Company NameRose & Grey Limited
DirectorsLyndsey Ann Goodger and Guy Goodger
Company StatusActive
Company Number07183395
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Previous NameLidenvale Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Lyndsey Ann Goodger
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Atlantic Street
Broadheath
Altrincham
WA14 5FA
Secretary NameMrs Lyndsey Ann Goodger
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Atlantic Street
Broadheath
Altrincham
WA14 5FA
Director NameMr Guy Goodger
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2014(4 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Atlantic Street
Broadheath
Altrincham
WA14 5FA
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.roseandgrey.co.uk/
Telephone07 239515315
Telephone regionMobile

Location

Registered Address31 Atlantic Street
Broadheath
Altrincham
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Guy Goodger
50.00%
Ordinary
1 at £1Lyndsey Ann Goodger
50.00%
Ordinary

Financials

Year2014
Net Worth£37,906
Cash£19,481
Current Liabilities£44,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

5 January 2016Delivered on: 6 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
15 March 2017Secretary's details changed for Mrs Lyndsey Ann Goodger on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Mrs Lyndsey Ann Goodger on 15 March 2017 (1 page)
13 March 2017Registered office address changed from 51 Ashfield Road Altrincham Cheshire WA15 9QJ to 31 Atlantic Street Broadheath Altrincham WA14 5FA on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 51 Ashfield Road Altrincham Cheshire WA15 9QJ to 31 Atlantic Street Broadheath Altrincham WA14 5FA on 13 March 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
6 January 2016Registration of charge 071833950001, created on 5 January 2016 (8 pages)
6 January 2016Registration of charge 071833950001, created on 5 January 2016 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Appointment of Mr Guy Goodger as a director (2 pages)
16 May 2014Appointment of Mr Guy Goodger as a director (2 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2
(4 pages)
24 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2
(4 pages)
13 September 2010Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 September 2010 (1 page)
9 September 2010Change of name notice (1 page)
9 September 2010Company name changed lidenvale LTD.\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
9 September 2010Change of name notice (1 page)
9 September 2010Company name changed lidenvale LTD.\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
27 August 2010Appointment of Mrs Lyndsey Ann Goodger as a director (2 pages)
27 August 2010Termination of appointment of Robert Kelford as a director (1 page)
27 August 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(3 pages)
27 August 2010Appointment of Mrs Lyndsey Ann Goodger as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1
(3 pages)
27 August 2010Appointment of Mrs Lyndsey Ann Goodger as a secretary (2 pages)
27 August 2010Termination of appointment of Robert Kelford as a director (1 page)
27 August 2010Appointment of Mrs Lyndsey Ann Goodger as a secretary (2 pages)
9 March 2010Incorporation (43 pages)
9 March 2010Incorporation (43 pages)