Darlington
DL3 7SQ
Director Name | Mr David Graham Jarvis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Secretary Name | Mr David Graham Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 Church Drive Middlesbrough TS5 7DU |
Director Name | Mrs Alexandra Joy Simpson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Stanhope Road Darlington County Durham DL3 7SQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Narinder Dane Singh Sangha |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2009) |
Role | Pharmasist |
Correspondence Address | 1 Rowallane Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YQ |
Director Name | Mr Greg Clark |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ambleside Court Chester Le Street DH3 2EB |
Director Name | Mrs Helen Kate Clark |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ambleside Court Chester Le Street DH3 2EB |
Website | rosebys.co.uk |
---|
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
220 at £1 | David Graham Jarvis 37.93% Ordinary A |
---|---|
180 at £1 | Kevin Allan Simpson 31.03% Ordinary B |
99 at £1 | David Graham Jarvis 17.07% Ordinary C |
81 at £1 | Kevin Allan Simpson 13.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £215,689 |
Cash | £2,309 |
Current Liabilities | £231,032 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 3 weeks from now) |
2 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 9 dewhurst terrace, sunniside, gateshead, NE16 5LP and registered at hm land registry under title number TY190517. Outstanding |
---|---|
1 July 2015 | Delivered on: 16 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H 55 and 57 parliament road, middlesbrough t/n CE86063. Outstanding |
5 December 2013 | Delivered on: 10 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property: the freehold land known as 49 and 49A newbottle street, houghton le spring, DH4 4AR and registered at hm land registry under title number TY295030. Notification of addition to or amendment of charge. Outstanding |
13 January 2010 | Delivered on: 28 January 2010 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2023 | Director's details changed for Mr Kevin Alan Simpson on 9 May 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
9 May 2023 | Director's details changed for Mrs Alexandra Joy Simpson on 9 May 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 May 2022 | Change of details for Mr David Graham Jarvis as a person with significant control on 7 July 2017 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
25 May 2021 | Satisfaction of charge 058114820003 in full (1 page) |
19 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 May 2019 | Satisfaction of charge 058114820002 in full (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 February 2018 | Part of the property or undertaking has been released from charge 1 (2 pages) |
4 August 2017 | Registration of charge 058114820004, created on 2 August 2017 (8 pages) |
4 August 2017 | Registration of charge 058114820004, created on 2 August 2017 (8 pages) |
10 July 2017 | Termination of appointment of Helen Kate Clark as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Greg Clark as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Greg Clark as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Helen Kate Clark as a director on 7 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
14 February 2017 | Secretary's details changed for Mr David Graham Jarvis on 14 February 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Helen Clark on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Greg Clark on 18 January 2017 (2 pages) |
11 December 2016 | Resolutions
|
11 December 2016 | Resolutions
|
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Lithorpe Middlesbrough TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 58 the Avenue Lithorpe Middlesbrough TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016 (1 page) |
4 March 2016 | Appointment of Mrs Alexandra Simpson as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Alexandra Simpson as a director on 4 March 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 July 2015 | Registration of charge 058114820003, created on 1 July 2015 (8 pages) |
16 July 2015 | Registration of charge 058114820003, created on 1 July 2015 (8 pages) |
16 July 2015 | Registration of charge 058114820003, created on 1 July 2015 (8 pages) |
8 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 May 2015 | Appointment of Mrs Helen Clark as a director on 14 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Greg Clark as a director on 14 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Greg Clark as a director on 14 April 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Helen Clark as a director on 14 April 2015 (2 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
13 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 December 2013 | Registration of charge 058114820002 (8 pages) |
10 December 2013 | Registration of charge 058114820002 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
9 February 2010 | Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
15 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
14 January 2010 | Termination of appointment of Narinder Sangha as a director (1 page) |
14 January 2010 | Termination of appointment of Narinder Sangha as a director (1 page) |
4 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
18 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
18 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 June 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (16 pages) |
9 May 2006 | Incorporation (16 pages) |