Rosegrade Limited HADLEIGH


Founded in 1984, Rosegrade, classified under reg no. 01794587 is an active company. Currently registered at Office 10, Hadleigh Business & Learning IP7 6RH, Hadleigh the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Peter H. and Riad S.. In addition one secretary - Peter H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Matthew M. who worked with the the firm until 8 June 1992.

Rosegrade Limited Address / Contact

Office Address Office 10, Hadleigh Business & Learning
Office Address2 Centre Crockatt Road
Town Hadleigh
Post code IP7 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01794587
Date of Incorporation Fri, 24th Feb 1984
Industry Development of building projects
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Peter H.

Position: Secretary

Appointed: 17 April 1994

Peter H.

Position: Director

Appointed: 17 April 1992

Riad S.

Position: Director

Appointed: 17 April 1992

Matthew M.

Position: Secretary

Appointed: 17 April 1992

Resigned: 08 June 1992

Ronald H.

Position: Director

Appointed: 17 April 1992

Resigned: 30 September 1998

Adnan S.

Position: Director

Appointed: 17 April 1992

Resigned: 08 September 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Riad S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter H. This PSC has significiant influence or control over the company,.

Riad S.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 4056 6736 60516 06817 0936 2435 231
Current Assets1 233 9361 248 0811 261 9081 280 3911 291 6561 303 8881 317 855
Debtors167 710154 420157 228160 338162 468181 895197 199
Net Assets Liabilities-3 797 969-3 917 787-4 050 183-4 181 062   
Other Debtors  153 477155 987161 393179 281194 871
Property Plant Equipment1 016508 785589505281
Total Inventories1 061 8211 086 9881 098 0751 103 9851 112 0951 115 750 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4283 0583 5663 7623 9584 1834 407
Additions Other Than Through Business Combinations Property Plant Equipment   981 142 
Average Number Employees During Period2222222
Balances Amounts Owed To Related Parties   3 227 512   
Creditors5 032 9215 166 3765 312 0915 462 2385 581 2775 699 4345 830 583
Depreciation Rate Used For Property Plant Equipment   20   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 878     
Disposals Property Plant Equipment 1 878     
Increase From Depreciation Charge For Year Property Plant Equipment 508508196196224224
Net Current Assets Liabilities-3 798 985-3 918 295-4 050 183-4 181 847-4 289 621-4 395 546-4 512 728
Other Creditors  5 293 4585 451 4985 569 9265 673 1585 818 290
Other Taxation Social Security Payable  3 7763 2523 4117 8383 618
Property Plant Equipment Gross Cost5 4443 5663 5664 5474 5474 689 
Total Assets Less Current Liabilities-3 797 969-3 917 787-4 050 183-4 181 062-4 289 032-4 395 039-4 512 447
Trade Creditors Trade Payables  14 8577 4887 94018 4388 675
Trade Debtors Trade Receivables  3 7514 3511 0752 6142 328

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements