Background WavePink WaveYellow Wave

ROSEBOURNE LIMITED (09002169)

ROSEBOURNE LIMITED (09002169) is an active UK company. incorporated on 17 April 2014. with registered office in Romsey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. ROSEBOURNE LIMITED has been registered for 11 years. Current directors include AMESBURY-PAGE, Richard John, HILLIER, George Adam Matthew.

Company Number
09002169
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Ampfield House, Romsey, SO51 9PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
AMESBURY-PAGE, Richard John, HILLIER, George Adam Matthew
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEBOURNE LIMITED

ROSEBOURNE LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Romsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. ROSEBOURNE LIMITED was registered 11 years ago.(SIC: 47760)

Status

active

Active since 11 years ago

Company No

09002169

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 21 October 2024 (1 year ago)
Submitted on 4 November 2024 (1 year ago)

Next Due

Due by 4 November 2025
For period ending 21 October 2025

Previous Company Names

HATFLOW LIMITED
From: 17 April 2014To: 23 April 2014
Contact
Address

Ampfield House Ampfield Romsey, SO51 9PA,

Previous Addresses

The Old Bakehouse Course Road Ascot Berkshire SL5 7HL
From: 5 May 2015To: 8 November 2022
82 St John Street London EC1M 4JN
From: 17 April 2014To: 5 May 2015
Timeline

65 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Feb 15
Share Issue
Apr 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Funding Round
Apr 17
Funding Round
Nov 17
Funding Round
Dec 17
Capital Update
May 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Sept 25
Director Joined
Oct 25
27
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AMESBURY-PAGE, Richard John

Active
Ampfield, RomseySO51 9PA
Born June 1970
Director
Appointed 24 Oct 2025

HILLIER, George Adam Matthew

Active
Ampfield, RomseySO51 9PA
Born November 1973
Director
Appointed 08 Nov 2022

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Secretary
Appointed 14 Jan 2015
Resigned 08 Nov 2022

BROWN, David Anthony

Resigned
Knights Hill, NasebyNN6 6AH
Born January 1967
Director
Appointed 22 Dec 2014
Resigned 31 Jan 2021

ELLIS, Julian Mark

Resigned
Course Road, AscotSL5 7HL
Born June 1988
Director
Appointed 01 Feb 2021
Resigned 08 Nov 2022

GOOD, Charles Anthony

Resigned
Victoria Grove, LondonW8 5RW
Born May 1946
Director
Appointed 22 Dec 2014
Resigned 08 Nov 2022

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 14 Jan 2015
Resigned 08 Nov 2022

KEMPSTER, Valerie

Resigned
Course Road, AscotSL5 7HL
Born September 1961
Director
Appointed 14 Nov 2018
Resigned 25 Feb 2021

KITCHING, Jonathan Andrew

Resigned
The Avenue, CheltenhamGL53 9BJ
Born November 1952
Director
Appointed 22 Dec 2014
Resigned 08 Nov 2022

MARSH, Gavin Joseph

Resigned
Ampfield, RomseySO51 9PA
Born August 1966
Director
Appointed 08 Nov 2022
Resigned 30 Sept 2025

PREST, Neville Lyons

Resigned
63 Prior Park Road, BathBA2 4NF
Born April 1958
Director
Appointed 22 Dec 2014
Resigned 31 Jan 2021

ROGERS, Jeremy

Resigned
St John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 17 Apr 2014
Resigned 22 Dec 2014

SAJID, Salim

Resigned
26 Vicarage Lane, PiddingtonOX25 1QA
Born September 1964
Director
Appointed 22 Dec 2014
Resigned 31 Jan 2021

WEST, Alexander Rupert

Resigned
Clifford Street, LondonW1S 4JU
Born June 1981
Director
Appointed 02 Sept 2016
Resigned 08 Nov 2022

WHALLEY, Stuart Daniel

Resigned
Course Road, AscotSL5 7HL
Born September 1974
Director
Appointed 12 Oct 2021
Resigned 08 Nov 2022

Persons with significant control

1

Ampfield, RomseySO51 9PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

114

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2022
PSC09Update to PSC Statements
Memorandum Articles
9 November 2022
MAMA
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Resolution
29 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 August 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Legacy
8 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2018
SH19Statement of Capital
Legacy
8 May 2018
CAP-SSCAP-SS
Resolution
8 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
7 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2014
NEWINCIncorporation