About

Registered Number: 03728537
Date of Incorporation: 09/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Waterside Business Park, Waterside Road, Haslingden, Rossendale, BB4 5EN,

 

Rospen Industries Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Mcgeever, Laura Jane, Mcgeever, Anthony Grant Jack, Mcgeever, Anthony, Mcgeever, Laura Jane, Liptrott, Daniel John, Pickering, Carl Anthony are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEEVER, Anthony Grant Jack 01 October 2018 - 1
MCGEEVER, Anthony 01 December 2006 - 1
MCGEEVER, Laura Jane 10 February 2011 - 1
LIPTROTT, Daniel John 01 October 2018 31 July 2019 1
PICKERING, Carl Anthony 01 August 1999 20 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MCGEEVER, Laura Jane 27 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 08 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
AA - Annual Accounts 12 February 2019
MR01 - N/A 31 January 2019
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 01 March 2016
CERTNM - Change of name certificate 09 October 2015
CONNOT - N/A 09 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 02 March 2015
AA01 - Change of accounting reference date 20 February 2015
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 22 November 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2007
363a - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 20 February 2007
CERTNM - Change of name certificate 07 December 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
RESOLUTIONS - N/A 21 July 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 19 December 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 14 June 2000
225 - Change of Accounting Reference Date 14 April 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

Charge of deposit 27 May 2011 Fully Satisfied

N/A

Legal charge 31 May 2007 Fully Satisfied

N/A

Mortgage debenture 14 September 2000 Fully Satisfied

N/A

Mortgage debenture 24 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.