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.
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 | : |
|
Registered Address | : | Ye Olde Bulls Head Inn, Castle Street, Beaumaris, Anglesey, LL58 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS | Director | 02 October 2023 | Active |
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS | Director | 14 October 2022 | Active |
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS | Director | 01 December 2022 | Active |
5, Menai Ville Terrace, Menai Bridge, LL59 5ES | Secretary | - | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX | Director | 14 October 2022 | Active |
5, Menai Ville Terrace, Menai Bridge, LL59 5ES | Director | - | Active |
Llwyn Helyg, Bryn Refail, Caernarfon, LL55 3PE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Incorporation | Memorandum articles. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.