Company NameROY K. Ross And Co. Limited
Company StatusActive
Company Number01123469
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Gillian Ann Ross
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMr Roy Kenneth Ross
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Secretary NameMr Roy Kenneth Ross
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMrs Deborah Jane Goldberg
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fairhaven Avenue
Whitefield
Manchester
M45 7QG

Contact

Telephone0161 2051822
Telephone regionManchester

Location

Registered Address19 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

990 at £1Roy Kenneth Ross
99.00%
Ordinary
10 at £1Gillian Anne Ross
1.00%
Ordinary

Financials

Year2014
Net Worth£1,568,903
Cash£1,627,480
Current Liabilities£100,383

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

15 December 2010Delivered on: 24 December 2010
Satisfied on: 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 April 2022Registered office address changed from Union Mill Vernon Street Bolton Lancashire BL1 2PT England to 19 Fairhaven Avenue Whitefield Manchester M45 7QG on 21 April 2022 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
24 June 2020Change of details for Mr Roy Kenneth Ross as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 June 2020Change of details for Mrs Gillian Ann Ross as a person with significant control on 24 June 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
16 November 2018Appointment of Mrs Deborah Jane Goldberg as a director on 13 November 2018 (2 pages)
19 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Registered office address changed from Fabricator House George Leigh St Manchester M4 6BD to Union Mill Vernon Street Bolton Lancashire BL1 2PT on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Registered office address changed from Fabricator House George Leigh St Manchester M4 6BD to Union Mill Vernon Street Bolton Lancashire BL1 2PT on 24 January 2017 (1 page)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
22 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Roy Kenneth Ross on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Roy Kenneth Ross on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Gillian Ann Ross on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Roy Kenneth Ross on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Gillian Ann Ross on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Gillian Ann Ross on 1 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Resolutions
  • RES13 ‐ Clause 130 not apply 30/06/01
(1 page)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
12 January 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 12/01/95
(4 pages)
12 January 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 12/01/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 May 1994Accounts for a small company made up to 31 July 1993 (7 pages)
11 May 1994Accounts for a small company made up to 31 July 1993 (7 pages)
20 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1993Return made up to 31/12/92; full list of members (5 pages)
8 January 1993Return made up to 31/12/92; full list of members (5 pages)
26 February 1990Return made up to 31/12/89; full list of members (4 pages)
26 February 1990Return made up to 31/12/89; full list of members (4 pages)
19 September 1989Return made up to 31/12/85; full list of members (16 pages)
19 September 1989Return made up to 31/12/87; full list of members (16 pages)
19 September 1989Return made up to 31/12/88; full list of members (16 pages)
19 September 1989Return made up to 31/12/87; full list of members (16 pages)
19 September 1989Return made up to 31/12/86; full list of members (16 pages)
19 September 1989Return made up to 31/12/85; full list of members (16 pages)
19 September 1989Return made up to 31/12/86; full list of members (16 pages)
19 September 1989Return made up to 31/12/88; full list of members (16 pages)
18 July 1973Incorporation (10 pages)
18 July 1973Incorporation (10 pages)