UKBizDB.co.uk

ROTHWELLS PAPER LIMITED

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

This company is commonly known as Rothwells Paper Limited. The company was founded 20 years ago and was given the registration number 04892191. The firm's registered office is in BLACKPOOL. You can find them at Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ROTHWELLS PAPER LIMITED
Company Number:04892191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, England, FY4 2RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primrose House, Primrose Street North, Tyldesley, Manchester, England, M29 8BQ

Director01 September 2020Active
Primrose House, Primrose Street North, Tyldesley, Manchester, England, M29 8BQ

Director01 September 2020Active
42 Crabtree Lane, Atherton, Manchester, M46 0AG

Secretary09 September 2003Active
42 Crabtree Lane, Atherton, Manchester, M46 0AG

Director09 September 2003Active
42 Crabtree Lane, Atherton, Manchester, M46 0AG

Director09 September 2003Active

People with Significant Control

Sarah Louise Mangan
Notified on:01 September 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Primrose House, Primrose Street North, Manchester, England, M29 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Francis Mangan
Notified on:01 September 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Primrose House, Primrose Street North, Manchester, England, M29 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Ann Wood
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Primrose House, Tyldesley, M29 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen William Wood
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Primrose House, Tyldesley, M29 8BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Address

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

Download
2020-10-16Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.