Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROTHWELL COMPANY LIMITED
Company Information for

THE ROTHWELL COMPANY LIMITED

3 THE STUDIOS, 320 CHORLEY OLD ROAD, BOLTON, BL1 4JU,
Company Registration Number
01651412
Private Limited Company
Active

Company Overview

About The Rothwell Company Ltd
THE ROTHWELL COMPANY LIMITED was founded on 1982-07-15 and has its registered office in Bolton. The organisation's status is listed as "Active". The Rothwell Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ROTHWELL COMPANY LIMITED
 
Legal Registered Office
3 THE STUDIOS
320 CHORLEY OLD ROAD
BOLTON
BL1 4JU
Other companies in M3
 
Filing Information
Company Number 01651412
Company ID Number 01651412
Date formed 1982-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB519490527  
Last Datalog update: 2024-06-07 15:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROTHWELL COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCCA LTD   STEVE CHARLESWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROTHWELL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIA DAWN INGHAM
Company Secretary 2016-04-01
STEPHEN NEIL FRATER
Director 2018-03-27
NICHOLAS SCOTT MELVIN
Director 2000-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT SOUTHWORTH
Director 2000-06-12 2018-03-27
SIMON CALLAN
Company Secretary 2007-08-08 2016-03-31
A G SECRETARIAL LIMITED
Company Secretary 2000-06-12 2007-08-08
SUSAN ELIZABETH ROTHWELL
Company Secretary 1991-03-22 2000-06-12
STEPHEN ALAN ROTHWELL
Director 1991-03-22 2000-06-12
SUSAN ELIZABETH ROTHWELL
Director 1991-03-22 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NEIL FRATER DELINEO LIMITED Director 2018-03-27 CURRENT 2000-04-17 Active
STEPHEN NEIL FRATER DELINEO HOLDINGS LIMITED Director 2015-10-15 CURRENT 2014-06-16 Active
STEPHEN NEIL FRATER CLEAR DIGITAL LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
NICHOLAS SCOTT MELVIN ASPIRA AERIAL APPLICATIONS LIMITED Director 2016-05-03 CURRENT 2015-11-24 Active
NICHOLAS SCOTT MELVIN DELINEO HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
NICHOLAS SCOTT MELVIN DELINEO LIMITED Director 2000-05-04 CURRENT 2000-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Notification of Stmgrp Limited as a person with significant control on 2023-11-09
2024-05-22CESSATION OF DELINEO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22CESSATION OF SHOOT THE MOON GROUP AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-04-04PSC02Notification of Shoot the Moon Group as a person with significant control on 2021-01-29
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-12AA01Current accounting period extended from 31/03/21 TO 30/04/21
2021-02-03AP01DIRECTOR APPOINTED MR PHILIP JEFFERSON MARSHALL
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 110 Chapel Walks Manchester M3 5DW
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR STEPHEN NEIL FRATER
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SOUTHWORTH
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 7500
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-31AP03Appointment of Ms Julia Dawn Ingham as company secretary on 2016-04-01
2016-05-31TM02Termination of appointment of Simon Callan on 2016-03-31
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 7500
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2014-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 7500
2014-03-24AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 110 110 CHAPEL WALKS MANCHESTER M3 5DW ENGLAND
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT71-72 YORKSHIRE STREET MANCHESTER M3 5EG
2013-03-22AR0122/03/13 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0122/03/11 ANNUAL RETURN FULL LIST
2010-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0122/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT MELVIN / 01/10/2009
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-17RES13SEC APP COMP BUSS 27/11/07
2008-01-16288bSECRETARY RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 16 CHAPEL STREET MANCHESTER M3 7NH
2007-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2007-04-30363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-19RES04NC INC ALREADY ADJUSTED 07/09/06
2006-09-19123£ NC 100/7500 07/09/06
2006-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1988(2)RAD 07/09/06--------- £ SI 7400@1=7400 £ IC 100/7500
2006-04-19363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-19363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-19363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-15288cSECRETARY'S PARTICULARS CHANGED
2003-04-25363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-13288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13ELRESS386 DISP APP AUDS 06/09/02
2002-09-13ELRESS366A DISP HOLDING AGM 06/09/02
2002-03-28363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-31288cDIRECTOR'S PARTICULARS CHANGED
2001-05-31363aRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-05-11288bDIRECTOR RESIGNED
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB
2001-05-09CERTNMCOMPANY NAME CHANGED STEVE ROTHWELL COMPANY LIMITED(T HE) CERTIFICATE ISSUED ON 09/05/01
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 16 CHAPEL STREET MANCHESTER M3 7NN
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-02288aNEW SECRETARY APPOINTED
2001-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-01363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-31363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-01363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to THE ROTHWELL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROTHWELL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-16 Satisfied LOMBARD NORTH CENTRAL PLC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ROTHWELL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE ROTHWELL COMPANY LIMITED registering or being granted any patents
Domain Names

THE ROTHWELL COMPANY LIMITED owns 4 domain names.

landlordsrequired.co.uk   naturespoint.co.uk   delineo.co.uk   cpwsharesave.co.uk  

Trademarks
We have not found any records of THE ROTHWELL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROTHWELL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as THE ROTHWELL COMPANY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where THE ROTHWELL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE ROTHWELL COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0144219098Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROTHWELL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROTHWELL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.