Alnwick
Northumberland
NE66 1BS
Secretary Name | Mr Thomas Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Mortgage Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arkle Court Alnwick Northumberland NE66 1BS |
Director Name | Mr Martin Robert Shutt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 6 Brantingham Drive Ingleby Barwick Stockton On Tees TS17 5HF |
Director Name | Michael Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 May 2010) |
Role | Financial Adviser |
Correspondence Address | 9 Medwin Close Brotton Saltburn By The Sea Cleveland TS12 2UP |
Director Name | William John Conlon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 11 Lady Road Place Newtongrange Midlothian EH22 4SU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | rothcogroupltd.co.uk |
---|---|
Telephone | 01665 602196 |
Telephone region | Alnwick |
Registered Address | Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 10 other UK companies use this postal address |
38 at £0.5 | Thomas Wilson 38.00% Ordinary |
---|---|
26 at £0.5 | Ian Armstrong 26.00% Ordinary |
24 at £0.5 | Katrine Cindy Aird 24.00% Ordinary |
12 at £0.5 | Susan Bruce 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,359 |
Current Liabilities | £20,495 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
7 May 2013 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
7 March 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
16 March 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
3 February 2021 | Registered 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 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
12 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Registered office address changed from Lee Moor Farm Business Park Rennington Alnwick Northumberland NE66 3RL on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Lee Moor Farm Business Park Rennington Alnwick Northumberland NE66 3RL on 20 December 2013 (1 page) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Registration of charge 045241370004 (20 pages) |
23 May 2013 | Registration of charge 045241370004 (20 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2012 | Annual return made up to 9 September 2012. List of shareholders has changed (14 pages) |
17 October 2012 | Annual return made up to 9 September 2012. List of shareholders has changed (14 pages) |
17 October 2012 | Annual return made up to 9 September 2012. List of shareholders has changed (14 pages) |
27 September 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
31 October 2011 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
31 October 2011 | Annual return made up to 9 September 2008 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
31 October 2011 | Annual return made up to 9 September 2008 with a full list of shareholders (7 pages) |
31 October 2011 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
31 October 2011 | Annual return made up to 9 September 2008 with a full list of shareholders (7 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
19 September 2011 | Annual return made up to 9 September 2010 with a full list of shareholders
|
19 September 2011 | Annual return made up to 9 September 2010 with a full list of shareholders
|
19 September 2011 | Annual return made up to 9 September 2010 with a full list of shareholders
|
5 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Director's details changed for Thomas Wilson on 1 January 2010 (2 pages) |
23 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders
|
23 November 2010 | Director's details changed for Thomas Wilson on 1 January 2010 (2 pages) |
23 November 2010 | Director's details changed for Thomas Wilson on 1 January 2010 (2 pages) |
23 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders
|
23 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders
|
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 May 2010 | Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Michael Cox as a director (1 page) |
7 May 2010 | Termination of appointment of Michael Cox as a director (1 page) |
7 May 2010 | Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010 (1 page) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
6 January 2009 | Return made up to 09/09/08; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Auditor's resignation (1 page) |
26 November 2007 | Memorandum and Articles of Association (3 pages) |
26 November 2007 | Memorandum and Articles of Association (3 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
5 October 2007 | Return made up to 09/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 09/09/07; no change of members (7 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: suite 2P high force road, riverside business park, middlesbrough, cleveland TS2 1RH (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: suite 2P high force road, riverside business park, middlesbrough, cleveland TS2 1RH (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 30 September 2005 (16 pages) |
1 February 2007 | Full accounts made up to 30 September 2005 (16 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 09/09/06; full list of members
|
20 September 2006 | Return made up to 09/09/06; full list of members
|
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
21 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Return made up to 02/09/04; full list of members (7 pages) |
15 February 2005 | Return made up to 02/09/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: suite 2M high force road, riverside business park, middlesbrough, TS2 1RH (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: suite 2M high force road, riverside business park, middlesbrough, TS2 1RH (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
27 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 3 jesmond grove, hartburn, stockton-on-tees, TS18 5ES (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 3 jesmond grove, hartburn, stockton-on-tees, TS18 5ES (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (9 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Incorporation (9 pages) |
2 September 2002 | Secretary resigned (1 page) |