Company NameRosehill Printers & Converters Limited
DirectorRyan James Charlesworth
Company StatusActive
Company Number01464417
CategoryPrivate Limited Company
Incorporation Date3 December 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ryan James Charlesworth
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed10 May 2017(37 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50a Bolton Street
Bury
Lancashire
BL9 0LL
Director NameJames Lee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(12 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 December 2010)
RoleCompany Director
Correspondence Address236 Turks Road
Radcliffe
Manchester
Lancashire
M26 3NW
Secretary NameMr Graham Lee
NationalityBritish
StatusResigned
Appointed07 May 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address131 Manchester Road
Bury
Lancashire
BL9 0TD
Secretary NameLisa Sewell
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address49 Pembroke Drive
Bury
Lancashire
BL9 9LF
Secretary NameJames Lee
NationalityBritish
StatusResigned
Appointed04 June 2009(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2010)
RoleCompany Director
Correspondence Address236 Turks Road
Radcliffe
Manchester
Lancashire
M26 3NW
Director NameDenise Charlesworth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(31 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamer Street
Radcliffe
Manchester
Lancashire
M26 2RS
Director NameBarbara Conlon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(31 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address6 St Andrews Road
Radcliffe
Manchester
Lancashire
M26 4HU
Director NameMr Stephen Lee
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(31 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vale Edge 17 Vale Edge
Radcliffe
Lancashire
M26 4FQ

Contact

Websiterosehillprinters.com
Telephone0161 7613501
Telephone regionManchester

Location

Registered Address50a Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

300 at £1Executors Of James Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£30,814
Cash£1,667
Current Liabilities£1,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

16 January 1993Delivered on: 22 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2023Notification of Ryan Charlesworth as a person with significant control on 5 December 2023 (2 pages)
22 November 2023Cessation of Stephen Lee as a person with significant control on 6 November 2023 (1 page)
22 November 2023Termination of appointment of Stephen Lee as a director on 6 November 2023 (1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 May 2017Termination of appointment of Denise Charlesworth as a director on 25 April 2017 (1 page)
19 May 2017Termination of appointment of Barbara Conlon as a director on 30 April 2017 (1 page)
19 May 2017Termination of appointment of Denise Charlesworth as a director on 25 April 2017 (1 page)
19 May 2017Appointment of Mr Ryan James Charlesworth as a director on 10 May 2017 (2 pages)
19 May 2017Termination of appointment of Barbara Conlon as a director on 30 April 2017 (1 page)
19 May 2017Appointment of Mr Ryan James Charlesworth as a director on 10 May 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300
(6 pages)
25 May 2016Director's details changed for Stephen Lee on 10 July 2015 (2 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300
(6 pages)
25 May 2016Director's details changed for Stephen Lee on 10 July 2015 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
7 May 2015Director's details changed for Stephen Lee on 12 February 2015 (2 pages)
7 May 2015Director's details changed for Stephen Lee on 12 February 2015 (2 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Colin Barker 11 Felton Close Bury Lancashire BL9 8BJ (1 page)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Colin Barker 11 Felton Close Bury Lancashire BL9 8BJ (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 300
(6 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 300
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Director's details changed for Stephen Lee on 15 January 2013 (2 pages)
23 April 2013Director's details changed for Stephen Lee on 15 January 2013 (2 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
30 May 2012Director's details changed for Stephen Lee on 18 April 2012 (2 pages)
30 May 2012Director's details changed for Stephen Lee on 18 April 2012 (2 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
29 May 2012Director's details changed for Denise Chalesworth on 18 April 2012 (2 pages)
29 May 2012Director's details changed for Denise Chalesworth on 18 April 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Appointment of Stephen Lee as a director (3 pages)
11 August 2011Appointment of Stephen Lee as a director (3 pages)
27 July 2011Termination of appointment of James Lee as a director (2 pages)
27 July 2011Appointment of Denise Chalesworth as a director (3 pages)
27 July 2011Appointment of Barbara Conlon as a director (3 pages)
27 July 2011Termination of appointment of James Lee as a secretary (2 pages)
27 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
27 July 2011Appointment of Denise Chalesworth as a director (3 pages)
27 July 2011Termination of appointment of James Lee as a secretary (2 pages)
27 July 2011Termination of appointment of James Lee as a director (2 pages)
27 July 2011Appointment of Barbara Conlon as a director (3 pages)
27 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Secretary appointed james lee (2 pages)
17 June 2009Return made up to 19/04/09; full list of members (5 pages)
17 June 2009Secretary appointed james lee (2 pages)
17 June 2009Appointment terminated secretary lisa sewell (1 page)
17 June 2009Return made up to 19/04/09; full list of members (5 pages)
17 June 2009Appointment terminated secretary lisa sewell (1 page)
16 May 2008Return made up to 19/04/08; full list of members (6 pages)
16 May 2008Return made up to 19/04/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 19/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 2007Return made up to 19/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2007Registered office changed on 23/03/07 from: moorgarth, 456 whalley road, shuttleworth, bury BL0 0ES (1 page)
23 March 2007Registered office changed on 23/03/07 from: moorgarth, 456 whalley road, shuttleworth, bury BL0 0ES (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
4 May 2006Return made up to 19/04/06; full list of members (6 pages)
4 May 2006Return made up to 19/04/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2004Return made up to 29/04/04; full list of members (6 pages)
10 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
16 May 2001Return made up to 07/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 May 1998Return made up to 07/05/98; full list of members (6 pages)
12 May 1998Return made up to 07/05/98; full list of members (6 pages)
14 May 1997Return made up to 07/05/97; full list of members (6 pages)
14 May 1997Return made up to 07/05/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 May 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
18 February 1996Registered office changed on 18/02/96 from: 32 launceston road, lowry park, radcliff, manchester M26 0UN (1 page)
18 February 1996Registered office changed on 18/02/96 from: 32 launceston road, lowry park, radcliff, manchester M26 0UN (1 page)
12 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)