About

Registered Number: 04464297
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Carlyle House, Chorley New Road, Bolton, BL1 4BY,

 

Rosehill Nursery Ltd was registered on 19 June 2002 with its registered office in Bolton, it's status at Companies House is "Active". The company has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Mark Andrew 19 June 2002 26 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MORRISSEY, Jane 19 June 2002 18 March 2016 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 29 October 2018
DISS40 - Notice of striking-off action discontinued 12 September 2018
CS01 - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 20 March 2018
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 28 July 2016
TM02 - Termination of appointment of secretary 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 17 March 2016
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 21 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AR01 - Annual Return 03 January 2010
SH03 - Return of purchase of own shares 03 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 March 2003 Outstanding

N/A

Debenture 19 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.