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

MOLYNEUX ROSE LIMITED

THE COURTYARD, SHOREHAM ROAD UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
01720511
Private Limited Company
Active

Company Overview

About Molyneux Rose Ltd
MOLYNEUX ROSE LIMITED was founded on 1983-05-04 and has its registered office in Steyning. The organisation's status is listed as "Active". Molyneux Rose Limited 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
MOLYNEUX ROSE LIMITED
 
Legal Registered Office
THE COURTYARD
SHOREHAM ROAD UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Previous Names
MOLYNEUX ROSE SURVEYORS LIMITED 20/04/2005
MOLYNEUX ROSE LIMITED12/04/2005
Filing Information
Company Number 01720511
Company ID Number 01720511
Date formed 1983-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB234781749  
Last Datalog update: 2024-03-06 22:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLYNEUX ROSE LIMITED
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.
Companies with same name MOLYNEUX ROSE LIMITED
The following companies were found which have the same name as MOLYNEUX ROSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOLYNEUX ROSE LIMITED LIABILITY PARTNERSHIP THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN Active Company formed on the 2005-04-14

Company Officers of MOLYNEUX ROSE LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND BIRGITTA TIPPETTS
Company Secretary 2007-12-14
CHRISTOPHER MICHAEL TIPPETTS
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL TIPPETTS
Company Secretary 1993-04-01 2007-12-14
MICHAEL JOHN GILLIES
Director 1992-12-31 2007-12-14
MICHAEL ROBERT LITTLE
Director 1992-12-31 2007-12-14
PETER HOWARD RATCLIFF
Director 1992-12-31 1993-12-31
NICHOLAS LYNDEN ROWLANDS
Director 1992-12-31 1993-12-31
COMAT REGISTRARS LIMITED
Company Secretary 1992-12-31 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL TIPPETTS MILLHILL PROPERTIES (ENGLEFIELD GREEN) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
CHRISTOPHER MICHAEL TIPPETTS ANGLODANE (WELWYN) LTD Director 2016-02-18 CURRENT 2016-02-18 Active
CHRISTOPHER MICHAEL TIPPETTS MILLHILL TWICKENHAM RESIDENTIAL LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
CHRISTOPHER MICHAEL TIPPETTS LONDON AND COLORADO LIMITED Director 2014-05-20 CURRENT 1995-05-05 Active
CHRISTOPHER MICHAEL TIPPETTS MILLHILL PROPERTIES (TWICKENHAM) LIMITED Director 2014-01-30 CURRENT 2013-10-02 Liquidation
CHRISTOPHER MICHAEL TIPPETTS MILLHILL PROPERTIES (CHERTSEY) LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2016-12-29
CHRISTOPHER MICHAEL TIPPETTS H & F PROPERTY MANAGEMENT LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
CHRISTOPHER MICHAEL TIPPETTS LEXDEN INVESTMENTS LIMITED Director 2009-02-01 CURRENT 2008-11-21 Active - Proposal to Strike off
CHRISTOPHER MICHAEL TIPPETTS FINANSGRUPPEN (UK) MANAGEMENT LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
CHRISTOPHER MICHAEL TIPPETTS MILFORD ESTATES (TONBRIDGE) LIMITED Director 2001-11-27 CURRENT 2000-10-02 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
2024-03-11DIRECTOR APPOINTED THOMAS CHRISTOPHER MICHAEL TIPPETTS
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-2230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR ROSALIND BIRGITTA TIPPETTS on 2020-03-06
2020-03-06CH01Director's details changed for Mr Christopher Michael Tippetts on 2020-03-06
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-27SH08Change of share class name or designation
2018-06-27RES12Resolution of varying share rights or name
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 12546
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 12546
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017205110006
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017205110005
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 12546
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 12546
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 12546
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIPPETTS / 17/07/2008
2008-03-11AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288bSECRETARY RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN4 3TN
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20CERTNMCOMPANY NAME CHANGED MOLYNEUX ROSE SURVEYORS LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-04-12CERTNMCOMPANY NAME CHANGED MOLYNEUX ROSE LIMITED CERTIFICATE ISSUED ON 12/04/05
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-02-26363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-08363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-27363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-09363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-12363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-20363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-21363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-16288cDIRECTOR'S PARTICULARS CHANGED
