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

ROSEGLEN ENTERPRISES LIMITED

C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-Under-Lyme, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
03143888
Private Limited Company
Liquidation

Company Overview

About Roseglen Enterprises Ltd
ROSEGLEN ENTERPRISES LIMITED was founded on 1996-01-05 and has its registered office in Newcastle-under-lyme. The organisation's status is listed as "Liquidation". Roseglen Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSEGLEN ENTERPRISES LIMITED
 
Legal Registered Office
C/O Fedex Uk Limited
Parkhouse East Industrial Estate
Newcastle-Under-Lyme
STAFFORDSHIRE
ST5 7RB
Other companies in IP6
 
Filing Information
Company Number 03143888
Company ID Number 03143888
Date formed 1996-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676570987  
Last Datalog update: 2023-12-26 12:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEGLEN ENTERPRISES 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.
Companies with same name ROSEGLEN ENTERPRISES LIMITED
The following companies were found which have the same name as ROSEGLEN ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSEGLEN ENTERPRISES PTY LTD QLD 4350 Active Company formed on the 2009-10-19

Company Officers of ROSEGLEN ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2016-06-03
JAMES EDMUND HAWKINS
Director 2016-06-03
LAWRENCE TREVOR HOYLE
Director 2016-06-03
ROEL JOS COLETA STAES
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PARROTT
Company Secretary 2016-06-03 2017-02-28
DAVID JOHN COLLINS
Director 2003-02-19 2016-06-03
ANDREW GAY
Director 1996-02-06 2016-06-03
JOHN JOSEPH PHILLIPS
Company Secretary 2001-08-10 2013-01-01
BARBARA ELLEN WOOLTORTON
Company Secretary 1996-11-26 2001-08-10
CHRISTOPHER WOOLTORTON
Director 1996-11-26 2001-08-10
ROSALIND HAZEL DEBENHAM
Company Secretary 1996-02-06 1996-11-06
RAYMOND CHARLES DEBENHAM
Director 1996-02-06 1996-11-06
ROSALIND HAZEL DEBENHAM
Director 1996-02-06 1996-11-06
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1996-01-05 1996-02-07
RAPID NOMINEES LIMITED
Nominated Director 1996-01-05 1996-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Liquidation
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS SPEEDWELL LIMITED Director 2014-08-01 CURRENT 2003-01-22 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
JAMES EDMUND HAWKINS FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
JAMES EDMUND HAWKINS RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Liquidation
LAWRENCE TREVOR HOYLE ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Liquidation
LAWRENCE TREVOR HOYLE ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Liquidation

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
2023-12-26Final Gazette dissolved via compulsory strike-off
2023-09-26Voluntary liquidation. Notice of members return of final meeting
2022-07-28600Appointment of a voluntary liquidator
2022-07-28LIQ01Voluntary liquidation declaration of solvency
2022-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-18
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-07-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-23CH01Director's details changed for Mr James Edmund Hawkins on 2016-08-05
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-06-12TM02Termination of appointment of Stephen John Parrott on 2017-02-28
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-02AA03/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-27AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2017-02-27AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-07AP03SECRETARY APPOINTED MR JAMES EDMUND HAWKINS
2016-06-07AP03SECRETARY APPOINTED MR STEPHEN JOHN PARROTT
2016-06-07AP01DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2016-06-06AP01DIRECTOR APPOINTED MR ROEL JOS COLETA STAES
2016-06-06AP01DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O FEDEX UK LIMITED PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7RB ENGLAND
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM JOHN PHILLIPS & CO 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-12AR0105/01/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-21AR0105/01/14 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-05AR0105/01/13 FULL LIST
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS
2012-10-09AA01PREVEXT FROM 28/02/2012 TO 31/05/2012
2012-03-05CH01CHANGE PERSON AS DIRECTOR
2012-03-05AR0105/01/12 FULL LIST
2012-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLLINS / 04/01/2012
2011-11-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-10AR0105/01/11 NO CHANGES
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH PHILLIPS / 04/01/2011
2010-12-03AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-25AR0105/01/10 NO CHANGES
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2008-02-11363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/07
2007-03-01363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-07363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-18363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-02-28363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-30RES12VARYING SHARE RIGHTS AND NAMES
2002-01-25363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED
2001-08-23288bSECRETARY RESIGNED
2001-01-25363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: JOHN PHILLIPS & CO SUITE 48 CLAYDON IND PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL
2000-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/00
2000-02-02363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-01-28363sRETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1998-02-11363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-03-12363sRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1997-01-19288bDIRECTOR RESIGNED
1997-01-19288bDIRECTOR RESIGNED
1997-01-16288aNEW SECRETARY APPOINTED
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-16287REGISTERED OFFICE CHANGED ON 16/01/97 FROM: RADFORD HOUSE 54 ST JOHNS STREET BURY ST EDMUNDS SUFFOLK IP33 1SP
1996-02-26288NEW DIRECTOR APPOINTED
1996-02-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-26288NEW DIRECTOR APPOINTED
1996-02-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-02-17123NC INC ALREADY ADJUSTED 31/01/96
1996-02-17SRES04£ NC 1000/10000 31/01/
1996-02-17SRES01ADOPT MEM AND ARTS 31/01/96
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation

53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0227261 Expired Licenced property: UNIT 101 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ROSEGLEN ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-09-02 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (SECURITY HOLDER)
DEBENTURE 2003-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 25,935
Creditors Due After One Year 2011-03-01 £ 2,333
Creditors Due Within One Year 2012-06-01 £ 554,164
Creditors Due Within One Year 2011-03-01 £ 501,575

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31

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 ROSEGLEN ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2,000
Called Up Share Capital 2011-03-01 £ 2,000
Cash Bank In Hand 2012-06-01 £ 18,421
Cash Bank In Hand 2011-03-01 £ 6,697
Current Assets 2012-06-01 £ 506,970
Current Assets 2011-03-01 £ 474,696
Debtors 2012-06-01 £ 483,787
Debtors 2011-03-01 £ 463,237
Fixed Assets 2012-06-01 £ 150,024
Fixed Assets 2011-03-01 £ 139,047
Shareholder Funds 2012-06-01 £ 76,895
Shareholder Funds 2011-03-01 £ 109,835
Stocks Inventory 2012-06-01 £ 4,762
Stocks Inventory 2011-03-01 £ 4,762
Tangible Fixed Assets 2012-06-01 £ 69,524
Tangible Fixed Assets 2011-03-01 £ 47,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSEGLEN ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEGLEN ENTERPRISES LIMITED
Trademarks
We have not found any records of ROSEGLEN ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEGLEN ENTERPRISES 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 (53100 - Postal activities under universal service obligation) as ROSEGLEN ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSEGLEN ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEGLEN ENTERPRISES 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 ROSEGLEN ENTERPRISES 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.