ANN ROSE FABRICS LIMITED

Register to unlock more data on OkredoRegister

ANN ROSE FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03445067

Incorporation date

06/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Harty Terrace, Eastchurch Road, Minster, Sheppey ME12 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon04/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon08/06/2023
Appointment of Mr Fraser Neil Gregory as a director on 2023-05-18
dot icon08/06/2023
Change of details for Mrs Deborah Janice Gregory as a person with significant control on 2023-05-18
dot icon08/06/2023
Notification of Fraser Neil Gregory as a person with significant control on 2022-05-18
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon08/06/2023
Secretary's details changed for Deborah Janice Gregory on 2023-06-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon22/06/2022
Cessation of Fraser Neil Gregory as a person with significant control on 2022-06-17
dot icon22/06/2022
Termination of appointment of Fraser Neil Gregory as a director on 2022-06-17
dot icon22/06/2022
Notification of Deborah Janice Gregory as a person with significant control on 2022-06-17
dot icon22/06/2022
Appointment of Mrs Deborah Janice Gregory as a director on 2022-06-17
dot icon02/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon20/07/2020
Registered office address changed from 4 Marshlands Farm Lower Road Minster Sheppey Kent ME12 3RT to 1 Harty Terrace Eastchurch Road Minster Sheppey ME12 4HS on 2020-07-20
dot icon22/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon25/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon12/10/2009
Director's details changed for Fraser Neil Gregory on 2009-10-07
dot icon16/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/02/2009
Return made up to 06/10/08; full list of members
dot icon15/10/2008
Return made up to 06/10/07; no change of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: 207-209 high street sheerness sheppey kent ME12 1UJ
dot icon11/11/2006
Return made up to 06/10/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon11/10/2005
Return made up to 06/10/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/11/2004
Return made up to 06/10/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon07/10/2003
Return made up to 06/10/03; full list of members
dot icon24/09/2003
Registered office changed on 24/09/03 from: 2 parish road minster on sea sheerness kent ME12 3NQ
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
New secretary appointed
dot icon07/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 06/10/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon24/10/2001
Return made up to 06/10/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-10-31
dot icon22/11/2000
Return made up to 06/10/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon10/05/2000
Registered office changed on 10/05/00 from: 15 high street blue town sheerness sheppey kent ME12 1RN
dot icon14/10/1999
Return made up to 06/10/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-10-31
dot icon30/11/1998
Return made up to 06/10/98; full list of members
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
Director resigned
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: 75 murston road sittingbourne kent ME10 3LB
dot icon13/10/1997
Registered office changed on 13/10/97 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
dot icon06/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-65.91 % *

* during past year

Cash in Bank

£2,233.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.31K
-
0.00
6.55K
-
2022
3
5.38K
-
0.00
2.23K
-
2022
3
5.38K
-
0.00
2.23K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.38K £Ascended310.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23K £Descended-65.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fraser Neil Gregory
Director
18/05/2023 - Present
-
Gregory, Deborah Janice
Director
17/06/2022 - Present
-
Gregory, Deborah Janice
Secretary
02/09/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANN ROSE FABRICS LIMITED

ANN ROSE FABRICS LIMITED is an(a) Active company incorporated on 06/10/1997 with the registered office located at 1 Harty Terrace, Eastchurch Road, Minster, Sheppey ME12 4HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANN ROSE FABRICS LIMITED?

toggle

ANN ROSE FABRICS LIMITED is currently Active. It was registered on 06/10/1997 .

Where is ANN ROSE FABRICS LIMITED located?

toggle

ANN ROSE FABRICS LIMITED is registered at 1 Harty Terrace, Eastchurch Road, Minster, Sheppey ME12 4HS.

What does ANN ROSE FABRICS LIMITED do?

toggle

ANN ROSE FABRICS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does ANN ROSE FABRICS LIMITED have?

toggle

ANN ROSE FABRICS LIMITED had 3 employees in 2022.

What is the latest filing for ANN ROSE FABRICS LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-10-31.