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-14363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-21395PARTICULARS OF MORTGAGE/CHARGE
1996-06-21395PARTICULARS OF MORTGAGE/CHARGE
1996-04-22288DIRECTOR'S PARTICULARS CHANGED
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 MOLYNEUX ROSE 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 MOLYNEUX ROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 567,969
Creditors Due Within One Year 2012-04-30 £ 497,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MOLYNEUX ROSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 12,546
Called Up Share Capital 2012-04-30 £ 12,546
Cash Bank In Hand 2013-04-30 £ 98,046
Cash Bank In Hand 2012-04-30 £ 148,752
Current Assets 2013-04-30 £ 830,195
Current Assets 2012-04-30 £ 676,089
Debtors 2013-04-30 £ 732,149
Debtors 2012-04-30 £ 527,337
Fixed Assets 2012-04-30 £ 29,517
Shareholder Funds 2013-04-30 £ 262,227
Shareholder Funds 2012-04-30 £ 207,990
Tangible Fixed Assets 2012-04-30 £ 29,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOLYNEUX ROSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOLYNEUX ROSE LIMITED
Trademarks
We have not found any records of MOLYNEUX ROSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOLYNEUX ROSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-3 GBP £43,750 Rents Payable
Blaby District Council 2015-3 GBP £49,875 Finance, Efficiency & Assets
London Borough of Newham 2014-12 GBP £62,274 RENT PAID OUTSIDE ORGANISATIONS > RENT PAYABLE
London Borough of Enfield 2014-12 GBP £43,750 Rents Payable
Blaby District Council 2014-12 GBP £49,875 Finance, Efficiency & Assets
London Borough of Newham 2014-9 GBP £74,729 RENT PAID OUTSIDE ORGANISATIONS > RENT PAYABLE
Blaby District Council 2014-9 GBP £49,875 Finance, Efficiency & Assets
London Borough Of Enfield 2014-9 GBP £87,500
London Borough of Newham 2014-7 GBP £9,437 PREMISE & CONTENTS INSURANCE > PREMISE & CONTENTS INSURANCE
East Hants Council 2014-6 GBP £143,850
London Borough of Newham 2014-6 GBP £62,274 RENT PAYABLE
Blaby District Council 2014-6 GBP £49,875 Finance, Efficiency & Assets
London Borough Of Enfield 2014-5 GBP £87,500
London Borough of Newham 2014-3 GBP £62,394 RENT PAYABLE
East Hants Council 2014-3 GBP £143,850
Blaby District Council 2014-3 GBP £49,875 Finance, Efficiency & Assets
East Hants Council 2013-12 GBP £143,850
Blaby District Council 2013-12 GBP £49,875 Finance, Efficiency & Assets
East Hants Council 2013-9 GBP £-143,850
Newcastle-under-Lyme Borough Council 2013-9 GBP £26,500 Premises-Related Expenditure
Blaby District Council 2013-9 GBP £49,875 Finance, Efficiency & Assets
Newcastle-under-Lyme Borough Council 2013-7 GBP £6,018 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2013-6 GBP £26,500 Premises-Related Expenditure
East Hants Council 2013-6 GBP £-143,850
Blaby District Council 2013-5 GBP £49,875 Finance, Efficiency & Assets
Newcastle-under-Lyme Borough Council 2013-3 GBP £26,500 Premises-Related Expenditure
East Hants Council 2013-3 GBP £143,850
Newcastle-under-Lyme Borough Council 2012-12 GBP £26,500 Premises-Related Expenditure
East Hants Council 2012-12 GBP £143,850
Newcastle-under-Lyme Borough Council 2012-9 GBP £31,800 Premises-Related Expenditure
East Hants Council 2012-9 GBP £143,850
Newcastle-under-Lyme Borough Council 2012-7 GBP £5,960 Premises-Related Expenditure
East Hants Council 2012-6 GBP £143,850
Newcastle-under-Lyme Borough Council 2012-6 GBP £26,500 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-3 GBP £26,500 Premises-Related Expenditure
East Hants Council 2012-3 GBP £143,850
Newcastle-under-Lyme Borough Council 2011-12 GBP £26,500 Premises-Related Expenditure
East Hants Council 2011-12 GBP £143,850
Newcastle-under-Lyme Borough Council 2011-9 GBP £26,500 Premises-Related Expenditure
East Hants Council 2011-9 GBP £143,850
Newcastle-under-Lyme Borough Council 2011-7 GBP £6,773 Premises-Related Expenditure
East Hants Council 2011-6 GBP £143,850
Newcastle-under-Lyme Borough Council 2011-6 GBP £26,500 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2011-3 GBP £26,500 Premises-Related Expenditure
East Hants Council 2011-3 GBP £143,850
East Hants Council 2010-12 GBP £140,853
Newcastle-under-Lyme Borough Council 2010-12 GBP £26,500 Premises-Related Expenditure
London Borough of Newham 2000-0 GBP £62,274 RENT PAYABLE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOLYNEUX ROSE LIMITED 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 MOLYNEUX ROSE 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 MOLYNEUX ROSE 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.