Bury
Lancashire
BL9 0LL
Director Name | James Lee |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 December 2010) |
Role | Company Director |
Correspondence Address | 236 Turks Road Radcliffe Manchester Lancashire M26 3NW |
Secretary Name | Mr Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 131 Manchester Road Bury Lancashire BL9 0TD |
Secretary Name | Lisa Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | 49 Pembroke Drive Bury Lancashire BL9 9LF |
Secretary Name | James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2010) |
Role | Company Director |
Correspondence Address | 236 Turks Road Radcliffe Manchester Lancashire M26 3NW |
Director Name | Denise Charlesworth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(31 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamer Street Radcliffe Manchester Lancashire M26 2RS |
Director Name | Barbara Conlon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(31 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 6 St Andrews Road Radcliffe Manchester Lancashire M26 4HU |
Director Name | Mr Stephen Lee |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vale Edge 17 Vale Edge Radcliffe Lancashire M26 4FQ |
Website | rosehillprinters.com |
---|---|
Telephone | 0161 7613501 |
Telephone region | Manchester |
Registered Address | 50a Bolton Street Bury Lancashire BL9 0LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
300 at £1 | Executors Of James Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,814 |
Cash | £1,667 |
Current Liabilities | £1,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
16 January 1993 | Delivered 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 |
---|
14 December 2023 | Notification of Ryan Charlesworth as a person with significant control on 5 December 2023 (2 pages) |
---|---|
22 November 2023 | Cessation of Stephen Lee as a person with significant control on 6 November 2023 (1 page) |
22 November 2023 | Termination of appointment of Stephen Lee as a director on 6 November 2023 (1 page) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
20 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 May 2017 | Termination of appointment of Denise Charlesworth as a director on 25 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Barbara Conlon as a director on 30 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Denise Charlesworth as a director on 25 April 2017 (1 page) |
19 May 2017 | Appointment of Mr Ryan James Charlesworth as a director on 10 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Barbara Conlon as a director on 30 April 2017 (1 page) |
19 May 2017 | Appointment of Mr Ryan James Charlesworth as a director on 10 May 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Stephen Lee on 10 July 2015 (2 pages) |
25 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Stephen Lee on 10 July 2015 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Director's details changed for Stephen Lee on 12 February 2015 (2 pages) |
7 May 2015 | Director's details changed for Stephen Lee on 12 February 2015 (2 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register 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 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Director's details changed for Stephen Lee on 15 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Stephen Lee on 15 January 2013 (2 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Director's details changed for Stephen Lee on 18 April 2012 (2 pages) |
30 May 2012 | Director's details changed for Stephen Lee on 18 April 2012 (2 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Director's details changed for Denise Chalesworth on 18 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Denise Chalesworth on 18 April 2012 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Appointment of Stephen Lee as a director (3 pages) |
11 August 2011 | Appointment of Stephen Lee as a director (3 pages) |
27 July 2011 | Termination of appointment of James Lee as a director (2 pages) |
27 July 2011 | Appointment of Denise Chalesworth as a director (3 pages) |
27 July 2011 | Appointment of Barbara Conlon as a director (3 pages) |
27 July 2011 | Termination of appointment of James Lee as a secretary (2 pages) |
27 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Appointment of Denise Chalesworth as a director (3 pages) |
27 July 2011 | Termination of appointment of James Lee as a secretary (2 pages) |
27 July 2011 | Termination of appointment of James Lee as a director (2 pages) |
27 July 2011 | Appointment of Barbara Conlon as a director (3 pages) |
27 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Secretary appointed james lee (2 pages) |
17 June 2009 | Return made up to 19/04/09; full list of members (5 pages) |
17 June 2009 | Secretary appointed james lee (2 pages) |
17 June 2009 | Appointment terminated secretary lisa sewell (1 page) |
17 June 2009 | Return made up to 19/04/09; full list of members (5 pages) |
17 June 2009 | Appointment terminated secretary lisa sewell (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
16 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 19/04/07; no change of members
|
21 June 2007 | Return made up to 19/04/07; no change of members
|
23 March 2007 | Registered office changed on 23/03/07 from: moorgarth, 456 whalley road, shuttleworth, bury BL0 0ES (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: moorgarth, 456 whalley road, shuttleworth, bury BL0 0ES (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members
|
3 May 2005 | Return made up to 19/04/05; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Return made up to 07/05/00; full list of members
|
25 May 2000 | Return made up to 07/05/00; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
14 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members
|
22 May 1996 | Return made up to 07/05/96; full list of members
|
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 32 launceston road, lowry park, radcliff, manchester M26 0UN (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 32 launceston road, lowry park, radcliff, manchester M26 0UN (1 page) |
12 June 1995 | Return made up to 07/05/95; full list of members
|
12 June 1995 | Return made up to 07/05/95; full list of members
|
5 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |