Company NameRothwell Plumbing Services Limited
DirectorsGraham William Rothwell and Brenda Rothwell
Company StatusActive
Company Number03382494
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham William Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stephens Way
Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
Secretary NameDiane Marie Kirk
NationalityBritish
StatusCurrent
Appointed01 January 2006(8 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Correspondence AddressUnit 3, Stephens Way
Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
Director NameMrs Brenda Rothwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(13 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stephens Way
Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
Director NameMr Philip Mark Houghton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address111 Carr Mill Road
Billinge
Wigan
WN5 7TY
Director NameWilliam Henry Rothwell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58b Chequer Lane
Upholland
Skelmersdale
Lancashire
WN8 0DE
Secretary NameWilliam Henry Rothwell
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58b Chequer Lane
Upholland
Skelmersdale
Lancashire
WN8 0DE
Director NameMr Kenneth Stock
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 March 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Trefula Park
Liverpool
Merseyside
L12 7LH
Director NameNeil Hanmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressUnit 3, Stephens Way
Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
Director NameMr Geoffrey Barwise
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandfield Avenue
Meols
Wirral
Merseyside
L47 5BB
Secretary NameMr Geoffrey Barwise
NationalityBritish
StatusResigned
Appointed03 April 2006(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandfield Avenue
Meols
Wirral
Merseyside
L47 5BB
Director NameJoseph Franklyn James Pearson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(12 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 November 2021)
RoleQuantity Surveyor
Correspondence AddressUnit 3, Stephens Way
Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
Director NameMr Matthew James Veichmanis
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(15 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Street
Summerseat
Bury
BL9 5PS
Director NameMr Steven Andrew Allen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stephens Way Warrington Road Ind Estate
Goose Green
Wigan
Lancashire
WN3 6PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rothwellplumbing.co.uk/
Email address[email protected]
Telephone0845 0580170
Telephone regionUnknown

Location

Registered AddressUnit 3, Stephens Way
Warrington Road Ind Estate Goose Green
Wigan
Lancashire
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan

Financials

Year2013
Turnover£17,678,213
Gross Profit£2,836,445
Net Worth£2,789,908
Cash£1,511,442
Current Liabilities£4,068,211

