Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
INS Rosehill Enterprises Plc
INS Rosehill Enterprises Plc is a liquidation company incorporated on 7 October 2013 with the registered office located in Newbury, Berkshire. INS Rosehill Enterprises Plc was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 4 months ago
Company No
08721894
Public limited company
Age
11 years
Incorporated
7 October 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
321 days
Dated
7 October 2023
(1 year 11 months ago)
Next confirmation dated
7 October 2024
Was due on
21 October 2024
(10 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
525 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Full
Next accounts for period
30 September 2023
Was due on
31 March 2024
(1 year 5 months ago)
Learn more about INS Rosehill Enterprises Plc
Contact
Address
C/O Harveys Insolvency & Turnaround Ltd
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Address changed on
20 Apr 2024
(1 year 4 months ago)
Previous address was
Rosehill Henley on Thames Oxon RG9 3EB
Companies in RG14 1QL
Telephone
Unreported
Email
Unreported
Website
Rosehillpolymers.com
See All Contacts
People
Officers
4
Shareholders
100
Controllers (PSC)
1
Mr David Richard Cutler
Director • Chartered Accountant • British • Lives in England • Born in Apr 1943
John Martin Willmott
Director • United Kingdom • Lives in UK • Born in Jun 1948
Caroline Anne Wilks
Director • Business Manager • British • Lives in UK • Born in Oct 1967
Woodside Secretaries Limited
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
In Showjumpers One Limited
Mr David Richard Cutler, Caroline Anne Wilks, and 1 more are mutual people.
Active
Torftech Technologies Limited
Woodside Secretaries Limited is a mutual person.
Active
Mortimer Technology Holdings Limited
Woodside Secretaries Limited is a mutual person.
Active
S & J International (UK) Limited
Woodside Secretaries Limited is a mutual person.
Active
TJK Developments Limited
Woodside Secretaries Limited is a mutual person.
Active
Mortimer Technology Group Limited
Woodside Secretaries Limited is a mutual person.
Active
Instinct Digital Limited
Woodside Secretaries Limited is a mutual person.
Active
Oberon Aim VCT Plc
Woodside Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£342.91K
Increased by £222.33K (+184%)
Turnover
£1.01M
Increased by £1.01M (%)
Employees
3
Same as previous period
Total Assets
£716.55K
Decreased by £226.38K (-24%)
Total Liabilities
-£109.18K
Increased by £48.31K (+79%)
Net Assets
£607.38K
Decreased by £274.69K (-31%)
Debt Ratio (%)
15%
Increased by 8.78% (+136%)
See 10 Year Full Financials
Latest Activity
Tricor Secretaries Limited Details Changed
9 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Apr 2024
Declaration of Solvency
1 Year 4 Months Ago on 20 Apr 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 20 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Tricor Secretaries Limited Details Changed
1 Year 11 Months Ago on 28 Sep 2023
Accounting Period Extended
2 Years 1 Month Ago on 18 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 10 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 27 Sep 2022
Confirmation Submitted
3 Years Ago on 7 Oct 2021
Get Alerts
Get Credit Report
Discover INS Rosehill Enterprises Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 20 Aug 2025
Liquidators' statement of receipts and payments to 4 April 2025
Submitted on 3 Jun 2025
Secretary's details changed for Tricor Secretaries Limited on 28 September 2023
Submitted on 29 Nov 2024
Secretary's details changed for Tricor Secretaries Limited on 15 November 2024
Submitted on 29 Nov 2024
Resolutions
Submitted on 20 Apr 2024
Appointment of a voluntary liquidator
Submitted on 20 Apr 2024
Declaration of solvency
Submitted on 20 Apr 2024
Registered office address changed from Rosehill Henley on Thames Oxon RG9 3EB to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 20 April 2024
Submitted on 20 Apr 2024
Confirmation statement made on 7 October 2023 with no updates
Submitted on 13 Nov 2023
Current accounting period extended from 31 March 2023 to 30 September 2023
Submitted on 18 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs