ROSEWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROSEWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03532224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROSEWAY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROSEWAY LIMITED located?

    Registered Office Address
    11 Hallfield Road
    Bradford
    BD1 3RP West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSEWAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROSEWAY LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for ROSEWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 20, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Asghar Ali Chughtai as a director on Mar 27, 2018

    1 pagesTM01

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 171,754
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 171,754
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 171,754
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    11 pagesAR01

    Who are the officers of ROSEWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBAS, Mohammad
    22 Toller Grove
    BD9 5NP Bradford
    West Yorkshire
    Secretary
    22 Toller Grove
    BD9 5NP Bradford
    West Yorkshire
    BritishAccountant58304550001
    ABBAS, Mohammad
    22 Toller Grove
    BD9 5NP Bradford
    West Yorkshire
    Director
    22 Toller Grove
    BD9 5NP Bradford
    West Yorkshire
    EnglandBritishAccountant58304550001
    ASGHAR, Ali
    16 Carmona Gardens
    BD18 2AF Shipley
    West Yorkshire
    Director
    16 Carmona Gardens
    BD18 2AF Shipley
    West Yorkshire
    EnglandBritishBusiness Manager28844780001
    HUSSAIN, Mussadhik
    35 Park Drive
    BD9 4DS Bradford
    West Yorkshire
    Director
    35 Park Drive
    BD9 4DS Bradford
    West Yorkshire
    United KingdomBritishCompany Director35718690003
    HUSSAIN, Nazir
    39 Park Drive
    BD9 4DS Bradford
    West Yorkshire
    Director
    39 Park Drive
    BD9 4DS Bradford
    West Yorkshire
    EnglandBritishExecutive77897750002
    IQBAL, Sajjad
    603 Leeds Road
    BD3 8BJ Bradford
    West Yorkshire
    Director
    603 Leeds Road
    BD3 8BJ Bradford
    West Yorkshire
    EnglandBritishCompany Director58305770001
    MALIK, Nasser Mohammed
    23 Baslow Grove
    BD9 5JA Bradford
    West Yorkshire
    Director
    23 Baslow Grove
    BD9 5JA Bradford
    West Yorkshire
    EnglandBritishCompany Director39476780002
    ABBAS, Mohammad
    22 Toller Grove
    BD9 5NP Bradford
    West Yorkshire
    Secretary
    22 Toller Grove
    BD9 5NP Bradford
    West Yorkshire
    BritishAccountant58304550001
    ASGHAR, Ali
    16 Carmona Gardens
    BD18 2AF Shipley
    West Yorkshire
    Secretary
    16 Carmona Gardens
    BD18 2AF Shipley
    West Yorkshire
    British28844780001
    MARSHALL, Andrew David
    The Gardeners Cottage
    Thorner Lane, Scarcroft
    LS14 3AH Leeds
    West Yorkshire
    Secretary
    The Gardeners Cottage
    Thorner Lane, Scarcroft
    LS14 3AH Leeds
    West Yorkshire
    BritishCompany Director74710150001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    CHUGHTAI, Asghar Ali
    The Coach House
    31 Park Drive
    BD9 4DS Bradford
    West Yorkshire
    Director
    The Coach House
    31 Park Drive
    BD9 4DS Bradford
    West Yorkshire
    EnglandBritishCompany Director44264280003
    MARSHALL, Andrew David
    The Gardeners Cottage
    Thorner Lane, Scarcroft
    LS14 3AH Leeds
    West Yorkshire
    Director
    The Gardeners Cottage
    Thorner Lane, Scarcroft
    LS14 3AH Leeds
    West Yorkshire
    BritishCompany Director74710150001
    TARIQ, Sharif
    Ryding Gate Ilkley Road
    BD20 5RE Keighley
    West Yorkshire
    Director
    Ryding Gate Ilkley Road
    BD20 5RE Keighley
    West Yorkshire
    BritishExecutive58305000001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of ROSEWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Abbas
    Hallfield Road
    BD1 3RP Bradford
    11
    England
    Mar 19, 2017
    Hallfield Road
    BD1 3RP Bradford
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ROSEWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 30, 2003
    Delivered On May 02, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    281 meanwood road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 02, 2003Registration of a charge (395)
    Debenture
    Created On Apr 29, 2003
    Delivered On Apr 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    Debenture
    Created On Apr 15, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Jul 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St. Michael's house 281 meanwood road leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1998
    Delivered On Jul 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 1998Registration of a charge (395)
    • May 14, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0