Background WavePink WaveYellow Wave

DOWNHAM ROSE NOMINEES LIMITED (02250415)

DOWNHAM ROSE NOMINEES LIMITED (02250415) is an active UK company. incorporated on 3 May 1988. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOWNHAM ROSE NOMINEES LIMITED has been registered for 37 years. Current directors include FAIL, Nicholas James, TAYLOR, Richard Ian.

Company Number
02250415
Status
active
Type
ltd
Incorporated
3 May 1988
Age
37 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAIL, Nicholas James, TAYLOR, Richard Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHAM ROSE NOMINEES LIMITED

DOWNHAM ROSE NOMINEES LIMITED is an active company incorporated on 3 May 1988 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOWNHAM ROSE NOMINEES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02250415

LTD Company

Age

37 Years

Incorporated 3 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT
From: 3 May 1988To: 5 March 2015
Timeline

3 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
May 88
Director Left
May 12
Director Joined
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Secretary
Appointed 30 May 2012

FAIL, Nicholas James

Active
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 09 May 2008

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 30 May 2012

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed N/A
Resigned 14 May 2008

TURNER, John Charles

Resigned
Dte House Hollins Mount, BuryBL9 8AT
Secretary
Appointed 14 May 2008
Resigned 30 May 2012

COYLE, Mark Robert

Resigned
Moorea 1 Northdene Drive, RochdaleOL11 5NH
Born August 1956
Director
Appointed N/A
Resigned 19 Nov 1993

DAVENPORT, John David

Resigned
48 Wilson Avenue, HeywoodOL10 4SH
Born September 1964
Director
Appointed 01 May 1999
Resigned 01 Dec 2006

EPSTEIN, Gerald

Resigned
25 Park Lane Court, SalfordM7 4LP
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1996

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Born January 1957
Director
Appointed N/A
Resigned 14 May 2008

MACLAVERTY, Iain Stuart Alastair

Resigned
Kirby Cottage, West KirbyCH48 2HL
Born January 1958
Director
Appointed 05 Oct 1995
Resigned 01 May 1999

ROBERTS, Douglas Anthony

Resigned
4 Dalton Fold, BoltonBL5 2QN
Born April 1957
Director
Appointed 05 Oct 1995
Resigned 22 Sept 2001

RYLANCE, John Francis

Resigned
Mellieha, RochdaleOL11 5YD
Born September 1960
Director
Appointed N/A
Resigned 31 Mar 1995

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed N/A
Resigned 02 May 2008

TURNER, John Charles

Resigned
Dte House Hollins Mount, BuryBL9 8AT
Born January 1954
Director
Appointed 08 May 2008
Resigned 30 May 2012

Persons with significant control

4

5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2021

Mr Matthew Nicholas Beckley

Active
5 Bank Street, BuryBL9 0DN
Born December 1965

Nature of Control

Significant influence or control
Notified 28 Oct 2016

Mr Richard Ian Taylor

Active
5 Bank Street, BuryBL9 0DN
Born June 1965

Nature of Control

Significant influence or control
Notified 28 Oct 2016

Mr Nicholas James Fail

Active
5 Bank Street, BuryBL9 0DN
Born February 1962

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Resolution
19 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Accounts With Accounts Type Dormant
5 March 1996
AAAnnual Accounts
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Dormant
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
8 February 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
4 April 1991
363aAnnual Return
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Accounts With Accounts Type Dormant
10 July 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Resolution
19 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 1990
AAAnnual Accounts
Legacy
16 October 1989
288288
Legacy
16 January 1989
288288
Legacy
17 June 1988
288288
Legacy
17 June 1988
224224
Legacy
12 May 1988
287Change of Registered Office
Legacy
12 May 1988
288288
Incorporation Company
3 May 1988
NEWINCIncorporation