Rook Services Limited KIDDERMINSTER


Rook Services started in year 2005 as Private Limited Company with registration number 05340179. The Rook Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Kidderminster at 39c Birmingham Road. Postal code: DY10 3JW.

There is a single director in the company at the moment - Craig M., appointed on 16 October 2009. In addition, a secretary was appointed - Craig M., appointed on 14 March 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon W. who worked with the the company until 14 March 2008.

Rook Services Limited Address / Contact

Office Address 39c Birmingham Road
Office Address2 Blakedown
Town Kidderminster
Post code DY10 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340179
Date of Incorporation Mon, 24th Jan 2005
Industry Construction of utility projects for fluids
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Craig M.

Position: Director

Appointed: 16 October 2009

Craig M.

Position: Secretary

Appointed: 14 March 2008

Sharon W.

Position: Director

Appointed: 19 February 2015

Resigned: 07 November 2023

Sharon W.

Position: Director

Appointed: 14 March 2008

Resigned: 05 November 2010

John R.

Position: Director

Appointed: 24 January 2005

Resigned: 08 April 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 January 2005

Resigned: 24 January 2005

Sharon W.

Position: Secretary

Appointed: 24 January 2005

Resigned: 14 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2005

Resigned: 24 January 2005

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we found, there is Craig M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sharon M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sharon M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig M.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharon M.

Notified on 1 January 2017
Ceased on 7 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Sharon M.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig M.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth214 491238 511274 703302 042       
Balance Sheet
Cash Bank On Hand   131 82296 70344 57878 856541 391384 226334 682353 632
Current Assets229 545277 117288 546289 902252 178181 554556 986712 651456 217416 041360 951
Debtors110 699221 295126 007158 080155 475136 976478 130171 26071 99181 3597 319
Net Assets Liabilities    267 239233 949381 376655 375513 616487 794425 166
Other Debtors   7 1498 0376 2066 1436 50740 68753 1732 714
Property Plant Equipment   46 45359 10568 16759 25390 355137 599109 81092 232
Cash Bank In Hand118 84655 822162 539131 822       
Intangible Fixed Assets 31 16438 93054 092       
Tangible Fixed Assets79 05461 47955 29746 453       
Reserves/Capital
Called Up Share Capital200200202202       
Profit Loss Account Reserve214 291238 311274 501301 840       
Shareholder Funds214 491238 511274 703302 042       
Other
Accumulated Amortisation Impairment Intangible Assets   37 86157 10676 63588 70297 15699 019100 160101 017
Accumulated Depreciation Impairment Property Plant Equipment   196 458208 127230 861221 195251 332280 637282 522289 105
Additions Other Than Through Business Combinations Intangible Assets     1 4221 6421 386598660 
Additions Other Than Through Business Combinations Property Plant Equipment    33 58331 79616 13570 68976 5501 640 
Average Number Employees During Period       2223
Corporation Tax Payable      29 979    
Corporation Tax Recoverable   42 216 22 549     
Creditors    72 54736 780234 680134 39566 19628 82928 929
Deferred Tax Asset Debtors     8 142    3 779
Dividends Paid On Shares      10 5833 515   
Fixed Assets79 05492 64394 227100 54598 22189 17569 83693 870139 849111 57993 144
Increase From Amortisation Charge For Year Intangible Assets    19 24419 52912 0678 4541 8631 141857
Increase From Depreciation Charge For Year Property Plant Equipment    19 71722 73419 75530 13629 30619 95214 100
Intangible Assets   54 09139 11621 00810 5833 5152 2501 769912
Intangible Assets Gross Cost   91 95396 22197 64399 285100 671101 269101 929 
Net Current Assets Liabilities135 437145 868180 476201 497179 631144 774322 306578 256390 021387 212332 022
Number Shares Issued Fully Paid      11111
Other Creditors   62 85647 83613 2533 5073 39412 0846 9188 755
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 048 29 421  18 0677 517
Other Disposals Property Plant Equipment    9 262 34 7169 450 27 54510 995
Other Taxation Social Security Payable   8 06219 17313 62798 580104 93723 0469991 006
Par Value Share 111  11111
Property Plant Equipment Gross Cost   242 911267 232299 029280 448341 687418 237392 332381 337
Provisions For Liabilities Balance Sheet Subtotal    10 613 10 76616 75116 25410 997 
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 613 10 76616 75116 25410 997 
Total Assets Less Current Liabilities214 491238 511274 703302 042277 852233 949392 142672 126529 870498 791425 166
Trade Creditors Trade Payables   24 3645 5389 900132 59326 06431 06620 91219 168
Trade Debtors Trade Receivables   108 716147 438100 079471 987164 75331 30428 186826
Creditors Due Within One Year94 108131 249108 07088 405       
Intangible Fixed Assets Additions 38 95519 44633 552       
Intangible Fixed Assets Aggregate Amortisation Impairment 7 79119 47137 861       
Intangible Fixed Assets Amortisation Charged In Period 7 79111 68018 390       
Intangible Fixed Assets Cost Or Valuation 38 95558 40191 953       
Number Shares Allotted 20011       
Share Capital Allotted Called Up Paid20020011       
Tangible Fixed Assets Additions 4 99412 2508 963       
Tangible Fixed Assets Cost Or Valuation228 759227 193239 443242 911       
Tangible Fixed Assets Depreciation149 705165 714184 146196 458       
Tangible Fixed Assets Depreciation Charged In Period 20 49318 43215 489       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 484 3 177       
Tangible Fixed Assets Disposals 6 560 5 495       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD United Kingdom to 79 Caroline Street Birmingham B3 1UP on Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download

Company search

Advertisements