About

Registered Number: 00526758
Date of Incorporation: 10/12/1953 (70 years and 5 months ago)
Company Status: Active
Registered Address: 77 Wonastow Road, Monmouth, NP25 5TW,

 

The Rosewood Manufacturing Company (Gateshead) Ltd was founded on 10 December 1953, it's status is listed as "Active". 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
BAKER, Robert Kyle 01 October 2018 - 1
HORI, Hirofumi 01 October 2018 - 1
LORD, Stephen Harry N/A - 1
PRESTON, Martin Ernest 03 October 2005 - 1
EVANS, Paul 31 May 2008 01 October 2018 1
LORD, Elizabeth Anne 19 July 1996 31 December 1996 1
LORD, Gordon N/A 31 December 2002 1
LORD, John Gordon 18 October 1994 07 February 2020 1
MILLICAN, Susan Helen 15 April 2008 31 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 14 May 2020
MR01 - N/A 11 May 2020
TM01 - Termination of appointment of director 28 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 02 April 2019
PSC05 - N/A 23 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
PSC02 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 10 August 2015
MR01 - N/A 23 July 2015
AR01 - Annual Return 10 June 2015
RESOLUTIONS - N/A 20 January 2015
AUD - Auditor's letter of resignation 25 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
353 - Register of members 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 10 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 10 July 2007
395 - Particulars of a mortgage or charge 23 May 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
363a - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 28 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 08 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 08 July 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 14 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 29 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 16 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288 - N/A 25 July 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 30 April 1996
363s - Annual Return 31 May 1995
288 - N/A 31 May 1995
AA - Annual Accounts 30 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 24 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 27 April 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
395 - Particulars of a mortgage or charge 14 September 1988
288 - N/A 27 July 1988
395 - Particulars of a mortgage or charge 12 August 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
NEWINC - New incorporation documents 10 December 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

Legal charge 02 January 2008 Outstanding

N/A

Legal charge 24 December 2007 Outstanding

N/A

Mortgage 02 August 2007 Fully Satisfied

N/A

Legal charge 14 May 2007 Fully Satisfied

N/A

Legal charge 22 April 2005 Outstanding

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Mortgage deed 09 August 2001 Fully Satisfied

N/A

Deed of floating charge 09 August 2001 Fully Satisfied

N/A

Assignment 09 August 2001 Fully Satisfied

N/A

Legal charge 31 August 1988 Fully Satisfied

N/A

Debenture 03 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.