UKBizDB.co.uk

W.W.H. ROSIE LIMITED

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

This company is commonly known as W.w.h. Rosie Limited. The company was founded 29 years ago and was given the registration number 03014856. The firm's registered office is in MERCHANTS ROAD HOTWELLS. You can find them at Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:W.W.H. ROSIE LIMITED
Company Number:03014856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, BS8 4QD

Secretary22 March 2018Active
Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, BS8 4QD

Director11 July 2019Active
Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, BS8 4QD

Director11 July 2019Active
Jerome House, Front Street, Churchill, BS25 2NG

Secretary19 June 1995Active
103 Temple Street, Bristol,

Nominee Secretary27 January 1995Active
Fforest Fawr Cottage, Glyn Abbey Golf Club, Trimsaran, SA17 4LB

Director18 December 1996Active
Grove Cottage, Redmans Hill, Blackford, Wedmore, United Kingdom, BS28 4NG

Director19 June 1995Active
103 Temple Street, Bristol,

Nominee Director27 January 1995Active

People with Significant Control

Merak Holdings (Ni) Limited
Notified on:11 July 2019
Status:Active
Country of residence:Northern Ireland
Address:Jefferson House, Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Geoffrey Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Ground Floor, Merchants Road Hotwells, BS8 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Graham Lane
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Ground Floor, Merchants Road Hotwells, BS8 4QD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Accounts

Accounts with accounts type group.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.