About

Registered Number: 01464417
Date of Incorporation: 03/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 50a Bolton Street, Bury, Lancashire, BL9 0LL

 

Having been setup in 1979, Rosehill Printers & Converters Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are Charlesworth, Ryan James, Lee, Stephen, Lee, Graham, Sewell, Lisa, Charlesworth, Denise, Conlon, Barbara, Lee, James. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Ryan James 10 May 2017 - 1
LEE, Stephen 22 July 2011 - 1
CHARLESWORTH, Denise 06 December 2010 25 April 2017 1
CONLON, Barbara 06 December 2010 30 April 2017 1
LEE, James N/A 06 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LEE, Graham N/A 01 October 2000 1
SEWELL, Lisa 01 February 2001 04 June 2009 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 10 March 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 12 May 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 21 March 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 22 May 1996
288 - N/A 20 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 13 March 1994
287 - Change in situation or address of Registered Office 06 January 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 29 April 1993
395 - Particulars of a mortgage or charge 22 January 1993
AA - Annual Accounts 29 July 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 21 May 1991
363b - Annual Return 21 May 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 16 May 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 20 May 1987
363 - Annual Return 20 May 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.