UKBizDB.co.uk

ROSEHILL POLYMERS LTD

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

This company is commonly known as Rosehill Polymers Ltd. The company was founded 35 years ago and was given the registration number 02283308. The firm's registered office is in SOWERBY BRIDGE,. You can find them at Rose Hill Mills,, Beech Road,, Sowerby Bridge,, West Yorkshire. This company's SIC code is 20520 - Manufacture of glues.

Company Information

Name:ROSEHILL POLYMERS LTD
Company Number:02283308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20520 - Manufacture of glues
  • 22190 - Manufacture of other rubber products
  • 22290 - Manufacture of other plastic products
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Rose Hill Mills,, 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 Mills,, Beech Road,, Sowerby Bridge,, HX6 2JT.

Director01 July 2005Active
Rose Hill Mills,, Beech Road,, Sowerby Bridge,, HX6 2JT.

Director24 August 2020Active
Rose Hill Mills,, Beech Road,, Sowerby Bridge,, HX6 2JT.

Director-Active
Rose Hill Mills,, Beech Road,, Sowerby Bridge,, HX6 2JT.

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

Director03 April 2023Active
Rose Hill Mills,, Beech Road,, Sowerby Bridge,, HX6 2JT.

Director01 February 2009Active
Rose Hill Mills,, Beech Road,, Sowerby Bridge,,

Secretary01 November 2012Active
Rose Hill Mills,, Beech Road,, Sowerby Bridge,,

Secretary29 April 2008Active
Lyndhurst, Stormer Hill Lane Norland, Sowerby Bridge, HX6 3RN

Secretary31 October 1994Active
10 St Francis Gardens, Fixby, Huddersfield, HD2 2EU

Secretary-Active
Redroofs High Street, South Leverton, Retford, DN22 0BN

Director-Active
141 Mill Hill Lane, Winshill, Burton On Trent, DE15 0AX

Director31 October 1994Active
67 Bolling Road, Ilkley, LS29 8QA

Director-Active
Collinge Fold Farm, Rawtenstall, Rossendale, BB4 8JQ

Director01 March 1997Active
Lyndhurst, Stormer Hill Lane Norland, Sowerby Bridge, HX6 3RN

Director-Active
106, Hollins Lane, Marple Bridge, SK6 5DA

Director02 January 2008Active
10 St Francis Gardens, Fixby, Huddersfield, HD2 2EU

Director-Active
67, Ashfield Road, Greetland, Halifax, HX4 8HY

Director02 July 2007Active

People with Significant Control

Rosehill Polymers Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rose Hill Mills, Beech Road, Sowerby Bridge, England, HX6 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.