ROSE COTTAGE FOODS LIMITED
Overview
Company Name | ROSE COTTAGE FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04619720 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROSE COTTAGE FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is ROSE COTTAGE FOODS LIMITED located?
Registered Office Address | Medina House Station Avenue YO16 4LZ Bridlington East Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROSE COTTAGE FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROSE COTTAGE FOODS LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for ROSE COTTAGE FOODS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Rupert William Clemmit on Mar 31, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Rupert William Clemmit as a person with significant control on Mar 31, 2023 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Dec 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 1 pages | SH10 | ||||||||||||||
Change of share class name or designation | 1 pages | SH08 | ||||||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Change of details for Rupert William Clemmit as a person with significant control on Jul 06, 2020 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Rupert William Clemmit on Jul 06, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Rupert William Clemmit on Jul 06, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Rupert William Clemmit as a person with significant control on Jul 06, 2020 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Robert Victor Clemmit as a secretary on Jul 02, 2020 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Rose Cottage Main Street Garton on the Wolds Driffield East Yorkshire YO25 3ET to Medina House Station Avenue Bridlington East Yorkshire YO16 4LZ on Mar 09, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ROSE COTTAGE FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEMMIT, Rupert William | Director | Main Street Garton-On-The-Wolds YO25 3ET Driffield Rose Cottage England | England | British | Food Manufacturer | 113928710010 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
BUTLER, Melanie Anne | Secretary | 42 Highfield Avenue YO25 7EP Driffield North Humberside | British | Secretary | 39676620001 | |||||
CLEMMIT, Robert Victor | Secretary | Rose Cottage Garton On The Wolds YO25 3ET Driffield East Yorkshire | British | Company Secretary | 77376260001 | |||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of ROSE COTTAGE FOODS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rupert William Clemmit | Apr 06, 2016 | Main Street Garton-On-The-Wolds YO25 3ET Driffield Rose Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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