Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEHILL ELECTRONICS LIMITED
Company Information for

ROSEHILL ELECTRONICS LIMITED

28A CHURCH LANE, MARPLE, STOCKPORT, SK6 6DE,
Company Registration Number
04129055
Private Limited Company
Active

Company Overview

About Rosehill Electronics Ltd
ROSEHILL ELECTRONICS LIMITED was founded on 2000-12-21 and has its registered office in Stockport. The organisation's status is listed as "Active". Rosehill Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROSEHILL ELECTRONICS LIMITED
 
Legal Registered Office
28A CHURCH LANE
MARPLE
STOCKPORT
SK6 6DE
Other companies in SK23
 
Previous Names
AVANTI SOFTWARE LIMITED12/12/2018
Filing Information
Company Number 04129055
Company ID Number 04129055
Date formed 2000-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB976198853  
Last Datalog update: 2024-04-07 04:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEHILL ELECTRONICS LIMITED
The accountancy firm based at this address is WESTMAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSEHILL ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANTHONY MANDER
Director 2001-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN MANDER
Company Secretary 2001-07-08 2018-01-01
SIMON JOHN MANDER
Director 2009-06-15 2017-04-12
RWL REGISTRARS LIMITED
Nominated Secretary 2000-12-21 2001-02-08
BONUSWORTH LIMITED
Nominated Director 2000-12-21 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANTHONY MANDER MECHATRONIC (CONSULTING) LIMITED Director 1997-10-13 CURRENT 1997-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-07-07Unaudited abridged accounts made up to 2023-03-31
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-10-12Director's details changed for Mr Keith Anthony Mander on 2022-10-12
2022-10-12CH01Director's details changed for Mr Keith Anthony Mander on 2022-10-12
2022-09-28Unaudited abridged accounts made up to 2022-03-31
2022-05-19PSC04Change of details for Mr Keith Anthony Mander as a person with significant control on 2022-05-18
2022-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET MANDER
2022-04-14PSC04Change of details for Mr Keith Anthony Mander as a person with significant control on 2022-04-13
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 48 Dale Road Marple Stockport Cheshire SK6 6NF United Kingdom
2019-07-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12RES15CHANGE OF COMPANY NAME 12/12/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MANDER
2018-03-06PSC07CESSATION OF SIMON JOHN MANDER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON MANDER
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON MANDER
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MANDER
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Calico House Calico Lane Furness Vale England SK23 7SW
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-24LATEST SOC24/12/16 STATEMENT OF CAPITAL;GBP 2500
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2500
2015-12-21AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-24AR0108/12/14 ANNUAL RETURN FULL LIST
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM Charlotte House the Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2500
2014-03-05AR0108/12/13 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM C/O Bright Partnership Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0108/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0108/12/10 ANNUAL RETURN FULL LIST
2010-02-02AR0108/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY MANDER / 08/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MANDER / 08/12/2009
2009-07-07288aDIRECTOR APPOINTED MR SIMON JOHN MANDER
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-24123NC INC ALREADY ADJUSTED 27/05/09
2009-06-24RES04GBP NC 100/5000 27/05/2009
2009-06-2488(2)AD 27/05/09 GBP SI 4999@1=4999 GBP IC 1/5000
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6FT
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-29363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-20363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-31225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2001-10-27288bSECRETARY RESIGNED
2001-10-27288bDIRECTOR RESIGNED
2001-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-15SRES01ALTER MEM AND ARTS 21/12/00
2001-02-12CERTNMCOMPANY NAME CHANGED MAJORSCAN LIMITED CERTIFICATE ISSUED ON 12/02/01
2000-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ROSEHILL ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEHILL ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEHILL ELECTRONICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEHILL ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of ROSEHILL ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEHILL ELECTRONICS LIMITED
Trademarks
We have not found any records of ROSEHILL ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEHILL ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ROSEHILL ELECTRONICS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ROSEHILL ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROSEHILL ELECTRONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185371010Numerical control panels with built-in automatic data-processing machines
2013-09-0185371010Numerical control panels with built-in automatic data-processing machines
2013-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEHILL ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEHILL ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.