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

2 March 2021Delivered on: 17 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 12 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H unit 3 jgb investment park stephens way wigan t/no GM841883.
Outstanding
5 March 2004Delivered on: 7 July 2004
Persons entitled: Hsbc 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: F/H property k/a unit 3 stephen way goose green wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 September 1998Delivered on: 30 September 1998
Persons entitled: Midland 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 and buildings on the north easterly side of sandbrook road orrell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 June 1997Delivered on: 28 June 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Diane Marie Kirk as a secretary on 31 May 2023 (1 page)
31 May 2023Appointment of Mrs Sarah Elizabeth Rothwell as a secretary on 31 May 2023 (2 pages)
17 April 2023Appointment of Mr Simon Ian Wray as a director on 15 April 2023 (2 pages)
17 April 2023Appointment of Mr Steven Houghton as a director on 15 April 2023 (2 pages)
29 March 2023Full accounts made up to 30 June 2022 (26 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 30 June 2021 (27 pages)
8 November 2021Termination of appointment of Joseph Franklyn James Pearson as a director on 5 November 2021 (1 page)
9 July 2021Full accounts made up to 30 June 2020 (26 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 April 2021Satisfaction of charge 033824940005 in full (1 page)
17 March 2021Registration of charge 033824940005, created on 2 March 2021 (22 pages)
13 November 2020Termination of appointment of Steven Andrew Allen as a director on 13 November 2020 (1 page)
7 July 2020Full accounts made up to 30 June 2019 (25 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (27 pages)
20 February 2019Appointment of Mr Steven Andrew Allen as a director on 20 February 2019 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (26 pages)
27 March 2018Termination of appointment of Neil Hanmer as a director on 23 March 2018 (1 page)
20 November 2017Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Graham William Rothwell on 1 November 2017 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (26 pages)
5 April 2017Full accounts made up to 30 June 2016 (26 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 750
(7 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 750
(7 pages)
29 June 2016Director's details changed for Neil Hanmer on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Brenda Rothwell on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Brenda Rothwell on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Joseph Franklyn James Pearson on 1 June 2016 (2 pages)
29 June 2016Secretary's details changed for Diane Marie Kirk on 1 June 2016 (1 page)
29 June 2016Director's details changed for Neil Hanmer on 1 June 2016 (2 pages)
29 June 2016Secretary's details changed for Diane Marie Kirk on 1 June 2016 (1 page)
29 June 2016Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page)
29 June 2016Termination of appointment of William Henry Rothwell as a director on 5 June 2016 (1 page)
13 April 2016Full accounts made up to 30 June 2015 (20 pages)
13 April 2016Full accounts made up to 30 June 2015 (20 pages)
11 April 2016Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages)
11 April 2016Director's details changed for Graham William Rothwell on 1 March 2016 (2 pages)
12 December 2015Registration of charge 033824940004, created on 11 December 2015 (8 pages)
12 December 2015Registration of charge 033824940004, created on 11 December 2015 (8 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 750
(8 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 750
(8 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 750
(8 pages)
9 April 2015Full accounts made up to 30 June 2014 (21 pages)
9 April 2015Full accounts made up to 30 June 2014 (21 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750
(9 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750
(9 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750
(9 pages)
27 May 2014Termination of appointment of Matthew Veichmanis as a director (1 page)
27 May 2014Termination of appointment of Matthew Veichmanis as a director (1 page)
3 April 2014Full accounts made up to 30 June 2013 (20 pages)
3 April 2014Full accounts made up to 30 June 2013 (20 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
17 June 2013Appointment of Mr Matt James Veichmanis as a director (2 pages)
17 June 2013Appointment of Mr Matt James Veichmanis as a director (2 pages)
9 April 2013Full accounts made up to 30 June 2012 (20 pages)
9 April 2013Full accounts made up to 30 June 2012 (20 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
13 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 June 2011 (22 pages)
3 April 2012Full accounts made up to 30 June 2011 (22 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
31 May 2011Appointment of Mrs Brenda Rothwell as a director (2 pages)
31 May 2011Appointment of Mrs Brenda Rothwell as a director (2 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
29 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 March 2010Full accounts made up to 30 June 2009 (23 pages)
9 March 2010Full accounts made up to 30 June 2009 (23 pages)
23 September 2009Director appointed joseph franklyn james pearson (1 page)
23 September 2009Director appointed joseph franklyn james pearson (1 page)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
7 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
7 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
14 August 2008Appointment terminated director geoffrey barwise (1 page)
14 August 2008Appointment terminated director geoffrey barwise (1 page)
11 June 2008Return made up to 06/06/08; full list of members (5 pages)
11 June 2008Registered office changed on 11/06/2008 from unit 3 st stephens way warrington road industrial estate wigan lancashire WN3 6PH (1 page)
11 June 2008Registered office changed on 11/06/2008 from unit 3 st stephens way warrington road industrial estate wigan lancashire WN3 6PH (1 page)
11 June 2008Return made up to 06/06/08; full list of members (5 pages)
25 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
25 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
20 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2007Return made up to 06/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
25 January 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
25 January 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
31 July 2006Return made up to 06/06/06; full list of members (9 pages)
31 July 2006Return made up to 06/06/06; full list of members (9 pages)
12 July 2006£ ic 1000/750 27/02/06 £ sr 250@1=250 (1 page)
12 July 2006£ ic 1000/750 27/02/06 £ sr 250@1=250 (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
14 September 2005Accounts for a medium company made up to 30 June 2005 (16 pages)
14 September 2005Accounts for a medium company made up to 30 June 2005 (16 pages)
17 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
22 December 2004Accounts for a medium company made up to 30 June 2004 (17 pages)
15 December 2004Registered office changed on 15/12/04 from: 17 sandbrook road orrell wigan lancashire WN5 8UD (1 page)
15 December 2004Registered office changed on 15/12/04 from: 17 sandbrook road orrell wigan lancashire WN5 8UD (1 page)
7 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
17 June 2004Return made up to 06/06/04; no change of members (8 pages)
17 June 2004Return made up to 06/06/04; no change of members (8 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
24 September 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
24 September 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
1 June 2003Return made up to 06/06/03; no change of members (7 pages)
1 June 2003Return made up to 06/06/03; no change of members (7 pages)
19 November 2002Accounts for a medium company made up to 30 June 2002 (15 pages)
19 November 2002Accounts for a medium company made up to 30 June 2002 (15 pages)
27 October 2002Amended accounts made up to 30 June 2001 (5 pages)
27 October 2002Amended accounts made up to 30 June 2001 (5 pages)
13 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
7 June 2001Return made up to 06/06/01; full list of members (7 pages)
7 June 2001Return made up to 06/06/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 June 1999Return made up to 06/06/99; no change of members (4 pages)
17 June 1999Return made up to 06/06/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 1997Ad 16/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (16 pages)
6 June 1997Incorporation (16 pages)