UKBizDB.co.uk

ROSEHILL POLYMERS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rosehill Polymers Group Limited. The company was founded 16 years ago and was given the registration number 06303883. The firm's registered office is in SOWERBY BRIDGE. You can find them at Rose Hill Mill, Beech Road, Sowerby Bridge, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROSEHILL POLYMERS GROUP LIMITED
Company Number:06303883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Rose Hill Mill, Beech Road, Sowerby Bridge, West Yorkshire, HX6 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Hill Mill, Beech Road, Sowerby Bridge, United Kingdom, HX6 2JT

Director05 July 2007Active
Rose Hill Mill, Beech Road, Sowerby Bridge, HX6 2JT

Director24 August 2020Active
Rose Hill Mill, Beech Road, Sowerby Bridge, United Kingdom, HX6 2JT

Director05 September 2007Active
Rose Hill Mill, Beech Road, Sowerby Bridge, HX6 2JT

Director01 April 2016Active
Rose Hill Mill, Beech Road, Sowerby Bridge, HX6 2JT

Director03 April 2023Active
Rose Hill Mill, Beech Road, Sowerby Bridge, United Kingdom, HX6 2JT

Director29 April 2008Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary05 July 2007Active
Rose Hill Mill, Beech Road, Sowerby Bridge, United Kingdom, HX6 2JT

Secretary05 July 2007Active
Lyndhurst, Stormer Hill Lane, Norland, Sowerby Bridge, England, HX6 3RF

Secretary16 March 2011Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director05 July 2007Active
106, Hollins Lane, Marple Bridge, SK6 5DA

Director29 April 2008Active

People with Significant Control

Rosehill Polymers Group Holdings Ltd
Notified on:09 August 2023
Status:Active
Country of residence:England
Address:Rosehill Mills, Beech Road, Sowerby Bridge, England, HX6 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Alexander Hayk Celik
Notified on:13 February 2023
Status:Active
Date of birth:August 1971
Nationality:British
Address:Rose Hill Mill, Beech Road, Sowerby Bridge, HX6 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:Rose Hill Mill, Beech Road, Sowerby Bridge, HX6 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Francis Longbottom
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:Rose Hill Mill, Beech Road, Sowerby Bridge, HX6 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Accounts

Accounts with accounts type group.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2021-11-12Capital

Legacy.

Download
2021-11-12Capital

Capital statement capital company with date currency figure.

Download
2021-11-12Insolvency

Legacy.

Download
2021-11-12Resolution

Resolution.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type group.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.