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

ROSE HOLDCO LIMITED

35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
06892966
Private Limited Company
Active

Company Overview

About Rose Holdco Ltd
ROSE HOLDCO LIMITED was founded on 2009-04-30 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Rose Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROSE HOLDCO LIMITED
 
Legal Registered Office
35-37 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in HP13
 
Previous Names
3641ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED28/07/2009
Filing Information
Company Number 06892966
Company ID Number 06892966
Date formed 2009-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 13:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE HOLDCO 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.

Company Officers of ROSE HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SAMUEL BOOTH
Director 2009-08-13
WILLIAM JOHN DERWIN
Director 2017-10-03
NILESH KUNDANLAL PANDYA
Director 2016-01-01
MICHAEL ANDREW JAMES SMITH
Director 2009-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CLIFFORD HODKINSON
Director 2010-01-28 2017-10-03
ALEXANDER CHARLES THOMAS WRIOTHESLEY RUSSELL
Director 2009-12-15 2017-10-03
TIMOTHY JOHN RICHARDS
Director 2009-07-29 2015-05-31
JOHN ALBRECHT VON SPRECKELEN
Director 2010-01-26 2014-07-16
SISEC LIMITED
Company Secretary 2009-04-30 2009-07-30
LOVITING LIMITED
Director 2009-04-30 2009-07-29
SERJEANTS' INN NOMINEES LIMITED
Director 2009-04-30 2009-07-29
MICHAEL JOHN SEYMOUR
Director 2009-04-30 2009-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SAMUEL BOOTH IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
JONATHAN SAMUEL BOOTH ROSE FINANCECO LIMITED Director 2015-05-31 CURRENT 2011-03-23 Active
JONATHAN SAMUEL BOOTH BOING MIDCO LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
JONATHAN SAMUEL BOOTH BOING ACQUISITIONS LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
JONATHAN SAMUEL BOOTH ROSE MIDCO LIMITED Director 2009-08-13 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO I LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO II LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO III LIMITED Director 2017-10-19 CURRENT 2017-07-19 Active
NILESH KUNDANLAL PANDYA SHINE ACQUISITION CO LIMITED Director 2017-10-17 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
NILESH KUNDANLAL PANDYA BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2017-06-24 CURRENT 1972-08-25 Active
NILESH KUNDANLAL PANDYA IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
NILESH KUNDANLAL PANDYA ROSE MIDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA IMO CAR WASH GROUP LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA BOING MIDCO LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP LTD. Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA BOING ACQUISITIONS LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA ROSE FINANCECO LIMITED Director 2016-01-01 CURRENT 2011-03-23 Active
MICHAEL ANDREW JAMES SMITH SHINE NOMINEE LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MICHAEL ANDREW JAMES SMITH IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
MICHAEL ANDREW JAMES SMITH AVANT HOMES GROUP LIMITED Director 2015-01-08 CURRENT 2014-11-10 Active
MICHAEL ANDREW JAMES SMITH BOING MIDCO LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH BOING ACQUISITIONS LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH INTERNATIONAL CAR WASH GROUP LTD. Director 2014-07-16 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH ROSE FINANCECO LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
MICHAEL ANDREW JAMES SMITH ROSE MIDCO LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH IMO CAR WASH GROUP LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH SKI 365 LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MICHAEL ANDREW JAMES SMITH PLATINUM DESTINATIONS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MICHAEL ANDREW JAMES SMITH KADENWOOD MANAGEMENT LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active - Proposal to Strike off

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
2023-12-28Resolutions passed:<ul><li>Resolution Cancel share premium 27/12/2023</ul>
2023-12-28Solvency Statement dated 27/12/23
2023-12-28Statement by Directors
2023-12-28Statement of capital on EUR 5,640
2023-01-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068929660005
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AP01DIRECTOR APPOINTED MR. JONATHAN FITZPATRICK
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN HOCKENSON
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR MARK ALAN HOCKENSON
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRUCE MANGAS
2018-05-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN DERWIN
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUSSELL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODKINSON
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-11-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;EUR 5640
2017-11-15SH0103/10/17 STATEMENT OF CAPITAL EUR 5640
2017-11-15SH0103/10/17 STATEMENT OF CAPITAL EUR 5640
2017-10-23MEM/ARTSARTICLES OF ASSOCIATION
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068929660004
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068929660005
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068929660003
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;EUR 5639
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;EUR 5639
2016-06-10AR0130/04/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL BOOTH / 29/08/2015
2016-02-24AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;EUR 5639
2015-06-03AR0130/04/15 FULL LIST
2015-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068929660003
2014-09-05SH02SUB-DIVISION 16/07/14
2014-08-20RES01ADOPT ARTICLES 16/07/2014
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-19SH02CONSOLIDATION 16/07/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;EUR 5639
2014-08-18SH1518/08/14 STATEMENT OF CAPITAL EUR 5639
2014-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-13SH1416/07/14 STATEMENT OF CAPITAL EUR 5639.605550
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VON SPRECKELEN
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-18AR0130/04/14 FULL LIST
2014-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-07RES01ADOPT ARTICLES 18/07/2013
2013-06-17AR0130/04/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-20AR0130/04/12 FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-05-25AR0130/04/11 FULL LIST
2011-03-30RES01ADOPT ARTICLES 02/06/2010
2011-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-30SH0113/09/10 STATEMENT OF CAPITAL GBP 4491.30958
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0128/05/10 FULL LIST
2010-06-14AR0130/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RICHARDS / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL BOOTH / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RICHARDS / 29/07/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL BOOTH / 13/08/2009
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-11AP01DIRECTOR APPOINTED JAMES CLIFFORD HODKINSON
2010-02-15AP01DIRECTOR APPOINTED JOHN ALBRECHT VON SPRECKELEN
2010-01-20AP01DIRECTOR APPOINTED ALEXANDER CHARLES THOMAS WRIOTHESLEY RUSSELL
2009-10-23SH0113/08/09 STATEMENT OF CAPITAL GBP 4465.0
2009-08-2588(2)AD 13/08/09 GBP SI 446400000@0.00001=4464 GBP IC 1/4465
2009-08-24288aDIRECTOR APPOINTED JONATHAN SAMUEL BOOTH
2009-08-24RES01ADOPT ARTICLES 31/07/2009
2009-08-24RES04GBP NC 100/4500 31/07/2009
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SEYMOUR
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2009-07-31RES01ADOPT MEM AND ARTS 27/07/2009
2009-07-31288aDIRECTOR APPOINTED TIMOTHY JOHN RICHARDS
2009-07-31288aDIRECTOR APPOINTED MICHAEL ANDREW JAMES SMITH
2009-07-29225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY
2009-07-28CERTNMCOMPANY NAME CHANGED 3641ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 28/07/09
2009-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROSE HOLDCO 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 HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-03 Outstanding GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2017-10-03 Outstanding GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2014-09-11 Satisfied U.S. BANK TRUSTEES LIMITED
DEBENTURE 2012-10-05 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES LLC
DEBENTURE 2009-08-13 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of ROSE HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSE HOLDCO LIMITED
Trademarks
We have not found any records of ROSE HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSE HOLDCO 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 (70100 - Activities of head offices) as ROSE HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROSE HOLDCO 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 ROSE HOLDCO 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 HOLDCO 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.