Company NameS. & M. Ross (Holdings) Limited
DirectorsMary Ross and Stephen Vincent Leonard Ross
Company StatusActive
Company Number05549397
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Mary Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Director NameMr Stephen Vincent Leonard Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Secretary NameMrs Mary Ross
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bleasdale Close
Lostock
Bolton
Lancashire
BL6 4NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterossroofing.co.uk
Telephone01204 861394
Telephone regionBolton

Location

Registered AddressRavenscraig Yard
Ravenscraig Road
Little Hulton
Lancashire
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

2.8k at £1Mr Stephen Vincent Leonard Ross
26.19%
Ordinary A
2.8k at £1Mrs Mary Ross
26.19%
Ordinary A
2.5k at £1Mr Stephen Vincent Leonard Ross
23.81%
Ordinary B
2.5k at £1Mrs Mary Ross
23.81%
Ordinary B

Financials

Year2014
Net Worth£775,031
Cash£40,785
Current Liabilities£7,438

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

12 July 2017Delivered on: 22 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Web lighting LTD cleggs lane industrial site ravenscraig road little hulton manchester t/n MAN126874.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Web lighting limited cleggs land industrial site ravenscraig road little hulton manchester t/no MAN126784.
Outstanding
25 January 2017Delivered on: 27 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Web lighting limited cleggs lane industrial site ravenscraig road little hulton manchester title number MAN126784.
Outstanding

Filing History

22 January 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
28 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
15 August 2018Notification of Mary Ross as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 July 2017Registration of charge 055493970003, created on 12 July 2017 (9 pages)
22 July 2017Registration of charge 055493970003, created on 12 July 2017 (9 pages)
14 July 2017Satisfaction of charge 055493970002 in full (4 pages)
14 July 2017Satisfaction of charge 055493970002 in full (4 pages)
14 July 2017Satisfaction of charge 055493970001 in full (4 pages)
14 July 2017Satisfaction of charge 055493970001 in full (4 pages)
13 April 2017Registration of charge 055493970002, created on 12 April 2017 (9 pages)
13 April 2017Registration of charge 055493970002, created on 12 April 2017 (9 pages)
27 January 2017Registration of charge 055493970001, created on 25 January 2017 (9 pages)
27 January 2017Registration of charge 055493970001, created on 25 January 2017 (9 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,500
(6 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,500
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,500
(6 pages)
2 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,500
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,500
(6 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,500
(6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 September 2011Director's details changed for Mrs Mary Ross on 26 August 2011 (2 pages)
15 September 2011Secretary's details changed for Mrs Mary Ross on 26 August 2011 (2 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Mr Stephen Vincent Leonard Ross on 26 August 2011 (2 pages)
15 September 2011Director's details changed for Mr Stephen Vincent Leonard Ross on 26 August 2011 (2 pages)
15 September 2011Secretary's details changed for Mrs Mary Ross on 26 August 2011 (2 pages)
15 September 2011Director's details changed for Mrs Mary Ross on 26 August 2011 (2 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 September 2010Registered office address changed from the Slate Yard, Grecian Mill Lever Street Bolton BL3 6PB on 13 September 2010 (1 page)
13 September 2010Registered office address changed from the Slate Yard, Grecian Mill Lever Street Bolton BL3 6PB on 13 September 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
23 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 October 2006Return made up to 31/08/06; full list of members (3 pages)
25 October 2006Return made up to 31/08/06; full list of members (3 pages)
24 May 2006Particulars of contract relating to shares (4 pages)
24 May 2006Particulars of contract relating to shares (4 pages)
24 May 2006Ad 20/09/05--------- £ si 5500@1=5500 £ ic 5001/10501 (2 pages)
24 May 2006Ad 20/09/05--------- £ si 5500@1=5500 £ ic 5001/10501 (2 pages)
27 March 2006Ad 30/09/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
27 March 2006Ad 30/09/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006£ nc 100/105100 01/09/05 (1 page)
11 January 2006£ nc 100/105100 01/09/05 (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Incorporation (9 pages)
31 August 2005Incorporation (9 pages)