Background WavePink WaveYellow Wave

ROSSBAY LIMITED (01108848)

ROSSBAY LIMITED (01108848) is an active UK company. incorporated on 17 April 1973. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSSBAY LIMITED has been registered for 52 years. Current directors include BODIE, Judith Ann, NORSK HYDRO ASA.

Company Number
01108848
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1973
Age
52 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BODIE, Judith Ann, NORSK HYDRO ASA
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSBAY LIMITED

ROSSBAY LIMITED is an active company incorporated on 17 April 1973 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSSBAY LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01108848

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 17 April 1973

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 22 January 2019To: 4 March 2026
Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England
From: 13 June 2016To: 22 January 2019
Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
From: 25 November 2014To: 13 June 2016
Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD
From: 2 September 2011To: 25 November 2014
Stuart House 55 Catherine Place London SW1E 6DY
From: 17 April 1973To: 2 September 2011
Timeline

3 key events • 1973 - 2015

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
May 15
Director Left
Jun 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BODIE, Judith Ann

Active
Origin One, CrawleyRH10 1BD
Secretary
Appointed 31 Dec 1998

BODIE, Judith Ann

Active
Origin One, CrawleyRH10 1BD
Born August 1938
Director
Appointed 22 Jun 1996

NORSK HYDRO ASA

Active
Drammensveien 264, 0283 Oslo
Corporate director
Appointed 26 Apr 2015

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed N/A
Resigned 22 Jun 1996

ORR SHOTLIFF

Resigned
Stuart House 55 Catherine Place, LondonSW1E 6DY
Corporate secretary
Appointed 22 Jun 1996
Resigned 31 Dec 1998

DOYLE, Lionel Thomas

Resigned
168 Gladbeck Way, EnfieldEN2 7EN
Born March 1920
Director
Appointed N/A
Resigned 24 Jun 1995

LAW, John William

Resigned
42/43 Curzon Street, LondonW1J 7UE
Born October 1944
Director
Appointed N/A
Resigned 22 Jun 1996

HYDRO AGRI (UK) LIMITED

Resigned
Immingham Dock, GrimsbyDN40 2NS
Corporate director
Appointed 22 Jun 1996
Resigned 15 Aug 2002

HYDRO ALUMINIUM HOLDINGS UK LIMITED

Resigned
Providence House, LondonW1K 1WL
Corporate director
Appointed 15 Aug 2002
Resigned 26 Apr 2015
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Memorandum Articles
9 June 2015
MAMA
Resolution
9 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 May 2015
AP02Appointment of Corporate Director
Legacy
13 May 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Change Corporate Director Company With Change Date
14 June 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
14 January 1988
288288
Legacy
14 January 1988
363363
Legacy
24 April 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 April 1973
NEWINCIncorporation