Company NameRothwell Robinson Limited
DirectorMichael Joseph Robinson
Company StatusActive
Company Number02096865
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Joseph Robinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressShackleton House Holyoake Road
Worsley
Manchester
M28 3DL
Director NameMr Isidore Lynch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 July 2008)
RoleBuilder
Correspondence Address14 Seedfield Road
Bury
Lancashire
BL9 6PD
Director NameMr Andrew Thomas Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 April 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameMr Colin Rothwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleBuilder
Correspondence Address25 Bedford Avenue
Worsley
Manchester
Lancashire
M28 7GG
Secretary NameMr Colin Rothwell
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address25 Bedford Avenue
Worsley
Manchester
Lancashire
M28 7GG
Secretary NameDonna Mary Mackenzie
NationalityBritish
StatusResigned
Appointed29 April 1996(9 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address893 Burnley Road
Bury
Lancashire
BL9 5JY

Contact

Websiterothwellrobinson.co.uk
Telephone0161 7909388
Telephone regionManchester

Location

Registered AddressShackleton House Holyoake Road
Worsley
Manchester
M28 3DL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£223,925
Cash£95,596
Current Liabilities£56,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

16 August 1990Delivered on: 29 August 1990
Satisfied on: 16 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building on north side of holyoake road, worsley, manchester title no gm 119702.
Fully Satisfied
16 June 1988Delivered on: 23 June 1988
Satisfied on: 18 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 rhine close tottington bury. Greater manchester title no gm 458015.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 May 2019Director's details changed for Mr Michael Joseph Robinson on 8 May 2019 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,193
(3 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,193
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,193
(3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,193
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,193
(4 pages)
19 August 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,193
(4 pages)
19 August 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,193
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,193
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,193
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Termination of appointment of Donna Mackenzie as a secretary (1 page)
17 January 2013Termination of appointment of Donna Mackenzie as a secretary (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 July 2012Change of share class name or designation (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Purchase of own shares. (3 pages)
16 June 2010Purchase of own shares. (3 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 3,193
(5 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 3,193
(5 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 3,193
(5 pages)
1 June 2010Termination of appointment of Andrew Robinson as a director (1 page)
1 June 2010Termination of appointment of Andrew Robinson as a director (1 page)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Mr Andrew Thomas Robinson on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Mr Michael Joseph Robinson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Joseph Robinson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Thomas Robinson on 30 November 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Appointment terminated director isidore lynch (1 page)
2 September 2008Notice of assignment of name or new name to shares (2 pages)
2 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
2 September 2008Notice of assignment of name or new name to shares (2 pages)
2 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
2 September 2008Appointment terminated director isidore lynch (1 page)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
24 September 2007Ad 20/08/07--------- £ si 4@1=4 £ ic 3770/3774 (2 pages)
24 September 2007Ad 20/08/07--------- £ si 4@1=4 £ ic 3770/3774 (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2007Nc inc already adjusted 06/07/07 (1 page)
14 August 2007Nc inc already adjusted 06/07/07 (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 February 1998£ ic 5800/3770 09/02/98 £ sr 2030@1=2030 (1 page)
19 February 1998£ ic 5800/3770 09/02/98 £ sr 2030@1=2030 (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
12 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 February 1987Certificate of Incorporation (1 page)
5 February 1987Certificate of Incorporation (1 page)