About

Registered Number: 02422285
Date of Incorporation: 13/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Rannerdale Matty Lonning, Thursby, Carlisle, CA5 6PQ,

 

Rosebank (Heads Nook) Ltd was founded on 13 September 1989 and has its registered office in Carlisle, it has a status of "Active". We don't know the number of employees at this company. This company has 15 directors listed as Hackett, Dilhani Tamara, Hackett, Neil Anthony, Percival, Steven, Robinson, Jocelyn Anthea, Thompson, David Robert, Blinkhorn, Brenda Ann, Brown, Peter, Hill, John, Jagger, Janet Victoria, Jardine, Lucy Victoria, Johnson, John Thomas, Long, Simon Timothy John, Lowther, Hazel, Lowther, Roger, Noble, Andrew Wallace in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Dilhani Tamara 01 April 2018 - 1
HACKETT, Neil Anthony 05 October 2002 - 1
PERCIVAL, Steven 21 July 2002 - 1
ROBINSON, Jocelyn Anthea 31 December 2018 - 1
BLINKHORN, Brenda Ann 06 April 1997 30 April 2001 1
BROWN, Peter 20 November 2014 20 September 2018 1
HILL, John 20 January 1999 14 September 2011 1
JAGGER, Janet Victoria 06 April 1997 13 March 2002 1
JARDINE, Lucy Victoria N/A 27 October 1996 1
JOHNSON, John Thomas 20 January 1999 01 April 2018 1
LONG, Simon Timothy John N/A 27 October 1996 1
LOWTHER, Hazel 07 July 2001 06 September 2002 1
LOWTHER, Roger 27 October 1996 24 January 1998 1
NOBLE, Andrew Wallace 06 April 1997 28 November 1998 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, David Robert 27 October 1996 06 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 17 January 2020
AD01 - Change of registered office address 10 January 2020
AP04 - Appointment of corporate secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 08 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH03 - Change of particulars for secretary 09 July 2019
AA - Annual Accounts 23 January 2019
CH01 - Change of particulars for director 16 January 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 14 August 2017
PSC08 - N/A 02 August 2017
PSC07 - N/A 01 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 16 January 2015
CH03 - Change of particulars for secretary 20 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 November 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 06 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
363s - Annual Return 09 October 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
RESOLUTIONS - N/A 02 June 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
AA - Annual Accounts 03 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 06 July 1995
288 - N/A 22 May 1995
363s - Annual Return 22 September 1994
287 - Change in situation or address of Registered Office 23 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1989
NEWINC - New incorporation documents 13 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.