Rotaswift Limited NORTHAMPTONSHIRE


Rotaswift started in year 1993 as Private Limited Company with registration number 02862972. The Rotaswift company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Northamptonshire at 68 High Street. Postal code: NN17 1UU.

There is a single director in the firm at the moment - Luke D., appointed on 24 March 2009. In addition, a secretary was appointed - Lynda D., appointed on 19 October 1993. As of 7 June 2024, there was 1 ex director - Denis D.. There were no ex secretaries.

Rotaswift Limited Address / Contact

Office Address 68 High Street
Office Address2 Corby
Town Northamptonshire
Post code NN17 1UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862972
Date of Incorporation Fri, 15th Oct 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Luke D.

Position: Director

Appointed: 24 March 2009

Lynda D.

Position: Secretary

Appointed: 19 October 1993

Denis D.

Position: Director

Appointed: 19 October 1993

Resigned: 02 January 2020

Geoffrey A.

Position: Nominee Secretary

Appointed: 15 October 1993

Resigned: 19 October 1993

John H.

Position: Nominee Director

Appointed: 15 October 1993

Resigned: 19 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Roache Group Ltd from Corby, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lynda D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Luke D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roache Group Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12292349
Notified on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lynda D.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Luke D.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Denis D.

Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth112 526162 086184 311        
Balance Sheet
Cash Bank In Hand24 68793 30147 404        
Cash Bank On Hand  47 404115 162112 873237 604160 981208 414384 725165 954278 582
Current Assets132 063193 389242 526247 607331 406379 051362 603338 373509 051425 202494 847
Debtors95 78788 700183 396122 497205 207129 647191 944101 504100 522237 473196 480
Net Assets Liabilities  184 311196 616306 290365 352304 040314 115407 034411 069422 725
Net Assets Liabilities Including Pension Asset Liability112 526162 086184 311        
Other Debtors  8 17210 0202 3222 5992 0822 1491 3612 7362 076
Property Plant Equipment  206 332203 650218 795211 173205 659200 134200 413203 545197 434
Stocks Inventory11 58911 38811 726        
Tangible Fixed Assets208 318210 412206 332        
Total Inventories  11 7269 94813 32611 8009 67828 45523 80421 77519 785
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve112 426161 986184 211        
Shareholder Funds112 526162 086184 311        
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 31425 91631 46934 74441 52347 04845 20853 05059 442
Amounts Owed To Group Undertakings       95 894156 571125 919112 428
Average Number Employees During Period  665544666
Bank Borrowings Overdrafts  123 365115 978106 70197 62388 157    
Creditors  123 365115 978106 70197 62388 157222 250299 899214 216266 919
Creditors Due After One Year134 773132 986123 365        
Creditors Due Within One Year91 738106 540139 455        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7405504 756  8 048  
Disposals Property Plant Equipment   2 2802 2004 944  10 900  
Dividends Paid    88 50092 800     
Increase From Depreciation Charge For Year Property Plant Equipment   4 3426 1038 0316 7795 5256 2087 8426 392
Net Current Assets Liabilities40 32586 849103 071110 488199 123255 370189 280116 123209 152210 986227 928
Number Shares Allotted 100100        
Number Shares Issued Fully Paid    100100     
Other Creditors  14 27028 3798 7808 07739 7968 67811 46110 99811 298
Other Taxation Social Security Payable  64 80458 43265 68774 63557 07572 19989 70366996 015
Par Value Share 11 11     
Profit Loss    198 174151 862     
Property Plant Equipment Gross Cost  228 646229 566250 264245 917247 182247 182245 621256 595256 876
Provisions For Liabilities Balance Sheet Subtotal  1 7271 5444 9273 5682 7422 1422 5313 4622 637
Provisions For Liabilities Charges1 3442 1891 727        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 7 006565        
Tangible Fixed Assets Cost Or Valuation222 675228 081228 646        
Tangible Fixed Assets Depreciation14 35717 66922 314        
Tangible Fixed Assets Depreciation Charged In Period 3 7124 645        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 400         
Tangible Fixed Assets Disposals 1 600         
Total Additions Including From Business Combinations Property Plant Equipment   3 20022 8985971 265 9 33910 974281
Total Assets Less Current Liabilities248 643297 261309 403314 138417 918466 543394 939316 257409 565414 531425 362
Trade Creditors Trade Payables  52 13841 67248 72231 57566 75645 47942 16427 42447 178
Trade Debtors Trade Receivables  175 224112 477202 885127 048189 86299 35599 161234 737194 404
Accrued Liabilities        4 1194 442 
Corporation Tax Payable        69 33439 582 
Prepayments        1 3612 736 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements