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.
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 |
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 |
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 |