japes (1 page)
23 February 2009Registered office changed on 23/02/2009 from roseworth holeyn hall road wylam northumberland NE41 8BB (1 page)
2 January 2009Return made up to 01/10/08; full list of members (19 pages)
2 January 2009Return made up to 01/10/08; full list of members (19 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 November 2007Return made up to 01/10/07; change of members (8 pages)
7 November 2007Return made up to 01/10/07; change of members (8 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2006Return made up to 01/10/06; full list of members (13 pages)
7 November 2006Return made up to 01/10/06; full list of members (13 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
2 November 2005Return made up to 01/10/05; change of members (8 pages)
2 November 2005Return made up to 01/10/05; change of members (8 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Return made up to 01/10/04; no change of members (8 pages)
2 November 2004Return made up to 01/10/04; no change of members (8 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Secretary resigned
(13 pages)
26 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Secretary resigned
(13 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
4 October 2002Return made up to 01/10/02; no change of members (8 pages)
4 October 2002Return made up to 01/10/02; no change of members (8 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
25 September 2001Return made up to 01/10/01; no change of members (7 pages)
25 September 2001Return made up to 01/10/01; no change of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 October 2000Return made up to 01/10/00; full list of members (12 pages)
2 October 2000Return made up to 01/10/00; full list of members (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 1999Return made up to 01/10/99; change of members (7 pages)
28 September 1999Return made up to 01/10/99; change of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
6 November 1998Nc inc already adjusted 09/09/97 (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1998Nc inc already adjusted 09/09/97 (1 page)
6 November 1998Ad 17/10/98--------- £ si 53@1=53 £ ic 2000/2053 (2 pages)
6 November 1998Memorandum and Articles of Association (8 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Memorandum and Articles of Association (8 pages)
6 November 1998Ad 17/10/98--------- £ si 53@1=53 £ ic 2000/2053 (2 pages)
6 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998Return made up to 01/10/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1998Return made up to 01/10/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Return made up to 01/10/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Return made up to 01/10/96; no change of members (4 pages)
8 October 1996Return made up to 01/10/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 November 1995Return made up to 01/10/95; change of members (6 pages)
8 November 1995Return made up to 01/10/95; change of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)
14 July 1995Full accounts made up to 31 December 1994 (13 pages)