Background WavePink WaveYellow Wave

ROSE BUILDING & WATERPROOFING PRODUCTS LTD. (04124055)

ROSE BUILDING & WATERPROOFING PRODUCTS LTD. (04124055) is an active UK company. incorporated on 13 December 2000. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ROSE BUILDING & WATERPROOFING PRODUCTS LTD. has been registered for 25 years. Current directors include SYKES, Nicholas John.

Company Number
04124055
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
Deershaw Barn, Huddersfield, HD8 8YB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SYKES, Nicholas John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE BUILDING & WATERPROOFING PRODUCTS LTD.

ROSE BUILDING & WATERPROOFING PRODUCTS LTD. is an active company incorporated on 13 December 2000 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ROSE BUILDING & WATERPROOFING PRODUCTS LTD. was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04124055

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Deershaw Barn Cumberworth Huddersfield, HD8 8YB,

Previous Addresses

45 Field Lane Thornes Wakefield West Yorkshire WF2 7RX
From: 13 December 2000To: 3 December 2025
Timeline

3 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 23
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SYKES, Ann

Active
Cumberworth, HuddersfieldHD8 8YB
Secretary
Appointed 13 Dec 2000

SYKES, Nicholas John

Active
Deershaw Lane, HuddersfieldHD8 8YB
Born February 1975
Director
Appointed 27 Nov 2023

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 13 Dec 2000

SYKES, Leslie

Resigned
45 Field Lane, WakefieldWF2 7RX
Born October 1944
Director
Appointed 13 Dec 2000
Resigned 05 Aug 2024

Persons with significant control

3

Mr Leslie Sykes

Active
Cumberworth, HuddersfieldHD8 8YB
Born October 1944

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

Mrs Ann Sykes

Active
Cumberworth, HuddersfieldHD8 8YB
Born May 1945

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

Mr Nicholas John Sykes

Active
Deershaw Lane, CumberworthHD8 8YB
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
288bResignation of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation