Company NameRose Trading Company Limited
DirectorsCyril Ansah Williams and Eric Donald Williams
Company StatusActive
Company Number02389436
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Cyril Ansah Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Director NameMr Eric Donald Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG
Secretary NameMr Eric Donald Williams
NationalityBritish
StatusCurrent
Appointed25 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Granary
Wynyard Village
Billingham
TS22 5QG

Contact

Websitebox-clothing.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address37-38 Market Street
Ferryhill
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Eric Donald Williams
33.33%
Ordinary
34 at £1Mr Cyril Williams
33.33%
Ordinary
32 at £1Rose Trading Company LTD
31.37%
Ordinary
1 at £1Eric Donald Williams
0.98%
Ordinary Non Voting
1 at £1Mr Cyril Williams
0.98%
Ordinary Non Voting

Financials

Year2014
Net Worth£334,114
Cash£224
Current Liabilities£246,682

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

5 January 2017Delivered on: 5 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2002Delivered on: 19 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 84 high street redcar cleveland t/n CE26670. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 February 2000Delivered on: 11 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-15 queen square middlesborugh. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 April 1991Delivered on: 30 April 1991
Satisfied on: 5 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
13 May 2020Registered office address changed from 9/15 Queens Square Middlesbrough Cleveland TS2 1AA to 37-38 Market Street Ferryhill DL17 8JH on 13 May 2020 (1 page)
17 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 November 2018Satisfaction of charge 023894360004 in full (1 page)
13 November 2018Satisfaction of charge 2 in full (2 pages)
13 November 2018Satisfaction of charge 3 in full (2 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 May 2018Notification of Eric Donald Williams as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
5 January 2017Registration of charge 023894360004, created on 5 January 2017 (42 pages)
5 January 2017Registration of charge 023894360004, created on 5 January 2017 (42 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
(6 pages)
13 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(7 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(7 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(7 pages)
12 March 2014Registered office address changed from Unit 9/10 Easter Park Barton Road Middlesbrough TS2 1RY England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Unit 9/10 Easter Park Barton Road Middlesbrough TS2 1RY England on 12 March 2014 (1 page)
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)
26 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
26 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Registered office address changed from 9-15 Queens Square Middlesbrough TS2 1AA on 25 May 2011 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Registered office address changed from 9-15 Queens Square Middlesbrough TS2 1AA on 25 May 2011 (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
20 February 2009Resolutions
  • RES13 ‐ Sale of leasehold 13/02/2009
(1 page)
20 February 2009Resolutions
  • RES13 ‐ Sale of leasehold 13/02/2009
(1 page)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 June 2007Return made up to 25/05/07; full list of members (3 pages)
11 June 2007Return made up to 25/05/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 June 2006Return made up to 25/05/06; full list of members (3 pages)
12 June 2006Return made up to 25/05/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(4 pages)
27 May 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(4 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 October 2004£ ic 102/70 28/06/04 £ sr 32@1=32 (1 page)
6 October 2004£ ic 102/70 28/06/04 £ sr 32@1=32 (1 page)
19 August 2004Return made up to 25/05/04; full list of members (8 pages)
19 August 2004Return made up to 25/05/04; full list of members (8 pages)
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 May 2003Return made up to 25/05/03; full list of members (8 pages)
24 May 2003Return made up to 25/05/03; full list of members (8 pages)
8 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 May 2002Return made up to 25/05/02; full list of members (8 pages)
20 May 2002Return made up to 25/05/02; full list of members (8 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
16 October 2001Registered office changed on 16/10/01 from: 37 market street ferryhill co.durham DL17 8JH (1 page)
16 October 2001Registered office changed on 16/10/01 from: 37 market street ferryhill co.durham DL17 8JH (1 page)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 May 2001Return made up to 25/05/01; full list of members (8 pages)
24 May 2001Return made up to 25/05/01; full list of members (8 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 May 2000Return made up to 25/05/00; full list of members (8 pages)
25 May 2000Return made up to 25/05/00; full list of members (8 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
17 August 1999Ad 03/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 August 1999Ad 03/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
20 May 1999Return made up to 25/05/99; no change of members (4 pages)
20 May 1999Return made up to 25/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 May 1998Return made up to 25/05/98; full list of members (6 pages)
30 May 1998Return made up to 25/05/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 August 1997Director's particulars changed (2 pages)
11 August 1997Director's particulars changed (2 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 May 1996Return made up to 25/05/96; no change of members (4 pages)
22 May 1996Return made up to 25/05/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 June 1995Secretary's particulars changed (2 pages)
14 June 1995Secretary's particulars changed (2 pages)
6 June 1995Return made up to 25/05/95; full list of members (6 pages)
6 June 1995Return made up to 25/05/95; full list of members (6 pages)
16 May 1995Full accounts made up to 31 May 1994 (12 pages)
16 May 1995Full accounts made up to 31 May 1994 (12 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
11 September 1989Wd 04/09/89 ad 08/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1989Wd 04/09/89 ad 08/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1989Incorporation (15 pages)
25 May 1989Incorporation (15 pages)