Background WavePink WaveYellow Wave

ROUGEMONT LIMITED (04473580)

ROUGEMONT LIMITED (04473580) is an active UK company. incorporated on 29 June 2002. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROUGEMONT LIMITED has been registered for 23 years. Current directors include CRAVEN, James Richard, FLETCHER, Janis Richardson, SMILLIE, Neil.

Company Number
04473580
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CRAVEN, James Richard, FLETCHER, Janis Richardson, SMILLIE, Neil
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUGEMONT LIMITED

ROUGEMONT LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROUGEMONT LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04473580

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SNOPROP LIMITED
From: 29 June 2002To: 7 September 2009
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ
From: 29 June 2002To: 10 July 2013
Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Jun 10
Funding Round
Oct 10
Funding Round
Oct 10
Loan Secured
Nov 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jun 18
Owner Exit
Jun 18
Loan Cleared
Aug 21
Funding Round
Oct 23
5
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRAVEN, James Richard

Active
George Street, WakefieldWF1 1LX
Born April 1976
Director
Appointed 05 Oct 2009

FLETCHER, Janis Richardson

Active
George Street, WakefieldWF1 1LX
Born May 1954
Director
Appointed 29 Jun 2002

SMILLIE, Neil

Active
George Street, WakefieldWF1 1LX
Born September 1954
Director
Appointed 27 May 2010

CRAVEN, Rachel Antonia

Resigned
Church Hall, CraykeYO61 4TA
Secretary
Appointed 20 May 2013
Resigned 19 Jun 2015

FLETCHER, Charlotte Richardson

Resigned
Cragg Hall, HubyLS17 0HG
Secretary
Appointed 26 Jun 2007
Resigned 12 Feb 2009

MARSDEN, Susan Elisabeth

Resigned
356 Barnsley Road, WakefieldWF2 6BH
Secretary
Appointed 29 Jun 2002
Resigned 29 Jun 2002

SMITH, Stuart

Resigned
11 Forge Close, YorkYO42 4QS
Secretary
Appointed 29 Jun 2002
Resigned 22 Oct 2004

PARK LANE SECRETARIES LIMITED

Resigned
33 George Street, WakefieldWF1 1LX
Corporate secretary
Appointed 22 Oct 2004
Resigned 26 Jun 2007

ELLIS, Patricia Anne

Resigned
Wood Cottage Old Hall Courtyard, WakefieldWF1 5SN
Born December 1942
Director
Appointed 29 Jun 2002
Resigned 29 Jun 2002

Persons with significant control

3

2 Active
1 Ceased

Mr James Richard Craven

Active
WakefieldWF1 1LX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018

Mrs Rachel Antonia Craven

Ceased
George Street, WakefieldWF1 1LX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018

Ms Janis Richardson Fletcher Obe

Active
George Street, WakefieldWF1 1LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Resolution
16 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
190190
Legacy
16 July 2007
353353
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
287Change of Registered Office
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Incorporation Company
29 June 2002
NEWINCIncorporation