Tudor Rose Holdings Limited LEICESTERSHIRE


Founded in 1997, Tudor Rose Holdings, classified under reg no. 03404118 is an active company. Currently registered at Tudor House, 6 Friar Lane LE1 5RA, Leicestershire the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 22nd August 1997 Tudor Rose Holdings Limited is no longer carrying the name Mawlaw 353.

Currently there are 3 directors in the the company, namely Anthony I., Jonathan I. and Joanne I.. In addition one secretary - Jonathan I. - is with the firm. 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 - Katherine I. who worked with the the company until 6 August 2010.

Tudor Rose Holdings Limited Address / Contact

Office Address Tudor House, 6 Friar Lane
Office Address2 Leicester
Town Leicestershire
Post code LE1 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404118
Date of Incorporation Wed, 16th Jul 1997
Industry Publishing of learned journals
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Anthony I.

Position: Director

Appointed: 01 July 1999

Jonathan I.

Position: Secretary

Appointed: 13 August 1997

Jonathan I.

Position: Director

Appointed: 13 August 1997

Joanne I.

Position: Director

Appointed: 13 August 1997

Katherine I.

Position: Secretary

Appointed: 01 April 2004

Resigned: 06 August 2010

Leigh T.

Position: Director

Appointed: 01 June 2000

Resigned: 31 August 2021

Cedric I.

Position: Director

Appointed: 01 August 1999

Resigned: 12 May 2006

Paul S.

Position: Director

Appointed: 01 July 1999

Resigned: 10 March 2010

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 16 July 1997

Resigned: 13 August 1997

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 1997

Resigned: 13 August 1997

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Anthony I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joanne I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jonathan I., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jonathan I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mawlaw 353 August 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand235 494129 841
Current Assets940 299864 034
Debtors704 805734 193
Net Assets Liabilities379 467430 162
Property Plant Equipment10 5538 332
Other
Accrued Liabilities Deferred Income175 662170 042
Accumulated Amortisation Impairment Intangible Assets200 000 
Accumulated Depreciation Impairment Property Plant Equipment54 91861 118
Additions Other Than Through Business Combinations Property Plant Equipment 3 979
Average Number Employees During Period2729
Bank Borrowings Overdrafts69 02345 454
Corporation Tax Payable40 93337 951
Creditors69 02345 454
Increase From Depreciation Charge For Year Property Plant Equipment 6 200
Intangible Assets Gross Cost200 000 
Net Current Assets Liabilities439 836469 253
Other Creditors1 5601 911
Other Remaining Borrowings46 521 
Other Taxation Social Security Payable35 78628 249
Prepayments Accrued Income27 12627 214
Property Plant Equipment Gross Cost65 47169 450
Provisions For Liabilities Balance Sheet Subtotal1 8991 969
Total Assets Less Current Liabilities450 389477 585
Trade Creditors Trade Payables178 183117 635
Trade Debtors Trade Receivables677 679706 979

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements