ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roseland Heathfield Ltd

Roseland Heathfield Ltd is an active company incorporated on 10 October 2001 with the registered office located in Newton Abbot, Devon. Roseland Heathfield Ltd was registered 24 years ago.
Status
Active
Active since 3 years ago
Compulsory strike-off was discontinued 2 days ago
Company No
04302342
Private limited company
Age
24 years
Incorporated 10 October 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 80 days
Dated 10 October 2024 (1 year 3 months ago)
Next confirmation dated 10 October 2025
Was due on 24 October 2025 (2 months ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Dec31 Dec 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Pioneer Yard Claypits Way
Kingsteignton
Newton Abbot
Devon
TQ12 3GP
England
Address changed on 6 Feb 2024 (1 year 11 months ago)
Previous address was The Oil Depot 242 London Road Stretton on Dunsmore Rugby CV23 9JA England
Telephone
01803872791
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Allen Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valencia Waste Management Limited
Patrick Joseph Hughes is a mutual person.
Active
Roseland Plant Co.Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste (Thetford) Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste (Medway) Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste Wootton Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste (Allwaste Disposal) Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste (East Anglia) Limited
Patrick Joseph Hughes is a mutual person.
Active
Parkwood Environmental Limited
Patrick Joseph Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£325.96K
Increased by £110.57K (+51%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 2 (-13%)
Total Assets
£410.41K
Decreased by £119.1K (-22%)
Total Liabilities
-£144.05K
Decreased by £267.09K (-65%)
Net Assets
£266.36K
Increased by £147.99K (+125%)
Debt Ratio (%)
35%
Decreased by 42.55% (-55%)
Latest Activity
Compulsory Strike-Off Discontinued
2 Days Ago on 10 Jan 2026
Full Accounts Submitted
5 Days Ago on 7 Jan 2026
Compulsory Gazette Notice
13 Days Ago on 30 Dec 2025
Accounting Period Extended
4 Months Ago on 27 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 20 Nov 2024
Registered Address Changed
1 Year 11 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 29 Jan 2024
Roseland Plant Co.Limited (PSC) Resigned
2 Years 1 Month Ago on 17 Nov 2023
Allen Group Limited (PSC) Appointed
2 Years 1 Month Ago on 17 Nov 2023
Get Credit Report
Discover Roseland Heathfield Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 10 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2025
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 27 Aug 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Nov 2024
Cessation of Roseland Plant Co.Limited as a person with significant control on 17 November 2023
Submitted on 20 Nov 2024
Notification of Allen Group Limited as a person with significant control on 17 November 2023
Submitted on 20 Nov 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 20 Nov 2024
Registered office address changed from The Oil Depot 242 London Road Stretton on Dunsmore Rugby CV23 9JA England to Pioneer Yard Claypits Way Kingsteignton Newton Abbot Devon TQ12 3GP on 6 February 2024
Submitted on 6 Feb 2024
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to The Oil Depot 242 London Road Stretton on Dunsmore Rugby CV23 9JA on 29 January 2024
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year