Roseda Holdings Limited HUDDERSFIELD


Founded in 2004, Roseda Holdings, classified under reg no. 05255451 is an active company. Currently registered at 400 Meltham Road HD4 7EL, Huddersfield the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2014/08/30 Roseda Holdings Limited is no longer carrying the name Material Developments.

The firm has 2 directors, namely Suzanne B., Darren B.. Of them, Darren B. has been with the company the longest, being appointed on 8 November 2004 and Suzanne B. has been with the company for the least time - from 12 February 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roseda Holdings Limited Address / Contact

Office Address 400 Meltham Road
Office Address2 Netherton
Town Huddersfield
Post code HD4 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255451
Date of Incorporation Mon, 11th Oct 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Suzanne B.

Position: Director

Appointed: 12 February 2015

Darren B.

Position: Director

Appointed: 08 November 2004

Sean C.

Position: Director

Appointed: 01 August 2014

Resigned: 25 March 2019

Pamela C.

Position: Director

Appointed: 01 August 2014

Resigned: 25 March 2019

Elizabeth B.

Position: Director

Appointed: 20 March 2013

Resigned: 23 August 2022

Suzanne B.

Position: Director

Appointed: 20 March 2013

Resigned: 18 September 2014

Robert B.

Position: Secretary

Appointed: 08 November 2004

Resigned: 23 August 2022

Robert B.

Position: Director

Appointed: 08 November 2004

Resigned: 23 August 2022

Janet M.

Position: Secretary

Appointed: 11 October 2004

Resigned: 08 November 2004

Helen H.

Position: Nominee Director

Appointed: 11 October 2004

Resigned: 08 November 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Darren B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Sean C. This PSC has significiant influence or control over the company,.

Darren B.

Notified on 27 April 2017
Nature of control: significiant influence or control

Sean C.

Notified on 27 April 2017
Ceased on 25 March 2019
Nature of control: significiant influence or control

Company previous names

Material Developments August 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 68516 20016 127       
Balance Sheet
Cash Bank On Hand  130916179101208 320181 56844 310
Current Assets22 42330 93830 86552 79080 76130 82516 851208 265181 51384 255
Debtors20 34930 83930 73552 70080 70030 74616 750-55-5539 945
Net Assets Liabilities   22 35522 32622 19422 116186 548133 81476 920
Cash Bank In Hand2 07499130       
Net Assets Liabilities Including Pension Asset Liability7 68516 20016 127       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve7 58516 10016 027       
Shareholder Funds7 68516 20016 127       
Other
Version Production Software      2 0202 022  
Amounts Owed By Group Undertakings Participating Interests   52 70080 70030 74616 750-55-5539 945
Amounts Owed To Group Undertakings Participating Interests     150    
Creditors  20 00335 70063 70013 896 26 98252 96412 600
Investments   5 2655 2655 2655 2655 2655 2655 265
Investments Fixed Assets5 2655 2655 2655 265      
Investments In Subsidiaries Measured Fair Value   5 2655 2655 2655 2655 2655 2655 265
Loans From Directors   35 70063 70013 746 26 98252 964 
Net Current Assets Liabilities2 42010 93510 86217 09117 06116 92916 851208 265181 51371 655
Other Creditors         12 600
Total Assets Less Current Liabilities  16 12722 356  22 116213 530186 77876 920
Creditors Due Within One Year20 00320 00320 003       
Fixed Assets5 2655 2655 265       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, July 2023
Free Download (7 pages)

Company search