Company NameAlbrighton Roses Limited
Company StatusDissolved
Company Number00979257
CategoryPrivate Limited Company
Incorporation Date11 May 1970(54 years ago)
Dissolution Date18 November 2020 (3 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameMrs Morag Ann Hunter
NationalityBritish
StatusClosed
Appointed30 April 2001(30 years, 12 months after company formation)
Appointment Duration19 years, 6 months (closed 18 November 2020)
RoleCompany Director
Correspondence Address26 Havelock Road Bellevue
Shrewsbury
SY3 7NE
Wales
Director NameMr John James Sinclair
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2011(41 years after company formation)
Appointment Duration9 years, 6 months (closed 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Helens Road
Pocklington
East Riding
YO42 2NA
Director NameMrs Alexandra Rachel Burch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(41 years, 6 months after company formation)
Appointment Duration9 years (closed 18 November 2020)
RoleTherapy Company Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield Lowgill
Kendal
Lancashire
LA8 0BH
Director NameMrs Morag Ann Hunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(41 years, 6 months after company formation)
Appointment Duration9 years (closed 18 November 2020)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address26 Havelock Road Bellevue
Shrewsbury
SY3 7NE
Wales
Director NameColin Ernest Sinclair
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCavers Mains Farm Denholm
Hawick
TD9 8LN
Scotland
Secretary NameGillian Mary Sinclair
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 1996)
RoleCompany Director
Correspondence AddressOver Whitlaw Farm
Lindean
Selkirk
Selkirkshire
TD7 4QW
Scotland
Secretary NameNora Mary Sinclair
NationalityBritish
StatusResigned
Appointed16 December 1996(26 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 December 1999)
RoleCivil Servant
Correspondence Address51 Franklin Road
Harrogate
North Yorkshire
HG1 5ED
Secretary NameAnthony Stacey Smith
NationalityBritish
StatusResigned
Appointed10 January 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address1 Bonemill Lane
Shifnal
Salop
TF11 9HH

Location

Registered AddressC/O Rennie Welch Llp
Academy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

1000 at £1Alexander Rachel Burch
33.33%
Ordinary
1000 at £1John James Sinclair
33.33%
Ordinary
1000 at £1Morag Hunter
33.33%
Ordinary

Financials

Year2014
Net Worth£440,880
Cash£5,422
Current Liabilities£55,104

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 June 2014Delivered on: 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 November 1990Delivered on: 26 November 1990
Satisfied on: 7 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security registered in scotland on 20.11.90
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Farm and lands of over whitlaw, 2 acres woodland k/a crow wood and kips wood ground k/a mid moss and 3.092 acres of ground k/a angle wood ettrick and lauderdale district of border regions.
Fully Satisfied
6 December 1984Delivered on: 22 December 1984
Satisfied on: 30 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security.
Secured details: For securing all monies due or to become due from the company to the chargee in terms of personal bond dated 27 november 1984 or any variation or alteration thereof.
Particulars: The farm and lands of ehrick hall in the county of selkirk extending to 907.4 acres.
Fully Satisfied

Filing History

18 November 2020Final Gazette dissolved following liquidation (1 page)
18 August 2020Return of final meeting in a members' voluntary winding up (10 pages)
7 January 2020Liquidators' statement of receipts and payments to 12 November 2019 (10 pages)
10 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
4 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-13
(1 page)
4 December 2018Declaration of solvency (5 pages)
4 December 2018Appointment of a voluntary liquidator (3 pages)
7 November 2018Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
31 August 2018Satisfaction of charge 009792570003 in full (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(6 pages)
5 January 2015Secretary's details changed for Mrs Morag Ann Hunter on 5 January 2015 (1 page)
5 January 2015Secretary's details changed for Mrs Morag Ann Hunter on 5 January 2015 (1 page)
5 January 2015Director's details changed for Morag Ann Hunter on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Morag Ann Hunter on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Morag Ann Hunter on 5 January 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 June 2014Registration of charge 009792570003 (8 pages)
17 June 2014Registration of charge 009792570003 (8 pages)
10 January 2014Director's details changed for Morag Ann Hunter on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Alexandra Rachel Burch on 1 January 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,000
(6 pages)
10 January 2014Director's details changed for Alexandra Rachel Burch on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Mr John James Sinclair on 24 June 2011 (2 pages)
10 January 2014Director's details changed for Morag Ann Hunter on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Alexandra Rachel Burch on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Mr John James Sinclair on 24 June 2011 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,000
(6 pages)
10 January 2014Director's details changed for Morag Ann Hunter on 1 January 2013 (2 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Alexandra Rachel Burch on 1 December 2012 (2 pages)
24 January 2013Director's details changed for Alexandra Rachel Burch on 1 December 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Alexandra Rachel Burch on 1 December 2012 (2 pages)
23 January 2013Secretary's details changed for Morag Ann Hunter on 1 December 2012 (2 pages)
23 January 2013Secretary's details changed for Morag Ann Hunter on 1 December 2012 (2 pages)
23 January 2013Secretary's details changed for Morag Ann Hunter on 1 December 2012 (2 pages)
11 January 2012Termination of appointment of Colin Sinclair as a director (1 page)
11 January 2012Termination of appointment of Colin Sinclair as a director (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Termination of appointment of Colin Sinclair as a director (2 pages)
11 January 2012Termination of appointment of Colin Sinclair as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Registered office address changed from Lowley Cottage 3 Main Road Bolton Le Sands Carnforth LA5 8DQ on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Lowley Cottage 3 Main Road Bolton Le Sands Carnforth LA5 8DQ on 21 December 2011 (2 pages)
4 November 2011Appointment of Alexandra Rachel Burch as a director (3 pages)
4 November 2011Appointment of Morag Ann Hunter as a director (3 pages)
4 November 2011Appointment of Morag Ann Hunter as a director (3 pages)
4 November 2011Appointment of Alexandra Rachel Burch as a director (3 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Appointment of John James Sinclair as a director (3 pages)
24 June 2011Appointment of John James Sinclair as a director (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 February 2011Director's details changed for Colin Ernest Sinclair on 31 December 2010 (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Colin Ernest Sinclair on 31 December 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 February 2009Return made up to 31/12/08; full list of members (10 pages)
26 February 2009Secretary's change of particulars / morag hunter / 31/08/2007 (1 page)
26 February 2009Return made up to 31/12/08; full list of members (10 pages)
26 February 2009Secretary's change of particulars / morag hunter / 31/08/2007 (1 page)
5 March 2008Return made up to 31/12/07; no change of members (6 pages)
5 March 2008Return made up to 31/12/07; no change of members (6 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2003Registered office changed on 30/06/03 from: chapel ash house 6 compton road, chapel ash wolverhampton, west midlands, WV3 9PH (1 page)
30 June 2003Registered office changed on 30/06/03 from: chapel ash house 6 compton road, chapel ash wolverhampton, west midlands, WV3 9PH (1 page)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
22 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
11 May 1970Incorporation (16 pages)
11 May 1970Incorporation (16 pages)