Company NameRosebirch Limited
DirectorsBrian Stephen Flynn and Stephen Andrew Flynn
Company StatusActive
Company Number08943730
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NamesHyland Project Managment Ltd and Hyland Pm Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Stephen Flynn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House High Spen Ind Estate
High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS
Director NameMr Stephen Andrew Flynn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House High Spen Ind Estate
High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS

Location

Registered AddressBirch House High Spen Ind Estate
High Spen
Rowlands Gill
Tyne And Wear
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Shareholders

100 at £1Brian Stephen Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£26,318
Cash£28,424
Current Liabilities£182,167

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 Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

23 April 2020Delivered on: 28 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 18 September 2014
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 April 2020Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
28 April 2020Registration of charge 089437300002, created on 23 April 2020 (41 pages)
21 April 2020Satisfaction of charge 089437300001 in full (1 page)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
26 February 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
2 January 2018Appointment of Mr Stephen Andrew Flynn as a director on 1 December 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 March 2017Register(s) moved to registered inspection location C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
20 March 2017Register(s) moved to registered inspection location C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
20 March 2017Register inspection address has been changed to C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
20 March 2017Register inspection address has been changed to C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
27 April 2015Register inspection address has been changed to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page)
27 April 2015Register inspection address has been changed to 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN (1 page)
24 April 2015Director's details changed for Mr Brian Stephen Flynn on 18 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Brian Stephen Flynn on 18 March 2015 (2 pages)
22 April 2015Company name changed hyland pm LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
22 April 2015Company name changed hyland pm LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
25 November 2014Current accounting period shortened from 31 March 2015 to 30 November 2014 (3 pages)
25 November 2014Current accounting period shortened from 31 March 2015 to 30 November 2014 (3 pages)
18 September 2014Registration of charge 089437300001, created on 16 September 2014 (10 pages)
18 September 2014Registration of charge 089437300001, created on 16 September 2014 (10 pages)
6 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014 (2 pages)
18 March 2014Company name changed hyland project managment LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed hyland project managment LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)