About

Registered Number: 00328678
Date of Incorporation: 10/06/1937 (87 years ago)
Company Status: Active
Registered Address: 18 Holeyn Hall Road, Wylam, Northumberland, NE41 8BB

 

Roseworth (Wylam) Building Estate Ltd was registered on 10 June 1937 and are based in Wylam in Northumberland. The companies directors are listed as Slater, Gerald Francis, Grant, Nicholas John, Johnson, Richard Michael, Dr, Rankin, Jessica Elaine, Japes, Brian Herbert, Ward, Adrian, Holden, Michael Preston, Pearson, John Dixon, Phillips, Margaret, Wilson, John Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Nicholas John 01 December 2005 - 1
JOHNSON, Richard Michael, Dr 09 September 1997 - 1
RANKIN, Jessica Elaine 26 October 2017 - 1
HOLDEN, Michael Preston N/A 18 October 1993 1
PEARSON, John Dixon N/A 01 December 2005 1
PHILLIPS, Margaret N/A 26 October 2017 1
WILSON, John Frederick N/A 09 September 1997 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Gerald Francis 12 July 2010 - 1
JAPES, Brian Herbert N/A 18 October 1993 1
WARD, Adrian 07 October 2002 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 11 August 2019
CS01 - N/A 07 October 2018
PSC07 - N/A 05 October 2018
PSC01 - N/A 05 October 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 12 July 2010
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 27 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 13 July 1999
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
MEM/ARTS - N/A 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
123 - Notice of increase in nominal capital 06 November 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 15 September 1994
363s - Annual Return 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 13 September 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 30 October 1990
363a - Annual Return 30 October 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
288 - N/A 30 September 1987
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
GAZ(U) - N/A 15 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 March 1938 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.