Company NameRosen(UK) Limited
DirectorsRoland Palmer-Jones and Martin Nesbitt
Company StatusActive
Company Number03156874
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Previous NamesDewglide Limited and Macaw Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roland Palmer-Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMr Martin Nesbitt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Secretary NameMrs Abigail Jane Cameron
StatusCurrent
Appointed03 March 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameColin James Argent
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2002)
RoleEngineer
Correspondence AddressApperley House
Apperley Dene
Stocksfield
Northumberland
NE43 7SD
Secretary NamePearl Dale
NationalityBritish
StatusResigned
Appointed14 February 1996(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressBradley Brook Farm
Felton
Notrhumberland
NE65 9HR
Director NameDavid Robert Casson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2009)
RoleEngineer
Correspondence Address75 Western Avenue
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 5AR
Director NameMichael James Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2009)
RoleEngineer
Correspondence AddressBradley Brook Farm
Felton
Morpeth
Northumberland
NE65 9HR
Director NameKevin Prosser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleEngineer
Correspondence Address294 Broadway
Cullercoats
Tyne And Wear
NE30 3LL
Director NameMr Ian Sharples Diggory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NamePhillip John Collingwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleSoftware Engineer
Correspondence AddressOak Tree House
High Street, High Shincliffe
Durham
County Durham
DH1 2PF
Director NameTrevor Rosbrook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressRosedene
Kingsfield Road Kintore
Inverurie
AB51 0UD
Scotland
Director NameColin Lee Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 2009)
RoleEngineer
Correspondence Address29 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Secretary NameMr Alan James
NationalityBritish
StatusResigned
Appointed02 December 2005(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Gosforth Business Park
Newcastle Upon Tyne
NE12 8DG
Director NameDr John Healy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleEngineer
Correspondence Address132 Allerburn Lea
Alnwick
Northumberland
NE66 2QP
Secretary NameMrs Carolyn Ann Riley
StatusResigned
Appointed22 June 2011(15 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 March 2022)
RoleCompany Director
Correspondence AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameMrs Carolyn Ann Riley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameRosen Swiss Ag (Corporation)
StatusResigned
Appointed03 August 2009(13 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 January 2017)
Correspondence AddressCh-6370
14 Obere Spichermatt
Stans Nw
Switzerland

Contact

Websitemacawengineering.com
Email address[email protected]
Telephone0191 2154010
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFloor 2 Q5 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

16.5k at £1Horonu Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,019,600
Gross Profit£3,097,565
Net Worth£1,476,567
Cash£336,172
Current Liabilities£1,233,682

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Notification of Hermann Rosen as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Marlene Elisabeth Rosen-Helming as a person with significant control on 3 October 2017 (2 pages)
11 August 2017Full accounts made up to 31 December 2016 (19 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
11 January 2017Termination of appointment of Rosen Swiss Ag as a director on 3 January 2017 (1 page)
11 January 2017Appointment of Mr Martin Nesbitt as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Roland Palmer-Jones as a director on 3 January 2017 (2 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
20 July 2016Director's details changed for Rosen Swiss Ag on 20 July 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (19 pages)
9 February 2016Director's details changed for Horons Holding Ag on 15 June 2015 (1 page)
26 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 16,500
(4 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 16,500
(4 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 16,500
(4 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Registered office address changed from 1 Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG on 22 July 2011 (1 page)
22 June 2011Termination of appointment of Alan James as a secretary (1 page)
22 June 2011Appointment of Mrs Carolyn Ann Riley as a secretary (1 page)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 June 2010Director's details changed for Horons Holding Ag on 24 February 2010 (2 pages)
28 June 2010Director's details changed for Horons Holding Ag on 24 February 2010 (1 page)
4 March 2010Director's details changed for Horons Holding Ag on 8 February 2010 (2 pages)
4 March 2010Secretary's details changed for Alan James on 8 February 2010 (1 page)
4 March 2010Director's details changed for Ian Sharples Diggory on 8 February 2010 (2 pages)
4 March 2010Director's details changed for Horons Holding Ag on 8 February 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Alan James on 8 February 2010 (1 page)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ian Sharples Diggory on 8 February 2010 (2 pages)
14 September 2009Director appointed horons holding ag (2 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 August 2009Appointment terminated director colin jones (1 page)
10 August 2009Appointment terminated director david casson (1 page)
10 August 2009Appointment terminated director michael dale (1 page)
10 August 2009Appointment terminated director john healy (1 page)
5 March 2009Return made up to 08/02/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 08/02/08; full list of members (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007New director appointed (1 page)
26 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Registered office changed on 07/03/07 from: 1 park road, gosforth business park, newcastle upon tyne NE12 8DG (1 page)
7 March 2007Return made up to 08/02/07; full list of members (5 pages)
6 February 2007Registered office changed on 06/02/07 from: howdon terminal, willington quay, wallsend, tyne & wear NE28 6UL (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 08/02/06; full list of members (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
22 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Ad 21/07/04--------- £ si 1250@1=1250 £ ic 14000/15250 (2 pages)
27 August 2004Director's particulars changed (1 page)
28 February 2004Return made up to 08/02/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 August 2003New director appointed (2 pages)
17 February 2003Return made up to 08/02/03; no change of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
21 February 2002Return made up to 08/02/02; full list of members (10 pages)
24 January 2002Director resigned (1 page)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Ad 31/08/01--------- £ si 7500@1=7500 £ ic 10000/17500 (2 pages)
6 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000New director appointed (2 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Ad 25/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 April 2000£ nc 100/30000 25/03/00 (1 page)
18 February 2000Return made up to 08/02/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999New director appointed (2 pages)
4 March 1999Return made up to 08/02/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Registered office changed on 28/04/98 from: business and innovation centre, sunderland enterprise park, riverside sunderland, tyne and wear SR5 2TA (1 page)
17 February 1998Return made up to 08/02/98; no change of members (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (5 pages)
10 March 1997Return made up to 08/02/97; full list of members (6 pages)
4 November 1996Accounting reference date notified as 31/03 (1 page)
3 November 1996Ad 17/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996Registered office changed on 02/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned (2 pages)
2 March 1996Director resigned (1 page)
22 February 1996Company name changed dewglide LIMITED\certificate issued on 23/02/96 (2 pages)
8 February 1996Incorporation (12 pages)