About

Registered Number: 00703636
Date of Incorporation: 19/09/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Based in Taunton, Roseland Plant Co.Limited was setup in 1961. We don't know the number of employees at the business. The companies directors are Hughes, Lyndi Margaret, Massie, Scott Edward, Senior, Karen, Zmuda, Richard Cyril, Crocker, William David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, William David N/A 12 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 28 July 2014 30 November 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 July 2020
AD01 - Change of registered office address 17 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 15 October 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 13 January 2017
TM02 - Termination of appointment of secretary 09 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 December 2015
CH03 - Change of particulars for secretary 10 November 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AR01 - Annual Return 03 October 2014
AP03 - Appointment of secretary 16 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 October 2010
TM01 - Termination of appointment of director 22 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 18 October 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 31 October 2003
AUD - Auditor's letter of resignation 25 April 2003
225 - Change of Accounting Reference Date 22 December 2002
363a - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
353 - Register of members 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 31 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 27 November 2001
MEM/ARTS - N/A 02 October 2001
RESOLUTIONS - N/A 05 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
AA - Annual Accounts 25 July 1996
395 - Particulars of a mortgage or charge 29 February 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 02 August 1993
363a - Annual Return 21 January 1993
AA - Annual Accounts 14 September 1992
288 - N/A 08 July 1992
AA - Annual Accounts 19 May 1992
288 - N/A 03 March 1992
363b - Annual Return 19 February 1992
288 - N/A 20 August 1991
363 - Annual Return 01 May 1991
AA - Annual Accounts 15 January 1991
288 - N/A 07 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 05 September 1989
AUD - Auditor's letter of resignation 05 September 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 24 April 1989
RESOLUTIONS - N/A 19 April 1989
363 - Annual Return 23 November 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 24 February 1987
288 - N/A 24 February 1987
NEWINC - New incorporation documents 19 September 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 1996 Fully Satisfied

N/A

Mortgage debenture 22 March 1984 Fully Satisfied

N/A

Legal charge 19 March 1980 Fully Satisfied

N/A

Legal mortgage 31 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.