Background WavePink WaveYellow Wave

ROSEWOOD PET PRODUCTS LIMITED (00662785)

ROSEWOOD PET PRODUCTS LIMITED (00662785) is an active UK company. incorporated on 21 June 1960. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ROSEWOOD PET PRODUCTS LIMITED has been registered for 65 years. Current directors include BOLLANDS, Mark David, BROUGH, Chris, CRUICKSHANK, Neil and 2 others.

Company Number
00662785
Status
active
Type
ltd
Incorporated
21 June 1960
Age
65 years
Address
Unit 9 Hortonwood West, Telford, TF1 6AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BOLLANDS, Mark David, BROUGH, Chris, CRUICKSHANK, Neil, MEIJERINK, Wouter, POPPELAARS, Ward
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD PET PRODUCTS LIMITED

ROSEWOOD PET PRODUCTS LIMITED is an active company incorporated on 21 June 1960 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ROSEWOOD PET PRODUCTS LIMITED was registered 65 years ago.(SIC: 46900)

Status

active

Active since 65 years ago

Company No

00662785

LTD Company

Age

65 Years

Incorporated 21 June 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ERIC WOODS (ROSEWOOD) LIMITED
From: 21 June 1960To: 27 November 1986
Contact
Address

Unit 9 Hortonwood West Queensway Telford, TF1 6AH,

Previous Addresses

45 Coalport Road Broseley Shropshire TF12 5AN
From: 21 June 1960To: 9 December 2017
Timeline

26 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Jun 60
Director Left
Apr 10
Director Left
May 10
Director Joined
Jun 10
Loan Secured
Jun 15
Loan Cleared
May 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Owner Exit
Dec 19
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Share Issue
Jul 22
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BOLLANDS, Mark David

Active
Hortonwood West, TelfordTF1 6AH
Born March 1975
Director
Appointed 01 Jun 2010

BROUGH, Chris

Active
Hortonwood West, TelfordTF1 6AH
Born May 1973
Director
Appointed 06 Jan 2025

CRUICKSHANK, Neil

Active
Hortonwood West, TelfordTF1 6AH
Born July 1970
Director
Appointed 20 Aug 2007

MEIJERINK, Wouter

Active
Hortonwood West, TelfordTF1 6AH
Born September 1969
Director
Appointed 30 Jun 2022

POPPELAARS, Ward

Active
Hortonwood West, TelfordTF1 6AH
Born April 1974
Director
Appointed 30 Jun 2022

ARCHER, Roy Howard

Resigned
3 Stirchley Lane, TelfordTF4 3SZ
Secretary
Appointed N/A
Resigned 31 May 2010

ALEXANDER, Kerry-Ann

Resigned
Hortonwood West, TelfordTF1 6AH
Born February 1974
Director
Appointed 30 May 2024
Resigned 11 Jul 2025

ARCHER, Roy Howard

Resigned
3 Stirchley Lane, TelfordTF4 3SZ
Born January 1949
Director
Appointed 01 May 1996
Resigned 31 May 2010

HENDRY, Gregor Robin

Resigned
18 Leicester Road, LeicesterLE7 7JG
Born July 1965
Director
Appointed 01 May 1999
Resigned 31 Aug 2001

IRVING, Harry

Resigned
Flat 17 Thornton House, SouthportPR9 9HN
Born October 1934
Director
Appointed N/A
Resigned 05 Apr 2010

PANTER, Beverley Jane

Resigned
Hortonwood West, TelfordTF1 6AH
Born May 1964
Director
Appointed 01 Jun 2007
Resigned 30 May 2024

PANTER, Neil James

Resigned
Hortonwood West, TelfordTF1 6AH
Born March 1964
Director
Appointed 01 May 1995
Resigned 31 Dec 2024

SLYDE, Kenneth Charles

Resigned
1a The Orchard, WolverhamptonWV6 9PF
Born August 1929
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

4

1 Active
3 Ceased
1017wt, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Neil James Panter

Ceased
Hortonwood West, TelfordTF1 6AH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mrs Beverley Jane Panter

Ceased
Hortonwood West, TelfordTF1 6AH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Harry Irving

Ceased
Hortonwood West, TelfordTF1 6AH
Born October 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

175

Memorandum Articles
11 February 2026
MAMA
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2025
CC04CC04
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Resolution
22 February 2019
RESOLUTIONSResolutions
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Miscellaneous
7 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Resolution
16 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
21 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
169169
Miscellaneous
8 June 2007
MISCMISC
Legacy
6 June 2007
155(6)a155(6)a
Memorandum Articles
6 June 2007
MEM/ARTSMEM/ARTS
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
7 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
353353
Accounts With Accounts Type Medium
28 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
4 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 March 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
88(2)R88(2)R
Accounts With Accounts Type Medium
28 February 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
2 March 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
88(2)R88(2)R
Accounts With Accounts Type Medium
2 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Accounts With Accounts Type Medium
25 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Accounts With Accounts Type Medium
7 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
24 February 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small Group
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small Group
5 March 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Small Group
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Legacy
1 April 1987
363363
Accounts With Accounts Type Group
24 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1986
363363
Accounts With Accounts Type Group
25 June 1986
AAAnnual Accounts
Legacy
7 June 1986
288288
Legacy
19 May 1986
225(1)225(1)
Resolution
14 September 1982
RESOLUTIONSResolutions
Incorporation Company
21 June 1960
NEWINCIncorporation
Miscellaneous
21 June 1960
MISCMISC