Rose Chaplet Nominees Limited

Rose Chaplet Nominees Limited

#05678129 Active
Founded: 17/01/2006
Industries: Activities of patent and copyright agents; other legal activities n.e.c.
Location: Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (8 months)
Cash in Bank £3
↑ 0%

Directors

Role:
Director
Appointed:
01/07/2018
Nationality:
British
Age:
66 years
Role:
Chartered Accountant
Appointed:
04/07/2017
Nationality:
British
Age:
66 years
Role:
Director
Appointed:
04/06/2014
Nationality:
British
Age:
76 years
Role:
Director
Appointed:
04/06/2014
Nationality:
British
Age:
71 years

People with Significant Control

Roger Mark Uvedale Lambert
Nature of Control:
Significant Influence Or Control
Notified On:
01/07/2018
Nationality:
British
Viscount John Clive Mackintosh
Nature of Control:
Significant Influence Or Control
Notified On:
04/07/2017
Nationality:
British
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
20/04/2017
Nationality:
United Kingdom
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
20/04/2017
Nationality:
United Kingdom
Christopher Smith
Nature of Control:
Significant Influence Or Control
Notified On:
06/04/2016
Nationality:
British
Ceris Mary Gardner
Nature of Control:
Significant Influence Or Control
Notified On:
06/04/2016
Nationality:
British
Mar 2024Mar 2023Mar 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

2 charges registered
Weatherbys Bank Limited Outstanding
Created 17/02/2025

2 engine lane, altcar, merseyside, nr formby, L37 5AD registered at hm land registry with title numb...

#056781290002 Negative Pledge
Barclays Security Trustee Limited (Acting in Its Capacity as Security Trustee for and on Behalf of the Secured Parties) Outstanding
Created 26/11/2019

The freehold property known as or being 3700 acres or thereabouts of land and buildings at the altca...

#056781290001 Negative Pledge

Properties

91 properties
Regions
6
Freehold
83
Leasehold
8
NORTH WEST

Upton Cricket Club, Old Greasby Road, Wirral (CH49 6LT)

Freehold CH49 6LT
Added 24/09/2009 WIRRAL
NORTH WEST

2, 3 and 4 Rocklands Lane, Wirral (CH63 4JX)

Freehold CH63 4JX
Added 19/10/2006 WIRRAL
NORTH WEST

Crisp's Farm and Old Gore House Farm, Altcar Lane (L31 4ET), 1-4 Gore House Cottages, Cabin Lane (L31 4ET), Meadow View Farm, Shaw's Cottage and 147-147 (odd) and 187 Pilling Lane (L31 4HE) Lydiate

Freehold L31 4ET
Added 27/06/2007 SEFTON
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

21/02/2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

06/11/2024 Confirmation Statement

Confirmation Statement With No Updates

19/06/2024 Accounts

Accounts With Accounts Type Dormant

20/02/2024 Officers

Termination Secretary Company With Name Termination Date

07/11/2023 Confirmation Statement

Confirmation Statement With No Updates

04/07/2023 Officers

Appoint Person Secretary Company With Name Date

12/06/2023 Accounts

Accounts With Accounts Type Dormant