Company NameThe Rothwell Company Limited
Company StatusActive
Company Number01651412
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Scott Melvin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address501 Bolton Road West
Holcombe Brook
Bury
BL0 9RT
Secretary NameMs Julia Dawn Ingham
StatusCurrent
Appointed01 April 2016(33 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Stephen Neil Frater
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(35 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Philip Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(38 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameStephen Alan Rothwell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2000)
RoleCommercial Artist
Correspondence AddressGreens Nook Jowkin Lane
Bamford
Rochdale
Lancashire
OL11 5UX
Director NameMrs Susan Elizabeth Rothwell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreens Nook Jowkin Lane
Bamford
Rochdale
Lancashire
OL11 5UX
Secretary NameMrs Susan Elizabeth Rothwell
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreens Nook Jowkin Lane
Bamford
Rochdale
Lancashire
OL11 5UX
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(17 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Secretary NameSimon Callan
NationalityBritish
StatusResigned
Appointed08 August 2007(25 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2016)
RoleGroup Finance Director
Correspondence Address392 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5BJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(17 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 August 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitedelineo.com
Telephone0161 8396289
Telephone regionManchester

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.5k at £1Delineo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£914,583
Cash£361,900
Current Liabilities£778,725

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

9 September 1996Delivered on: 16 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 December 1987Delivered on: 22 December 1987
Satisfied on: 19 June 2000
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north west side of chapel street salford. All fixtures whatsoever now or at any time attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 April 2022Notification of Shoot the Moon Group as a person with significant control on 29 January 2021 (1 page)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 March 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
4 February 2021Audited abridged accounts made up to 31 March 2020 (9 pages)
3 February 2021Appointment of Mr Philip Jefferson Marshall as a director on 29 January 2021 (2 pages)
3 February 2021Registered office address changed from 110 Chapel Walks Manchester M3 5DW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 3 February 2021 (1 page)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 November 2019Audited abridged accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 October 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Stephen Neil Frater as a director on 27 March 2018 (2 pages)
29 March 2018Termination of appointment of David Robert Southworth as a director on 27 March 2018 (1 page)
21 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
21 November 2017Audited abridged accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 May 2016Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages)
31 May 2016Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page)
31 May 2016Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages)
31 May 2016Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7,500
(5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7,500
(5 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,500
(5 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,500
(5 pages)
8 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 7,500
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 7,500
(5 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 October 2013Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 110 110 Chapel Walks Manchester M3 5DW England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 110 110 Chapel Walks Manchester M3 5DW England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 110 110 Chapel Walks Manchester M3 5DW England on 1 October 2013 (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Nicholas Scott Melvin on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Nicholas Scott Melvin on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Nicholas Scott Melvin on 1 October 2009 (2 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Return made up to 22/03/09; full list of members (3 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
17 January 2008Resolutions
  • RES13 ‐ Sec app comp buss 27/11/07
(2 pages)
17 January 2008Resolutions
  • RES13 ‐ Sec app comp buss 27/11/07
(2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page)
16 January 2008Secretary resigned (1 page)
15 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 May 2007Registered office changed on 11/05/07 from: 100 barbirolli square manchester M2 3AB (1 page)
11 May 2007Registered office changed on 11/05/07 from: 100 barbirolli square manchester M2 3AB (1 page)
30 April 2007Return made up to 22/03/07; full list of members (2 pages)
30 April 2007Return made up to 22/03/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006£ nc 100/7500 07/09/06 (1 page)
19 September 2006Ad 07/09/06--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
19 September 2006Ad 07/09/06--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006£ nc 100/7500 07/09/06 (1 page)
19 April 2006Return made up to 22/03/06; full list of members (2 pages)
19 April 2006Return made up to 22/03/06; full list of members (2 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (2 pages)
19 April 2005Return made up to 22/03/05; full list of members (2 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 22/03/04; full list of members (5 pages)
19 April 2004Return made up to 22/03/04; full list of members (5 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
25 April 2003Return made up to 22/03/03; full list of members (5 pages)
25 April 2003Return made up to 22/03/03; full list of members (5 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
28 March 2002Return made up to 22/03/02; full list of members (2 pages)
28 March 2002Return made up to 22/03/02; full list of members (2 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2001Return made up to 22/03/01; full list of members (5 pages)
31 May 2001Return made up to 22/03/01; full list of members (5 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
11 May 2001Registered office changed on 11/05/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
9 May 2001Company name changed steve rothwell company LIMITED(t he)\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed steve rothwell company LIMITED(t he)\certificate issued on 09/05/01 (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 16 chapel street manchester M3 7NN (1 page)
18 April 2001Registered office changed on 18/04/01 from: 16 chapel street manchester M3 7NN (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (3 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Return made up to 22/03/00; full list of members (6 pages)
15 June 2000Return made up to 22/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1998Return made up to 22/03/98; no change of members (4 pages)
31 March 1998Return made up to 22/03/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
21 June 1996Return made up to 22/03/96; no change of members (4 pages)
21 June 1996Return made up to 22/03/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 July 1995Return made up to 22/03/95; no change of members (4 pages)
17 July 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 July 1982Incorporation (16 pages)
15 July 1982Incorporation (16 pages)