Company NameS & D Ross Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number02856425
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 September 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameStuart Arthur Ross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameDenise Ross
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Cleadon Lea Cleadon Manor
Boldon Lane
Sunderland
Tyne & Wear
SR6 7TQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesdrossconsulting.com

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Gorgemead Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£291,850

Accounts

Latest Accounts30 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

17 November 2000Delivered on: 25 November 2000
Satisfied on: 25 August 2015
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.
Fully Satisfied
3 December 1993Delivered on: 22 December 1993
Satisfied on: 28 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or middle chare pharmacy limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 30 August 2019 (2 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 30 August 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 August 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 August 2016 (1 page)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 September 2015Registered office address changed from 14 the Green Southwick Sunderland Tyne and Wear NE35 9AU to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Stuart Arthur Ross as a director on 1 September 2015 (1 page)
4 September 2015Registered office address changed from 14 the Green Southwick Sunderland Tyne and Wear NE35 9AU to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 4 September 2015 (1 page)
4 September 2015Appointment of Gorgemead Limited as a director on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Stuart Arthur Ross as a director on 1 September 2015 (1 page)
4 September 2015Appointment of Mr Andrew John Caunce as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Gorgemead Limited as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr Andrew John Caunce as a director on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Denise Ross as a secretary on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Denise Ross as a secretary on 1 September 2015 (1 page)
25 August 2015Satisfaction of charge 2 in full (1 page)
25 August 2015Satisfaction of charge 2 in full (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Location of register of members (1 page)
31 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 October 2005Return made up to 23/09/05; full list of members (2 pages)
21 October 2005Return made up to 23/09/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 September 2004Return made up to 23/09/04; full list of members (6 pages)
30 September 2004Return made up to 23/09/04; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 February 2004Return made up to 23/09/03; full list of members (6 pages)
16 February 2004Return made up to 23/09/03; full list of members (6 pages)
1 October 2003Full accounts made up to 31 March 2003 (11 pages)
1 October 2003Full accounts made up to 31 March 2003 (11 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Full accounts made up to 31 March 2002 (11 pages)
17 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Full accounts made up to 31 March 2002 (11 pages)
17 October 2001Return made up to 23/09/01; full list of members (6 pages)
17 October 2001Return made up to 23/09/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2000Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Return made up to 23/09/99; no change of members (4 pages)
19 October 1999Return made up to 23/09/99; no change of members (4 pages)
10 November 1998Return made up to 23/09/98; no change of members (4 pages)
10 November 1998Return made up to 23/09/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1997Return made up to 23/09/96; no change of members (4 pages)
27 October 1997Return made up to 23/09/97; full list of members (6 pages)
27 October 1997Return made up to 23/09/97; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
28 August 1997Full accounts made up to 31 March 1997 (11 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
23 October 1995Return made up to 23/09/95; no change of members (4 pages)
23 October 1995Return made up to 23/09/95; no change of members (4 pages)
27 July 1995Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 September 1993Incorporation (10 pages)
23 September 1993Incorporation (10 pages)
23 September 1993Incorporation (10 pages)