Roseash Limited STOKENCHURCH


Roseash started in year 1994 as Private Limited Company with registration number 02920080. The Roseash company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Stokenchurch at Unit B The Heights. Postal code: HP14 3BG.

At present there are 2 directors in the the firm, namely David W. and Robert W.. In addition one secretary - David W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the UB6 8UN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1142347 . It is located at Unit B, The Heights Business Park, High Wycombe with a total of 2 carsand 1 trailers.

Roseash Limited Address / Contact

Office Address Unit B The Heights
Office Address2 Ibstone Road
Town Stokenchurch
Post code HP14 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920080
Date of Incorporation Mon, 18th Apr 1994
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

David W.

Position: Secretary

Appointed: 21 October 2008

David W.

Position: Director

Appointed: 19 April 2002

Robert W.

Position: Director

Appointed: 26 April 1994

Martin I.

Position: Secretary

Appointed: 22 June 2006

Resigned: 21 October 2008

Sarah A.

Position: Director

Appointed: 14 April 2000

Resigned: 31 March 2019

Paul R.

Position: Secretary

Appointed: 26 April 1994

Resigned: 20 June 2006

Paul R.

Position: Director

Appointed: 26 April 1994

Resigned: 20 June 2006

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 April 1994

Resigned: 26 April 1994

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1994

Resigned: 26 April 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Robert W. This PSC and has 75,01-100% shares.

Robert W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth1 681 3632 399 0583 029 6001 639 047  
Balance Sheet
Cash Bank On Hand    575 305603 621
Current Assets2 477 8313 417 7233 932 4822 882 3853 041 6744 226 039
Debtors1 267 4651 322 5671 495 3741 729 3631 635 6872 485 517
Net Assets Liabilities    2 060 2482 622 060
Property Plant Equipment    478 796440 893
Total Inventories    830 6821 136 901
Cash Bank In Hand382 0911 205 8671 597 183235 094575 305 
Net Assets Liabilities Including Pension Asset Liability1 681 3632 399 0583 029 6001 639 0472 060 248 
Stocks Inventory828 275889 289839 925917 928830 682 
Tangible Fixed Assets133 567156 782117 732142 476478 796 
Reserves/Capital
Called Up Share Capital1919191919 
Profit Loss Account Reserve1 681 3432 399 0383 029 5801 639 0272 060 228 
Shareholder Funds1 681 3632 399 0583 029 6001 639 047  
Other
Accumulated Depreciation Impairment Property Plant Equipment    310 472312 240
Additions Other Than Through Business Combinations Property Plant Equipment     85 588
Average Number Employees During Period    1314
Creditors    1 392 7481 974 760
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 118 490972 600
Increase From Depreciation Charge For Year Property Plant Equipment     105 059
Net Current Assets Liabilities1 573 5732 264 4852 925 3031 521 6041 648 9262 251 279
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     103 291
Other Disposals Property Plant Equipment     121 723
Property Plant Equipment Gross Cost    789 268753 133
Provisions For Liabilities Balance Sheet Subtotal    67 47470 112
Total Assets Less Current Liabilities1 707 1402 421 2673 043 0351 664 0802 127 7222 692 172
Capital Employed   1 639 0472 060 248 
Capital Redemption Reserve   11 
Creditors Due Within One Year904 2581 153 2381 007 1791 360 7811 392 748 
Number Shares Allotted  191919 
Par Value Share  111 
Provisions For Liabilities Charges25 77722 20913 43525 03367 474 
Fixed Assets133 567156 782117 732142 476  
Other Aggregate Reserves1111  
Share Capital Allotted Called Up Paid 19191919 
Tangible Fixed Assets Additions 74 06116 30389 197384 678 
Tangible Fixed Assets Cost Or Valuation319 418377 729365 033416 075789 268 
Tangible Fixed Assets Depreciation185 851220 947247 301273 599310 472 
Tangible Fixed Assets Depreciation Charged In Period 49 80047 74541 23144 051 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 70421 39114 9337 178 
Tangible Fixed Assets Disposals 15 75028 99938 15511 485 

Transport Operator Data

Unit B
Address The Heights Business Park , Stokenchurch
City High Wycombe
Post code HP14 3BG
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, September 2016
Free Download (5 pages)

Company search

Advertisements