Check the

ROOSTER SAILING LIMITED

Company
ROOSTER SAILING LIMITED (04037973)

ROOSTER SAILING

Phone: +44 (0)1243 389 997
A⁺ rating

KEY FINANCES

Year
2016
Assets
£879.53k ▲ £174.37k (24.73 %)
Cash
£47.02k ▼ £-14.81k (-23.95 %)
Liabilities
£104.69k ▼ £-78.92k (-42.98 %)
Net Worth
£774.84k ▲ £253.28k (48.56 %)

REGISTRATION INFO

Company name
ROOSTER SAILING LIMITED
Company number
04037973
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.roostersailing.com
Phones
+44 (0)1243 389 997
+44 (0)1243 389 996
01243 389 997
01243 389 996
Registered Address
F2/F3 FORT WALLINGTON INDUSTRIAL ESTATE,
MILITARY ROAD,
FAREHAM,
HAMPSHIRE,
PO16 8TT

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

09 Mar 2017
Termination of appointment of Kathryn Healey as a director on 1 March 2017
21 Oct 2016
Statement of capital following an allotment of shares on 25 July 2016 GBP 186
06 Oct 2016
Appointment of Ms Kathryn Healey as a director on 12 September 2016

CHARGES

24 April 2006
Status
Outstanding
Delivered
29 April 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 August 2005
Status
Satisfied on 7 December 2005
Delivered
25 August 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 November 2003
Status
Satisfied on 29 April 2006
Delivered
7 November 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROOSTER SAILING LIMITED DIRECTORS

Cliff Shaw

  Acting
Appointed
01 May 2007
Role
Secretary
Address
48 Carisbrooke Avenue, Hill Head, Fareham, Hampshire, PO14 3PR
Name
SHAW, Cliff

Stephen Cockerill

  Acting PSC
Appointed
24 July 2000
Occupation
Yacht Chandler
Role
Director
Age
62
Nationality
British
Address
1 Old Barn Gardens, Lovedean, Waterlooville, Hampshire, PO8 9XL
Country Of Residence
England
Name
COCKERILL, Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Luke Christopher Morrison

  Acting
Appointed
01 September 2016
Occupation
None
Role
Director
Age
42
Nationality
British
Address
F2-F3 For Wallingon Industrial Estate, Military Road, Fareham, Hampshire, United Kingdom, PO16 8TT
Country Of Residence
United Kingdom
Name
MORRISON, Luke Christopher

Clifford Malcolm Shaw

  Acting
Appointed
20 February 2013
Occupation
None
Role
Director
Age
61
Nationality
British
Address
F2/F3, Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, England, PO16 8TT
Country Of Residence
England
Name
SHAW, Clifford Malcolm

Julie Cockerill

  Resigned
Appointed
24 July 2000
Resigned
30 April 2007
Role
Secretary
Address
14 Long Copse Lane, Emsworth, Hampshire, PO10 7UL
Name
COCKERILL, Julie

QA REGISTRARS LIMITED

  Resigned
Appointed
20 July 2000
Resigned
20 July 2000
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Roslyn Marie Cassidy

  Resigned
Appointed
09 July 2007
Resigned
20 February 2013
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
23 Harbour Road, Onchan, Isle Of Man, IM3 1BJ
Country Of Residence
United Kingdom
Name
CASSIDY, Roslyn Marie

Kathryn Healey

  Resigned
Appointed
12 September 2016
Resigned
01 March 2017
Occupation
Yacht Chandler
Role
Director
Age
66
Nationality
British
Address
F2-F3 Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, United Kingdom, PO16 8TT
Country Of Residence
United Kingdom
Name
HEALEY, Kathryn

QA NOMINEES LIMITED

  Resigned
Appointed
20 July 2000
Resigned
20 July 2000
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


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