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

ROTHWELL & FAMILY LIMITED

EMPIRE HOUSE, 92-98 CLEVELAND STREET, DONCASTER, DN1 3DP,
Company Registration Number
05844607
Private Limited Company
Active

Company Overview

About Rothwell & Family Ltd
ROTHWELL & FAMILY LIMITED was founded on 2006-06-13 and has its registered office in Doncaster. The organisation's status is listed as "Active". Rothwell & Family Limited is a Private Limited Company registered in ENGLAND 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
ROTHWELL & FAMILY LIMITED
 
Legal Registered Office
EMPIRE HOUSE
92-98 CLEVELAND STREET
DONCASTER
DN1 3DP
Other companies in DN14
 
Filing Information
Company Number 05844607
Company ID Number 05844607
Date formed 2006-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 20:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHWELL & FAMILY 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 ROTHWELL & FAMILY LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIMOTHY ROTHWELL
Company Secretary 2006-06-13
PAUL TIMOTHY ROTHWELL
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM RUSSELL ROTHWELL
Director 2006-06-13 2010-10-01
DMCS SECRETARIES LIMITED
Nominated Secretary 2006-06-13 2006-06-13
DMCS DIRECTORS LIMITED
Nominated Director 2006-06-13 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TIMOTHY ROTHWELL HITWIL LIMITED Director 2018-01-24 CURRENT 2018-01-24 Live but Receiver Manager on at least one charge
PAUL TIMOTHY ROTHWELL EMPIRE MODULAR LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL TIMOTHY ROTHWELL DONCASTER CONSORT HOUSE LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL TIMOTHY ROTHWELL FEATHER FOOT HOLDINGS LTD Director 2015-10-29 CURRENT 2015-10-29 Active
PAUL TIMOTHY ROTHWELL EMPIRE PROPERTY HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
PAUL TIMOTHY ROTHWELL ROTHWELL CONSULTANCY LTD Director 2014-05-27 CURRENT 2014-05-27 Active
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-06-14
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY DEVELOPMENTS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
PAUL TIMOTHY ROTHWELL DONCASTER PROPERTY INVESTMENTS LTD Director 2009-06-25 CURRENT 2009-06-25 Active
PAUL TIMOTHY ROTHWELL MCIOD LIMITED Director 2009-06-11 CURRENT 2009-06-11 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
2023-06-29CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-2430/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-09-16AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-17SH0107/08/20 STATEMENT OF CAPITAL GBP 6.1
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070026
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070025
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070024
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070008
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 30 Yoden Way Peterlee County Durham SR8 1AL England
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070023
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21PSC02Notification of Empire Property Development Holdings Limited as a person with significant control on 2019-07-15
2019-08-21PSC07CESSATION OF PAUL TIMOTHY ROTHWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21RES12Resolution of varying share rights or name
2019-06-20SH08Change of share class name or designation
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070001
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070002
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070002
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070003
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070022
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070018
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070021
2019-04-05AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070020
2019-03-28AA01Previous accounting period shortened from 30/03/19 TO 31/12/18
2019-03-28AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070019
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070018
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070017
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070009
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070006
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070017
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070015
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070014
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070013
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070012
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070011
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070010
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070009
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070008
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070007
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446070004
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070006
2016-10-13SH0122/09/16 STATEMENT OF CAPITAL GBP 6
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070005
2016-07-01AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070004
2016-03-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070003
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070002
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM SUITE ONE HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0113/06/15 FULL LIST
2015-01-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0113/06/14 FULL LIST
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446070001
2013-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-02AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-06-21AR0113/06/13 FULL LIST
2012-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-20AR0113/06/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-05AR0113/06/11 FULL LIST
2010-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROTHWELL
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RUSSELL ROTHWELL / 13/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY ROTHWELL / 13/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY ROTHWELL / 13/06/2010
2010-06-16AR0113/06/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY ROTHWELL / 13/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY ROTHWELL / 13/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSSELL ROTHWELL / 13/06/2010
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-02363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-09363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-26363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-10-0988(2)RAD 13/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-23288bSECRETARY RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROTHWELL & FAMILY 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 ROTHWELL & FAMILY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-24 Outstanding FINANCIAL FUNDING LIMITED
2017-06-27 Outstanding FINANCIAL FUNDING LIMITED
2017-04-13 Outstanding SHAWBROOK BANK LIMITED
2017-03-30 Outstanding FINANCIAL FUNDING LIMITED
2017-03-23 Outstanding FINANCIAL FUNDING LIMITED
2017-03-10 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-11-22 Outstanding FINANCIAL FUNDING LIMITED
2016-08-12 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
2016-03-30 Satisfied TFG SECURITY LIMITED
2016-01-06 Outstanding FINANCIAL FUNDING LIMITED
2015-12-23 Outstanding FINANCIAL FUNDING LIMITED
2014-04-30 Outstanding NEVILLE CHRISTOPHER BROWN AND DIANE GLENYS BROWN AS TRUSTEES OF LEISURE TIME FURBS
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-30
Annual Accounts
2020-12-30

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 ROTHWELL & FAMILY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTHWELL & FAMILY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHWELL & FAMILY LIMITED
Trademarks
We have not found any records of ROTHWELL & FAMILY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHWELL & FAMILY 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 (41100 - Development of building projects) as ROTHWELL & FAMILY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROTHWELL & FAMILY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHWELL & FAMILY 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 ROTHWELL & FAMILY 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.