Check the

ROSEWOOD TRUCKING LIMITED

Company
ROSEWOOD TRUCKING LIMITED (01994892)

ROSEWOOD TRUCKING

Phone: +44 (0)1695 555 500
B⁺ rating

ABOUT ROSEWOOD TRUCKING LIMITED

We're talking 1 to 1!

Rosewood Trucking sells movement, so our services are totally flexible.

No-one understands better all the diverse and different needs of customers. Reflective of our experience and determination, Rosewood Trucking is keenly focused on retail & grocery distribution, automotive, pharmaceuticals and many more.

Providing specialist solutions for individual clients, our skill is to help customers understand simply and clearly what they need — and to meet those needs!

KEY FINANCES

Year
2017
Assets
£3347.68k ▲ £180.9k (5.71 %)
Cash
£407.65k ▼ £-288.22k (-41.42 %)
Liabilities
£422.25k ▼ £-3109.53k (-88.04 %)
Net Worth
£2925.43k ▼ £3290.43k (-901.48 %)

REGISTRATION INFO

Company name
ROSEWOOD TRUCKING LIMITED
Company number
01994892
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
rosewoodtrucking.co.uk
Phones
01695 555 500
+44 (0)1695 555 500
+44 (0)1695 555 522
01695 555 522
01695 555 510
01695 555 550
Registered Address
UNIT 7 SEDDON PLACE,
STANLEY INDUSTRIAL ESTATE,
SKELMERSDALE,
LANCASHIRE,
WN8 8EB

ECONOMIC ACTIVITIES

52290
Other transportation support activities

LAST EVENTS

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Registration of charge 019948920013, created on 30 August 2016

CHARGES

30 August 2016
Status
Outstanding
Delivered
2 September 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

18 June 2015
Status
Outstanding
Delivered
27 June 2015
Persons entitled
Barclays Bank PLC
Description
Freehold property known as unit 7 seddon place skelmersdale…

18 June 2015
Status
Outstanding
Delivered
27 June 2015
Persons entitled
Barclays Bank PLC
Description
Freehold property known as unit 10 seddon place…

18 June 2015
Status
Outstanding
Delivered
26 June 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

14 May 2015
Status
Outstanding
Delivered
23 May 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

11 February 2015
Status
Outstanding
Delivered
13 February 2015
Persons entitled
Steven Henry Green
Description
1. all freehold and leasehold properties (whether…

28 June 2012
Status
Outstanding
Delivered
4 July 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

17 August 2009
Status
Satisfied on 24 August 2016
Delivered
28 August 2009
Persons entitled
National Westminster Bank PLC
Description
Unit 7 seddon place skelmersdale lancs.

22 September 2004
Status
Satisfied on 24 August 2016
Delivered
5 October 2004
Persons entitled
National Westminster Bank PLC
Description
10 and 12 deddon place stanley industrial estate…

17 February 1999
Status
Satisfied on 4 September 2014
Delivered
18 February 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 June 1995
Status
Satisfied on 18 March 2009
Delivered
21 June 1995
Persons entitled
Exeter Bank Limited
Description
Unit 7 seddon place industrial estate stanley industrial…

31 January 1995
Status
Satisfied on 4 September 2014
Delivered
1 February 1995
Persons entitled
Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

10 December 1992
Status
Satisfied on 13 September 1995
Delivered
17 December 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ROSEWOOD TRUCKING LIMITED DIRECTORS

Jeanette Catherine Green

  Acting
Appointed
26 February 2006
Role
Secretary
Address
Rosewood, Willow Hey Maghull, Liverpool, L31 3DL
Name
GREEN, Jeanette Catherine

Gordon Stuart Best

  Acting
Appointed
01 December 2003
Occupation
Transport Manager
Role
Director
Age
63
Nationality
British
Address
1 Scarth Park, Skelmersdale, Lancashire, WN8 9NS
Country Of Residence
England
Name
BEST, Gordon Stuart

Gerrard Francis Fagan

  Acting
Appointed
30 March 2006
Occupation
Traffic Operator
Role
Director
Age
62
Nationality
British
Address
39 Tennyson Drive, Ormskirk, Lancashire, L39 3PJ
Country Of Residence
England
Name
FAGAN, Gerrard Francis

Steven Henry Green

  Acting
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Rosewood Willow Hey, Maghull, Liverpool, L31 3DL
Country Of Residence
England
Name
GREEN, Steven Henry

Joan Dring

  Resigned
Appointed
07 September 1994
Resigned
26 February 2006
Role
Secretary
Address
83 Larkhill, Skelmersdale, Lancashire, WN8 6TE
Name
DRING, Joan

Maria Ann Sanders

  Resigned
Resigned
07 September 1994
Role
Secretary
Address
87 Peartree Avenue, Coppull, Chorley, Lancashire, PR7 4NL
Name
SANDERS, Maria Ann

David Thomas Fairbrother

  Resigned
Appointed
07 September 1994
Resigned
17 May 1996
Occupation
Transport Operator
Role
Director
Age
62
Nationality
British
Address
9 Chandlers Croft, Hesketh Bank, Preston, PR4 6RW
Country Of Residence
England
Name
FAIRBROTHER, David Thomas

Gary Gibbons

  Resigned
Appointed
30 March 2006
Resigned
31 August 2011
Occupation
Logistics Controller
Role
Director
Age
64
Nationality
British
Address
105 Barlows Lane, Aintree, Liverpool, L9 9HZ
Country Of Residence
England
Name
GIBBONS, Gary

Peter Francis Gummerson

  Resigned
Appointed
07 September 1994
Resigned
10 May 2005
Occupation
Transport Operator
Role
Director
Age
58
Nationality
British
Address
241 Elmers Green Lane, Skelmersdale, Lancashire, WN8 6SJ
Name
GUMMERSON, Peter Francis

REVIEWS


Check The Company
Very good according to the company’s financial health.