General information

Name:

Rosebirch Ltd

Office Address:

Birch House High Spen Ind Estate High Spen NE39 2PS Rowlands Gill

Number: 08943730

Incorporation date: 2014-03-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rosebirch came into being in 2014 as a company enlisted under no 08943730, located at NE39 2PS Rowlands Gill at Birch House High Spen Ind Estate. The company has been in business for ten years and its state is active. The company has a history in business name changes. In the past, the firm had two different names. Until 2015 the firm was run as Hyland Pm and before that its registered company name was Hyland Project Managment. This firm's SIC and NACE codes are 43390 meaning Other building completion and finishing. Rosebirch Ltd released its account information for the period that ended on Wed, 31st May 2023. The most recent confirmation statement was released on Fri, 17th Mar 2023.

Considering the company's number of employees, it became imperative to find further directors: Brian F., Stephen F. and Brian F. who have been participating in joint efforts for one year to exercise independent judgement of the following firm.

Stephen F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Rosebirch Limited 2015-04-22
  • Hyland Pm Limited 2014-03-18
  • Hyland Project Managment Ltd 2014-03-17

Financial data based on annual reports

Company staff

Brian F.

Role: Director

Appointed: 30 September 2023

Latest update: 19 November 2023

Stephen F.

Role: Director

Appointed: 01 December 2017

Latest update: 19 November 2023

Brian F.

Role: Director

Appointed: 17 March 2014

Latest update: 19 November 2023

People with significant control

Stephen F.
Notified on 3 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brian F.
Notified on 6 April 2016
Ceased on 3 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 1 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 1 May 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Sat, 30th Sep 2023 new director was appointed. (AP01)
filed on: 11th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
10
Company Age

Similar companies nearby

Closest companies