UKBizDB.co.uk

ROTHWELL GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rothwell Group Ltd. The company was founded 22 years ago and was given the registration number 04444083. The firm's registered office is in YORK. You can find them at Unit 3 Yorvale Business Park, Hazel Court, York, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ROTHWELL GROUP LTD
Company Number:04444083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 3 Yorvale Business Park, Hazel Court, York, YO10 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Murton, York, YO19 5UA

Secretary19 June 2002Active
Tower House, Murton, York, YO19 5UQ

Director19 June 2002Active
Tower House, Murton, York, England, YO19 5UQ

Director06 September 2022Active
The Old Stables, 292 Tadcaster Road, York, England, YO24 1ET

Director06 September 2022Active
The Old Stables, 292 Tadcaster Road, York, England, YO24 1ET

Director05 September 2005Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary21 May 2002Active
58 Kilburn Road, Fulford, York, YO10 4DE

Director19 June 2002Active
Tower House, Murton, York, YO19 5UA

Director19 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 May 2002Active

People with Significant Control

Rothwell Trustees Limited
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:Unit 3, Yorvale Business Park, Hazel Court, York, England, YO10 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James David Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Tower House, Murton, York, England, YO19 5UQ
Nature of control:
  • Significant influence or control
Mrs Michelle Rothwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Tower House, Murton, York, England, YO19 5UQ
Nature of control:
  • Significant influence or control
Mr Stephen John Stead
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Old Stables, Tadcaster Road, York, England, YO24 1ET
Nature of control:
  • Significant influence or control
Mrs Jill Stead
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:The Old Stables, Tadcaster Road, York, England, YO24 1ET
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Second filing of director appointment with name.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Change of name

Certificate change of name company.

Download
2020-08-26Change of name

Change of name notice.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.