Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSE OF COLCHESTER LIMITED
Company Information for

ROSE OF COLCHESTER LIMITED

CLOUGH ROAD, SEVERALLS INDUSTRIAL ESTATE, COLCHESTER, ESSEX, CO4 9QT,
Company Registration Number
00575231
Private Limited Company
Active

Company Overview

About Rose Of Colchester Ltd
ROSE OF COLCHESTER LIMITED was founded on 1956-12-05 and has its registered office in Colchester. The organisation's status is listed as "Active". Rose Of Colchester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROSE OF COLCHESTER LIMITED
 
Legal Registered Office
CLOUGH ROAD
SEVERALLS INDUSTRIAL ESTATE
COLCHESTER
ESSEX
CO4 9QT
Other companies in CO4
 
 
Filing Information
Company Number 00575231
Company ID Number 00575231
Date formed 1956-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB102584204  
Last Datalog update: 2024-05-05 07:06:44
Primary Source:Companies House
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 ROSE OF COLCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DONALD CLEMENT
Company Secretary 1996-09-16
ANDREW DONALD CLEMENT
Director 1998-01-01
CHRISTOPHER GEORGE ROSE
Director 1992-03-31
MICHAEL DAVID ROSE
Director 1994-01-01
MARK IVOR SHIPLEY
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH WHITE-ROBINSON
Director 2007-04-30 2014-12-19
EDWARD RICHARD ROSE
Director 1992-03-31 2008-02-03
CHRISTOPHER GEORGE ROSE
Company Secretary 1992-03-31 1996-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DONALD CLEMENT STARLINE (SALES IDEAS) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ANDREW DONALD CLEMENT CALENDARS & DIARIES OF BRISTOL LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
ANDREW DONALD CLEMENT P.I.P.S. TRUSTEE LIMITED Director 2003-09-25 CURRENT 1986-04-18 Active
CHRISTOPHER GEORGE ROSE IVOR ROSE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MICHAEL DAVID ROSE NOVERCAL LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
MARK IVOR SHIPLEY NOVERCAL LIMITED Director 2017-05-19 CURRENT 2017-05-19 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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE GODBOLD
2024-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE GODBOLD
2023-09-10APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD CLEMENT
2023-09-10Termination of appointment of Andrew Donald Clement on 2023-08-30
2023-09-10TM02Termination of appointment of Andrew Donald Clement on 2023-08-30
2023-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD CLEMENT
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-17DIRECTOR APPOINTED MR DANIEL GEORGE GODBOLD
2023-08-17AP01DIRECTOR APPOINTED MR DANIEL GEORGE GODBOLD
2023-05-02CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-29CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-11AAMDAmended small company accounts made up to 2020-02-29
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE ROSE
2020-12-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 253061
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01AUDAUDITOR'S RESIGNATION
2016-10-18AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-29RES13Resolutions passed:
  • Approve the transfer of a freehold property for £825062.75 08/04/2016
2016-04-12AA01Previous accounting period extended from 30/09/15 TO 29/02/16
2016-03-24AP01DIRECTOR APPOINTED MR MARK IVOR SHIPLEY
2016-01-28RES12VARYING SHARE RIGHTS AND NAMES
2016-01-28CC04Statement of company's objects
2016-01-28RES12VARYING SHARE RIGHTS AND NAMES
2016-01-28RES01ADOPT ARTICLES 28/01/16
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 253061
2015-05-11AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHITE-ROBINSON
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 253061
2014-05-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-16AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-01AR0131/03/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WHITE-ROBINSON / 27/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ROSE / 27/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 27/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD CLEMENT / 27/05/2011
2011-05-27AR0131/03/11 FULL LIST
2011-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DONALD CLEMENT / 27/05/2011
2010-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-05-17AR0131/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WHITE-ROBINSON / 31/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 31/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ROSE / 31/03/2010
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-07-03288aDIRECTOR APPOINTED MR RALPH WHITE-ROBINSON
2008-07-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ROSE
2008-02-28AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-05-17363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-15363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-25363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-05-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-05-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/02
2002-05-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-04-23363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-04363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/98
1998-04-29363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-07288aNEW DIRECTOR APPOINTED
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-02363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-09-19288NEW SECRETARY APPOINTED
1996-09-19288SECRETARY RESIGNED
1996-04-29363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-16363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-0188(2)RAD 08/04/94--------- £ SI 2461@1=2461 £ IC 250600/253061
1994-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-09363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1994-04-19SRES01ADOPT MEM AND ARTS 08/04/94
1994-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSE OF COLCHESTER LIMITED 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 ROSE OF COLCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-08-17 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1991-04-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-08-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 ROSE OF COLCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of ROSE OF COLCHESTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROSE OF COLCHESTER LIMITED owns 2 domain names.

kalend.co.uk   rosecalendars.co.uk  

Trademarks
We have not found any records of ROSE OF COLCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSE OF COLCHESTER LIMITED. 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 (32990 - Other manufacturing n.e.c.) as ROSE OF COLCHESTER LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for ROSE OF COLCHESTER LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council FACTORY & PREMISES 14 CLOUGH ROAD COLCHESTER CO4 9QS GBP £53,7371990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSE OF COLCHESTER LIMITED 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 ROSE OF COLCHESTER LIMITED 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.