Rosefort Limited CHATHAM


Rosefort started in year 2005 as Private Limited Company with registration number 05627907. The Rosefort company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chatham at 1 - 3 Manor Road. Postal code: ME4 6AE.

The company has 3 directors, namely Liam O., Richard B. and Nigel F.. Of them, Nigel F. has been with the company the longest, being appointed on 1 April 2006 and Liam O. has been with the company for the least time - from 4 January 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Daniel H. who worked with the the company until 25 March 2015.

Rosefort Limited Address / Contact

Office Address 1 - 3 Manor Road
Town Chatham
Post code ME4 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05627907
Date of Incorporation Fri, 18th Nov 2005
Industry Public houses and bars
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Sun, 27th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Liam O.

Position: Director

Appointed: 04 January 2021

Richard B.

Position: Director

Appointed: 10 August 2017

Nigel F.

Position: Director

Appointed: 01 April 2006

Tsara T.

Position: Director

Appointed: 21 April 2015

Resigned: 04 January 2021

Daniel H.

Position: Director

Appointed: 01 January 2011

Resigned: 25 March 2015

Christopher G.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2010

Peter L.

Position: Director

Appointed: 01 April 2006

Resigned: 05 February 2008

Daniel H.

Position: Secretary

Appointed: 23 November 2005

Resigned: 25 March 2015

Katrina L.

Position: Director

Appointed: 23 November 2005

Resigned: 25 May 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2005

Resigned: 23 November 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 November 2005

Resigned: 23 November 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Big Chill Group Ltd from Chatham, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Big Chill Group Ltd

1 - 3 Manor Road, Chatham, ME4 6AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 5634541
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-272017-11-262018-11-252019-11-242020-11-282021-11-282022-11-27
Balance Sheet
Cash Bank On Hand289 139356 710478 595578 85353 479424 220580 464
Current Assets844 1331 168 5101 353 0511 366 8121 028 6241 149 0221 351 571
Debtors531 902787 635861 767769 667969 648705 566742 619
Net Assets Liabilities-1 131 751-988 553-986 468-781 188-1 125 657-1 161 097-947 941
Other Debtors87 812109 096102 116108 25360 47879 523130 858
Property Plant Equipment535 139507 102513 142361 935197 224116 804169 141
Total Inventories23 09224 16512 68918 2925 49719 23628 488
Other
Accumulated Amortisation Impairment Intangible Assets250 000250 000250 000250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment1 235 9271 379 2661 567 9641 758 0881 979 4652 060 2322 094 601
Amounts Owed By Group Undertakings443 194672 575756 685653 311909 170626 043611 761
Amounts Owed To Group Undertakings1 996 1041 979 5401 949 9452 108 7212 106 2742 102 0012 101 249
Average Number Employees During Period 343125232324
Corporation Tax Payable   54 412972  
Creditors2 474 5231 979 5401 949 9452 108 7212 153 9252 102 0012 101 249
Fixed Assets535 139507 102513 142361 935197 224116 804169 141
Increase From Depreciation Charge For Year Property Plant Equipment 143 339188 698190 124221 37792 86034 369
Intangible Assets Gross Cost250 000250 000250 000250 000250 000250 000 
Net Current Assets Liabilities-1 630 390548 054521 4311 012 706850 792831 7591 010 763
Other Creditors305 330434 980722 32488 69295 775153 294203 963
Other Taxation Social Security Payable111 35097 23633 65242 33963 22599 34247 876
Property Plant Equipment Gross Cost1 771 0661 886 3682 081 1062 120 0232 176 6892 177 0362 263 742
Provisions For Liabilities Balance Sheet Subtotal36 50064 16971 09647 10819 7487 65926 596
Total Additions Including From Business Combinations Property Plant Equipment 115 302194 73838 91756 66613 11686 706
Total Assets Less Current Liabilities-1 095 2511 055 1561 034 5731 374 6411 048 016948 5631 179 904
Trade Creditors Trade Payables61 73988 24075 644168 66315 51164 62763 725
Trade Debtors Trade Receivables8965 9642 9668 103   
Bank Borrowings Overdrafts    7 907  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 093 
Disposals Property Plant Equipment     12 769 
Number Shares Issued Fully Paid      1
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Sunday 27th November 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements