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

ROSE HYGIENE PRODUCTS LIMITED

C/O Diversey Limited Pyramid Close, Weston Favell, Northampton, NN3 8PD,
Company Registration Number
02882703
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rose Hygiene Products Ltd
ROSE HYGIENE PRODUCTS LIMITED was founded on 1993-12-21 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Rose Hygiene Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROSE HYGIENE PRODUCTS LIMITED
 
Legal Registered Office
C/O Diversey Limited Pyramid Close
Weston Favell
Northampton
NN3 8PD
Other companies in IP8
 
Telephone01255 507131
 
Filing Information
Company Number 02882703
Company ID Number 02882703
Date formed 1993-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-24 06:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE HYGIENE PRODUCTS 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.

Company Officers of ROSE HYGIENE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON PETTITT
Company Secretary 2016-02-19
SIMON BOWER
Director 2016-02-19
ALISON JANE PETTITT
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIN REX WILSON
Director 1993-12-21 2017-08-11
GILLIAN JOY ROSE
Company Secretary 1995-11-13 2009-09-30
GILLIAN JOY ROSE
Director 1995-11-13 2009-08-31
MICHAEL ROSE
Company Secretary 1993-12-21 1995-11-13
MICHAEL ROSE
Director 1993-12-21 1995-11-13
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-12-21 1993-12-21
WILDMAN & BATTELL LIMITED
Nominated Director 1993-12-21 1993-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE PETTITT CATER-LYNE LIMITED Director 2016-08-31 CURRENT 1986-12-12 Active - Proposal to Strike off
ALISON JANE PETTITT ENVIRONMENTAL SUPPLIES DIRECT LIMITED Director 2016-08-31 CURRENT 1995-12-19 Active - Proposal to Strike off
ALISON JANE PETTITT CCL WATER ENGINEERING LTD Director 2016-07-19 CURRENT 2012-12-11 Active - Proposal to Strike off
ALISON JANE PETTITT PENTASOL F.B. LIMITED Director 2016-07-19 CURRENT 2008-10-16 Active - Proposal to Strike off
ALISON JANE PETTITT CCL INTERCHEM HOLDINGS LTD. Director 2016-07-19 CURRENT 1985-08-01 Active - Proposal to Strike off
ALISON JANE PETTITT CCL PENTASOL LIMITED Director 2016-07-19 CURRENT 1977-03-28 Active - Proposal to Strike off
ALISON JANE PETTITT ABC HYGIENE LIMITED Director 2016-03-31 CURRENT 2003-03-19 Active - Proposal to Strike off
ALISON JANE PETTITT ZENITH HYGIENE SYSTEMS LIMITED Director 2014-03-24 CURRENT 1996-05-15 Active
ALISON JANE PETTITT ZENITH HYGIENE GROUP LIMITED Director 2014-03-24 CURRENT 2008-09-25 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse Assistant/DriverIpswichAn excellent opportunity has arisen to join an independent hygiene supplies company based near Ipswich (Washbrook IP8 3HE) as a Warehouse Assistant/Driver.2016-02-16

Jobs results powered by Indeed
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
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-01-31Application to strike the company off the register
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Zenith House a1 (M) Business Centre Dixons Hill Road Welham Green Hertfordshire AL9 7JE United Kingdom
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31Appointment of Ms Susan Mary Bean as company secretary on 2023-07-14
2023-07-14DIRECTOR APPOINTED MR JORDAN ROBERT BRACKETT
2023-07-14APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BEAN
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-11-05AD02Register inspection address changed to Diversey Limited Pyramid Close Northampton NN3 8PD
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-11-19AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-11-12AP01DIRECTOR APPOINTED MRS SUSAN MARY BEAN
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE PETTITT
2019-11-12TM02Termination of appointment of Alison Pettitt on 2019-10-31
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOWER
2019-01-14PSC05Change of details for Zenith Hygiene Group Plc as a person with significant control on 2018-05-31
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-10DISS40DISS40 (DISS40(SOAD))
2018-01-10DISS40DISS40 (DISS40(SOAD))
2018-01-09GAZ1FIRST GAZETTE
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-09GAZ1FIRST GAZETTE
2017-10-16AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMIN REX WILSON
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Fen Farm Hollow Road Washbrook Ipswich Suffolk IP8 3HE
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AP01DIRECTOR APPOINTED MR SIMON BOWER
2016-04-11AP03Appointment of Ms Alison Pettitt as company secretary on 2016-02-19
2016-04-11AP01DIRECTOR APPOINTED MS ALISON JANE PETTITT
2016-01-08AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-14AR0121/12/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13AR0121/12/13 FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11AR0121/12/12 FULL LIST
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0121/12/11 FULL LIST
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AR0121/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIN REX WILSON / 10/01/2011
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0121/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIN REX WILSON / 15/01/2010
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN ROSE
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN ROSE
2009-07-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: MAIN ROAD HARWICH ESSEX CO12 4LW
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-24123NC INC ALREADY ADJUSTED 01/11/01
2001-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-24RES04£ NC 1000/1100 01/11/0
2001-12-24RES13ALLOT OF SHARES 01/11/01
2001-12-2488(2)RAD 01/11/01--------- £ SI 100@1=100 £ IC 100/200
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-23363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-06-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-02363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1996-02-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-05363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-01-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-01-10287REGISTERED OFFICE CHANGED ON 10/01/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1993-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSE HYGIENE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ROSE HYGIENE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-13 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 47,435
Creditors Due After One Year 2011-12-31 £ 55,981
Creditors Due Within One Year 2012-12-31 £ 745,129
Creditors Due Within One Year 2011-12-31 £ 661,354
Provisions For Liabilities Charges 2012-12-31 £ 22,487
Provisions For Liabilities Charges 2011-12-31 £ 22,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ROSE HYGIENE PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 36,600
Cash Bank In Hand 2011-12-31 £ 127,079
Current Assets 2012-12-31 £ 834,313
Current Assets 2011-12-31 £ 840,356
Debtors 2012-12-31 £ 612,780
Debtors 2011-12-31 £ 555,959
Secured Debts 2012-12-31 £ 70,296
Secured Debts 2011-12-31 £ 65,303
Shareholder Funds 2012-12-31 £ 292,523
Shareholder Funds 2011-12-31 £ 281,499
Stocks Inventory 2012-12-31 £ 184,933
Stocks Inventory 2011-12-31 £ 157,318
Tangible Fixed Assets 2012-12-31 £ 273,261
Tangible Fixed Assets 2011-12-31 £ 180,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSE HYGIENE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROSE HYGIENE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROSE HYGIENE PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-7 GBP £588 Cleaning Materials
Babergh District Council 2016-6 GBP £745 Cleaning Materials
Babergh District Council 2016-5 GBP £745 Cleaning Materials
Babergh District Council 2016-4 GBP £315 Cleaning Materials
Suffolk County Council 2016-4 GBP £498 Clothing & Uniforms - Protective
Babergh District Council 2016-3 GBP £772 Cleaning Materials
Suffolk County Council 2016-2 GBP £42,648 Cleaning Materials
Suffolk County Council 2016-1 GBP £50,016 Clothing & Uniforms - Protective
Suffolk County Council 2015-12 GBP £18,072 Cleaning Materials
Babergh District Council 2015-12 GBP £979 General Cleaning
Babergh District Council 2015-11 GBP £394 General Cleaning
Suffolk County Council 2015-11 GBP £79,471 Clothing & Uniforms - Protective
Babergh District Council 2015-10 GBP £535 Cleaning & Window Cleaning
Suffolk County Council 2015-10 GBP £40,650 Clothing & Uniforms - Protective
Suffolk County Council 2015-9 GBP £41,535 Cleaning Materials
Suffolk County Council 2015-8 GBP £25,051 Cleaning Materials
Babergh District Council 2015-8 GBP £821 Cleaning & Window Cleaning
Babergh District Council 2015-7 GBP £790 Cleaning & Window Cleaning
Babergh District Council 2015-6 GBP £394 Cleaning & Window Cleaning
Babergh District Council 2015-4 GBP £308 Cleaning & Window Cleaning
Suffolk County Council 2015-3 GBP £31,843 Clothing & Uniforms - Protective
Suffolk County Council 2015-2 GBP £33,702 Cleaning Materials
Suffolk County Council 2015-1 GBP £27,637 Cleaning Materials
Suffolk County Council 2014-11 GBP £29,930 Clothing & Uniforms - Protective
Suffolk County Council 2014-10 GBP £45,889 Cleaning Materials
Suffolk County Council 2014-9 GBP £6,479 Cleaning Materials
Suffolk County Council 2014-8 GBP £25,999 Cleaning Materials
Suffolk County Council 2014-7 GBP £30,990 Cleaning Materials
Mid Suffolk District Council 2014-6 GBP £385
Suffolk County Council 2014-6 GBP £34,298 Clothing & Uniforms - Protective
Suffolk County Council 2014-5 GBP £36,278 Cleaning Materials
Suffolk County Council 2014-4 GBP £36,083 Cleaning Materials
Suffolk County Council 2014-3 GBP £27,517 Cleaning Materials
Suffolk County Council 2014-2 GBP £45,203 Clothing & Uniforms - Protective
Suffolk County Council 2014-1 GBP £44,722 Cleaning Materials
Suffolk County Council 2013-12 GBP £8,289 Cleaning Materials
Suffolk County Council 2013-11 GBP £39,578 Cleaning Materials
Suffolk County Council 2013-10 GBP £46,759 Special Equipment Purchase - For Customers
Suffolk County Council 2013-9 GBP £9,003 Cleaning Materials
Suffolk County Council 2013-8 GBP £51,585 Clothing & Uniforms - Protective
Suffolk County Council 2013-7 GBP £19,261 Cleaning Materials
Suffolk County Council 2013-6 GBP £25,453 Cleaning Materials
Suffolk County Council 2013-5 GBP £68,775 Cleaning Materials
Suffolk County Council 2013-4 GBP £32,845 Cleaning Materials
Suffolk County Council 2013-3 GBP £139,888 Cleaning Materials
Suffolk County Council 2013-2 GBP £14,517 Cleaning Materials
Suffolk County Council 2013-1 GBP £44,773 Cleaning Materials
Suffolk County Council 2012-12 GBP £94,174 Cleaning Materials
Suffolk County Council 2012-11 GBP £97,747 Clothing & Uniforms - Protective
Suffolk County Council 2012-10 GBP £106,143 Equipment Purchase - Domestic/Cleaning
Suffolk County Council 2012-9 GBP £21,123 Cleaning Materials
Suffolk County Council 2012-8 GBP £73,759 Cleaning Materials
Suffolk County Council 2012-7 GBP £59,134 Laundry and Dry Cleaning
Suffolk County Council 2012-6 GBP £74,813 Cleaning Materials
Suffolk County Council 2012-5 GBP £54,823 Cleaning Materials
Suffolk County Council 2012-4 GBP £95,690 Laundry and Dry Cleaning
Suffolk County Council 2012-3 GBP £84,443 Medical Supplies & Services
Suffolk County Council 2012-2 GBP £19,720 Clothing & Uniforms
Suffolk County Council 2012-1 GBP £29,648 Laundry and Dry Cleaning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROSE HYGIENE PRODUCTS 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 ROSE HYGIENE PRODUCTS 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 ROSE HYGIENE PRODUCTS 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.