Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSSETT PARK LAND COMPANY LIMITED(THE)
Company Information for

ROSSETT PARK LAND COMPANY LIMITED(THE)

C/O LANGTONS 11TH FLOOR, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9QJ,
Company Registration Number
00171608
Private Limited Company
Active

Company Overview

About Rossett Park Land Company Limited(the)
ROSSETT PARK LAND COMPANY LIMITED(THE) was founded on 1920-11-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Rossett Park Land Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSSETT PARK LAND COMPANY LIMITED(THE)
 
Legal Registered Office
C/O LANGTONS 11TH FLOOR
THE PLAZA 100 OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9QJ
Other companies in L3
 
Filing Information
Company Number 00171608
Company ID Number 00171608
Date formed 1920-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSETT PARK LAND COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSSETT PARK LAND COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
BRIAN THOMAS LAWLOR
Company Secretary 2007-11-19
JAMES IAN GIBSON
Director 1991-11-22
BRIAN THOMAS LAWLOR
Director 1991-11-22
PAUL LEARY
Director 1992-02-13
PETER RICHARD MCCORMACK
Director 2018-01-11
JOHN WILLIAM WILDMAN
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEOFFREY KEWLEY
Director 2013-01-28 2017-09-08
ARCHIBALD SMITH
Director 1991-11-22 2012-07-06
PETER THOMAS CULSHAW
Company Secretary 1991-11-22 2007-11-17
PETER THOMAS CULSHAW
Director 1991-11-22 2007-11-17
DAVID WILLIAM LUCAS
Director 1991-11-22 1992-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN THOMAS LAWLOR THE NORTHERN PREMIER FOOTBALL LEAGUE LIMITED Company Secretary 2005-08-21 CURRENT 2000-11-29 Active
BRIAN THOMAS LAWLOR HOLYROOD LIMITED Director 2004-09-14 CURRENT 1987-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-01-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-01-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PSC07CESSATION OF MAURICE BRODERICK AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALBERT MCMILLAN
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-01-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-12CH01Director's details changed for Mr Brian Thomas Lawlor on 2019-12-12
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN GIBSON
2018-11-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AP01DIRECTOR APPOINTED MR PETER RICHARD MCCORMACK
2018-01-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 530.375
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEOFFREY KEWLEY
2017-01-16CH01Director's details changed for Mr Paul Leary on 2017-01-16
2017-01-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 530.375
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-02-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AR0122/11/15 ANNUAL RETURN FULL LIST
2014-11-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 530.375
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 530.375
2013-12-06AR0122/11/13 ANNUAL RETURN FULL LIST
2013-02-14AP01DIRECTOR APPOINTED ROBERT GEOFFREY KEWLEY
2013-02-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD SMITH
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN THOMAS LAWLOR on 2012-11-23
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEARY / 23/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WILDMAN / 23/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN GIBSON / 23/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS LAWLOR / 23/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD SMITH / 23/11/2012
2012-01-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-25AR0122/11/11 FULL LIST
2010-12-06AA30/06/10 TOTAL EXEMPTION FULL
2010-12-02AR0122/11/10 FULL LIST
2009-12-02AA30/06/09 TOTAL EXEMPTION FULL
2009-11-30AR0122/11/09 FULL LIST
2009-08-01288aDIRECTOR APPOINTED JOHN WILLIAM WILDMAN
2009-05-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-04-01AA30/06/08 TOTAL EXEMPTION FULL
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-17363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-06363sRETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: THIRD FLOOR NUMBER ONE OLD HALL STREET LIVERPOOL L3 9HF
2006-01-20363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-02363sRETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-27363sRETURN MADE UP TO 22/11/03; CHANGE OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-27363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-27288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2000-11-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-22288cDIRECTOR'S PARTICULARS CHANGED
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
1999-11-26363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-17363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-18363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1996-12-12363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-23SRES01ALTER MEM AND ARTS 27/05/96
1995-11-29363sRETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-03-16287REGISTERED OFFICE CHANGED ON 16/03/95 FROM: MARITIME HOUSE 47-49 PARADISE STREET LIVERPOOL L1 3BP
1995-01-17AAFULL ACCOUNTS MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROSSETT PARK LAND COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSSETT PARK LAND COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-06-07 Outstanding HSBC BANK PLC
CHARGE 1991-09-27 Satisfied WHITBREAD PLC.
LEGAL MORTGAGE 1981-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSETT PARK LAND COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ROSSETT PARK LAND COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSETT PARK LAND COMPANY LIMITED(THE)
Trademarks
We have not found any records of ROSSETT PARK LAND COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSETT PARK LAND COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROSSETT PARK LAND COMPANY LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROSSETT PARK LAND COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSETT PARK LAND COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSSETT PARK LAND COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.