UKBizDB.co.uk

ROTHWELL & ROBERTSON LIMITED

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

This company is commonly known as Rothwell & Robertson Limited. The company was founded 47 years ago and was given the registration number 01291866. The firm's registered office is in BEAUMARIS. You can find them at Ye Olde Bulls Head Inn, Castle Street, Beaumaris, Anglesey. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ROTHWELL & ROBERTSON LIMITED
Company Number:01291866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1976
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Ye Olde Bulls Head Inn, Castle Street, Beaumaris, Anglesey, LL58 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS

Director02 October 2023Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director14 October 2022Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director01 December 2022Active
5, Menai Ville Terrace, Menai Bridge, LL59 5ES

Secretary-Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director14 October 2022Active
5, Menai Ville Terrace, Menai Bridge, LL59 5ES

Director-Active
Llwyn Helyg, Bryn Refail, Caernarfon, LL55 3PE

Director-Active

People with Significant Control

The Bull Beaumaris Limited
Notified on:14 October 2022
Status:Active
Country of residence:United Kingdom
Address:Inn Collection Group, 3rd Floor, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:5 Menai Ville Terrace, Menai Bridge, United Kingdom, LL59 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-11-22Incorporation

Memorandum articles.

Download
2023-11-22Resolution

Resolution.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-08-09Accounts

Change account reference date company previous shortened.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Accounts

Change account reference date company previous shortened.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.