Company NameRothco Independent Mortgages Ltd
DirectorThomas Wilson
Company StatusActive
Company Number04524137
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleMortgage Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 Arkle Court
Alnwick
Northumberland
NE66 1BS
Secretary NameMr Thomas Wilson
NationalityBritish
StatusCurrent
Appointed10 December 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleMortgage Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 Arkle Court
Alnwick
Northumberland
NE66 1BS
Director NameMr Martin Robert Shutt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address6 Brantingham Drive
Ingleby Barwick
Stockton On Tees
TS17 5HF
Director NameMichael Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 May 2010)
RoleFinancial Adviser
Correspondence Address9 Medwin Close
Brotton
Saltburn By The Sea
Cleveland
TS12 2UP
Director NameWilliam John Conlon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Correspondence Address11 Lady Road Place
Newtongrange
Midlothian
EH22 4SU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiterothcogroupltd.co.uk
Telephone01665 602196
Telephone regionAlnwick

Location

Registered AddressGround Floor - Lion House
Willowburn Trading Estate
Alnwick
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £0.5Thomas Wilson
38.00%
Ordinary
26 at £0.5Ian Armstrong
26.00%
Ordinary
24 at £0.5Katrine Cindy Aird
24.00%
Ordinary
12 at £0.5Susan Bruce
12.00%
Ordinary

Financials

Year2014
Net Worth-£15,359
Current Liabilities£20,495

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

7 May 2013Delivered on: 23 May 2013
Persons entitled: Openwork Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2012Delivered on: 18 August 2012
Persons entitled: Openwork Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all of its income streams and rights and all present and future book debts due or owing to it together with the full benefit of any encumbrance, collateral instruments and any other rights relating thereto see image for full details.
Outstanding
23 July 2007Delivered on: 27 July 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 September 2006Delivered on: 15 September 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

7 March 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
16 March 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
26 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
19 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(4 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(4 pages)
13 January 2015Registered office address changed from 21 Arkle Court Alnwick Northumberland NE66 1BS to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 21 Arkle Court Alnwick Northumberland NE66 1BS to 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD on 13 January 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(4 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Registered office address changed from Lee Moor Farm Business Park Rennington Alnwick Northumberland NE66 3RL on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Lee Moor Farm Business Park Rennington Alnwick Northumberland NE66 3RL on 20 December 2013 (1 page)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Registration of charge 045241370004 (20 pages)
23 May 2013Registration of charge 045241370004 (20 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 October 2012Annual return made up to 9 September 2012. List of shareholders has changed (14 pages)
17 October 2012Annual return made up to 9 September 2012. List of shareholders has changed (14 pages)
17 October 2012Annual return made up to 9 September 2012. List of shareholders has changed (14 pages)
27 September 2012Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 52.5
(4 pages)
2 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 52.5
(4 pages)
31 October 2011Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
31 October 2011Annual return made up to 9 September 2008 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
31 October 2011Annual return made up to 9 September 2008 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 9 September 2009 with a full list of shareholders (10 pages)
31 October 2011Annual return made up to 9 September 2008 with a full list of shareholders (7 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2011Annual return made up to 9 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/11/2010 as it was not properly delivered.
(14 pages)
19 September 2011Annual return made up to 9 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/11/2010 as it was not properly delivered.
(14 pages)
19 September 2011Annual return made up to 9 September 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/11/2010 as it was not properly delivered.
(14 pages)
5 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50.00
  • ANNOTATION SH01 was replaced on 21ST November as it was not properly delivered.
(13 pages)
5 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50.00
  • ANNOTATION SH01 was replaced on 21ST November as it was not properly delivered.
(13 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Director's details changed for Thomas Wilson on 1 January 2010 (2 pages)
23 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2011.
(5 pages)
23 November 2010Director's details changed for Thomas Wilson on 1 January 2010 (2 pages)
23 November 2010Director's details changed for Thomas Wilson on 1 January 2010 (2 pages)
23 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2011.
(5 pages)
23 November 2010Annual return made up to 9 September 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2011.
(5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 May 2010Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 (1 page)
7 May 2010Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Michael Cox as a director (1 page)
7 May 2010Termination of appointment of Michael Cox as a director (1 page)
7 May 2010Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 (1 page)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Return made up to 09/09/08; full list of members (3 pages)
6 January 2009Return made up to 09/09/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
26 November 2007Memorandum and Articles of Association (3 pages)
26 November 2007Memorandum and Articles of Association (3 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Return made up to 09/09/07; no change of members (7 pages)
5 October 2007Return made up to 09/09/07; no change of members (7 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
21 May 2007Registered office changed on 21/05/07 from: suite 2P high force road, riverside business park, middlesbrough, cleveland TS2 1RH (1 page)
21 May 2007Registered office changed on 21/05/07 from: suite 2P high force road, riverside business park, middlesbrough, cleveland TS2 1RH (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
1 February 2007Full accounts made up to 30 September 2005 (16 pages)
1 February 2007Full accounts made up to 30 September 2005 (16 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
20 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2005Return made up to 09/09/05; full list of members (8 pages)
21 September 2005Return made up to 09/09/05; full list of members (8 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Return made up to 02/09/04; full list of members (7 pages)
15 February 2005Return made up to 02/09/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 June 2004Registered office changed on 14/06/04 from: suite 2M high force road, riverside business park, middlesbrough, TS2 1RH (1 page)
14 June 2004Registered office changed on 14/06/04 from: suite 2M high force road, riverside business park, middlesbrough, TS2 1RH (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
27 October 2003Return made up to 02/09/03; full list of members (7 pages)
27 October 2003Return made up to 02/09/03; full list of members (7 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 3 jesmond grove, hartburn, stockton-on-tees, TS18 5ES (1 page)
19 March 2003Registered office changed on 19/03/03 from: 3 jesmond grove, hartburn, stockton-on-tees, TS18 5ES (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Incorporation (9 pages)
2 September 2002Director resigned (1 page)
2 September 2002Incorporation (9 pages)
2 September 2002Secretary resigned (1 page)