Company NameRoosten Limited
DirectorsBernadette Robinson and Richard Ian Robinson
Company StatusActive
Company Number08123072
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Bernadette Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameRichard Ian Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crowe U.K. Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed28 June 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressC/O Crowe U.K. Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

635.9k at £1Bernadette Robinson
50.00%
Redeemable Preference
635.9k at £1Richard Ian Robinson
50.00%
Redeemable Preference
1 at £1Bernadette Robinson
0.00%
Ordinary
1 at £1Richard Ian Robinson
0.00%
Ordinary

Financials

Year2014
Net Worth£1,233,300
Current Liabilities£47,249

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 July 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 February 2022Resolutions
  • RES13 ‐ Reduce capiutal redemption reserve 02/01/2022
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 March 2020Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Crowe U.K. Llp the Lexicon Mount Street Manchester M2 5NT on 20 March 2020 (1 page)
20 March 2020Termination of appointment of Wincham Accountants Limited as a secretary on 20 March 2020 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2017Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages)
11 July 2017Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Change of details for Mrs Bernadette Robinson as a person with significant control on 10 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,271,846
(5 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,271,846
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,271,846
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,271,846
(5 pages)
6 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
6 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
1 July 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
1 July 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
29 November 2012Appointment of Bernadette Robinson as a director (2 pages)
29 November 2012Termination of appointment of Malcolm Roach as a director (1 page)
29 November 2012Termination of appointment of Mark Roach as a director (1 page)
29 November 2012Termination of appointment of Malcolm Roach as a director (1 page)
29 November 2012Appointment of Richard Ian Robinson as a director (2 pages)
29 November 2012Termination of appointment of Mark Roach as a director (1 page)
29 November 2012Appointment of Richard Ian Robinson as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,271,846
(4 pages)
29 November 2012Appointment of Bernadette Robinson as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,271,846
(4 pages)
28 June 2012Incorporation (22 pages)
28 June 2012Incorporation (22 pages)