Background WavePink WaveYellow Wave

ROSE OF COLCHESTER LIMITED (00575231)

ROSE OF COLCHESTER LIMITED (00575231) is an active UK company. incorporated on 5 December 1956. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ROSE OF COLCHESTER LIMITED has been registered for 69 years. Current directors include ROSE, Michael David, SHIPLEY, Mark Ivor.

Company Number
00575231
Status
active
Type
ltd
Incorporated
5 December 1956
Age
69 years
Address
Clough Road, Colchester, CO4 9QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ROSE, Michael David, SHIPLEY, Mark Ivor
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE OF COLCHESTER LIMITED

ROSE OF COLCHESTER LIMITED is an active company incorporated on 5 December 1956 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ROSE OF COLCHESTER LIMITED was registered 69 years ago.(SIC: 32990)

Status

active

Active since 69 years ago

Company No

00575231

LTD Company

Age

69 Years

Incorporated 5 December 1956

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Clough Road Severalls Industrial Estate Colchester, CO4 9QT,

Timeline

10 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Dec 65
Director Left
Jan 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Mar 16
Director Left
Mar 21
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DENNY, Andrew Haig

Active
Clough Road, ColchesterCO4 9QT
Secretary
Appointed 24 Apr 2025

ROSE, Michael David

Active
Clough Road, ColchesterCO4 9QT
Born February 1968
Director
Appointed 01 Jan 1994

SHIPLEY, Mark Ivor

Active
Clough Road, ColchesterCO4 9QT
Born July 1967
Director
Appointed 04 Mar 2016

CLEMENT, Andrew Donald

Resigned
Clough Road, ColchesterCO4 9QT
Secretary
Appointed 16 Sept 1996
Resigned 30 Aug 2023

COX, Teresa Ann

Resigned
Clough Road, ColchesterCO4 9QT
Secretary
Appointed 04 Oct 2024
Resigned 24 Apr 2025

ROSE, Christopher George

Resigned
Silver Birches Wood Lane, ColchesterCO3 5TR
Secretary
Appointed N/A
Resigned 16 Sept 1996

CLEMENT, Andrew Donald

Resigned
Clough Road, ColchesterCO4 9QT
Born April 1959
Director
Appointed 01 Jan 1998
Resigned 30 Aug 2023

GODBOLD, Daniel George

Resigned
Clough Road, ColchesterCO4 9QT
Born February 1974
Director
Appointed 31 Jul 2023
Resigned 26 Jan 2024

ROSE, Christopher George

Resigned
Clough Road, ColchesterCO4 9QT
Born July 1937
Director
Appointed N/A
Resigned 28 Feb 2021

ROSE, Edward Richard

Resigned
26 Reynards Copse, ColchesterCO4 4UR
Born March 1932
Director
Appointed N/A
Resigned 03 Feb 2008

WHITE-ROBINSON, Ralph

Resigned
Clough Road, ColchesterCO4 9QT
Born February 1951
Director
Appointed 30 Apr 2007
Resigned 19 Dec 2014

Persons with significant control

1

Clough Road, ColchesterCO4 9QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 August 2021
AAMDAAMD
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Auditors Resignation Company
1 March 2017
AUDAUD
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
12 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Resolution
28 January 2016
RESOLUTIONSResolutions
Resolution
28 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Secretary Company With Change Date
27 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
15 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
28 February 2008
AAMDAAMD
Accounts With Accounts Type Medium
10 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 July 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
88(2)R88(2)R
Memorandum Articles
16 May 1994
MEM/ARTSMEM/ARTS
Legacy
9 May 1994
363sAnnual Return (shuttle)
Resolution
19 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
21 October 1992
88(3)88(3)
Legacy
19 October 1992
88(2)R88(2)R
Legacy
19 October 1992
123Notice of Increase in Nominal Capital
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
363aAnnual Return
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Legacy
8 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
4747
Incorporation Company
5 December 1965
NEWINCIncorporation
Miscellaneous
5 December 1956
MISCMISC