Rothbury Motors Limited ALNWICK


Rothbury Motors started in year 1973 as Private Limited Company with registration number 01113476. The Rothbury Motors company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Alnwick at Rothbury Motors Ltd. Postal code: NE66 2HT.

The firm has one director. Fakhar A., appointed on 7 November 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maryam M. who worked with the the firm until 29 March 2020.

This company operates within the NE66 2HT postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0002301 . It is located at Unit C, Lionheart Enterprise Park, Alnwick with a total of 25 cars. It has three locations in the UK.

Rothbury Motors Limited Address / Contact

Office Address Rothbury Motors Ltd
Office Address2 Lionheart Enterprise Park
Town Alnwick
Post code NE66 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01113476
Date of Incorporation Mon, 14th May 1973
Industry Other passenger land transport
Industry Operation of rail passenger facilities at railway stations
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Fakhar A.

Position: Director

Appointed: 07 November 2019

Maryam M.

Position: Director

Appointed: 15 October 2013

Resigned: 28 March 2020

Maryam M.

Position: Secretary

Appointed: 15 October 2013

Resigned: 29 March 2020

James G.

Position: Director

Appointed: 15 October 2013

Resigned: 03 November 2016

Andrew M.

Position: Director

Appointed: 22 June 1991

Resigned: 15 October 2013

David M.

Position: Director

Appointed: 22 June 1991

Resigned: 15 October 2013

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Hayat & Co Investments Limited from Nelson, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Fakhar A. This PSC has significiant influence or control over the company,. Moving on, there is Maryam M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hayat & Co Investments Limited

150 Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England

Legal authority Companys Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11197127
Notified on 7 November 2019
Nature of control: 75,01-100% shares

Fakhar A.

Notified on 7 November 2019
Nature of control: significiant influence or control

Maryam M.

Notified on 6 April 2016
Ceased on 29 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth104 894183 783215 389404 794       
Balance Sheet
Cash Bank On Hand   11 99525 554 7 66115 71919 249264 80258 903
Current Assets99 560156 915245 512 722 993656 952505 751457 652322 779634 471384 359
Debtors71 453124 282225 683281 188696 493637 632475 920421 917284 210356 849315 636
Net Assets Liabilities    629 795382 568515 058657 770516 941737 7201 194 850
Other Debtors 49 741116 921104 472283 373252 307246 852145 011192 762141 09696 785
Property Plant Equipment   862 6591 793 9321 584 4191 688 1341 579 7721 485 6051 481 3681 596 471
Total Inventories   22 85026 50019 32022 17020 01619 32012 8209 820
Cash Bank In Hand6 80315 1334 82911 995       
Net Assets Liabilities Including Pension Asset Liability104 894183 783215 389404 794       
Stocks Inventory21 30417 50015 00022 850       
Tangible Fixed Assets385 511532 548740 602862 659       
Trade Debtors 63 534107 054173 184       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve-5 87473 015104 621294 026       
Shareholder Funds104 894183 783215 389404 794       
Other
Accumulated Depreciation Impairment Property Plant Equipment    421 510533 423721 026829 3881 054 0341 292 8061 567 476
Additions Other Than Through Business Combinations Property Plant Equipment     169 150291 318 130 479234 535389 773
Average Number Employees During Period     23181111115
Bank Borrowings        50 00040 00027 385
Bank Overdrafts    5 55477 83122 2989 4286 8035 81310 224
Creditors    490 827659 631716 450641 665381 068821 390507 277
Finance Lease Liabilities Present Value Total    320 597336 345386 142369 688229 100201 050150 521
Increase From Depreciation Charge For Year Property Plant Equipment     205 851187 603108 362224 646238 772274 670
Net Current Assets Liabilities-26 099-50 64618 061128 124232 166-2 679-210 699-184 013-58 289-186 919-122 918
Other Creditors    3 9729 35822 3816 5385 6625 5405 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     93 938     
Other Disposals Property Plant Equipment     266 750     
Property Plant Equipment Gross Cost    2 215 4422 117 8422 409 1602 409 1602 539 6392 774 1743 163 947
Taxation Social Security Payable    51 17112 04430 5653 47464 12690 74790 059
Total Assets Less Current Liabilities359 412481 902758 663990 7832 026 0981 581 7401 477 4351 395 7591 427 3161 294 4491 473 553
Trade Creditors Trade Payables    109 533224 05393 35929 99939 60462 51854 178
Trade Debtors Trade Receivables    413 120385 325229 068276 90691 448215 753218 851
Creditors Due After One Year254 518298 119543 274585 989       
Creditors Due Within One Year125 659207 561227 451187 909       
Finished Goods Goods For Resale   22 85026 500      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 10 00010 000        
Number Shares Allotted  10 00010 00010 000      
Par Value Share  111      
Revaluation Reserve100 768100 768100 768100 768       
Share Capital Allotted Called Up Paid 10 00010 00010 000       
Tangible Fixed Assets Additions 224 544299 016222 344       
Tangible Fixed Assets Cost Or Valuation619 828766 922988 627        
Tangible Fixed Assets Depreciation234 317234 374248 025343 812       
Tangible Fixed Assets Depreciation Charged In Period 60 04974 12897 387       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 59 992-60 477-1 600       
Tangible Fixed Assets Disposals 77 45077 3114 500       
V A T Current Asset 11 0071 7083 532       
Fixed Assets385 511532 548         

Transport Operator Data

Unit C
Address Lionheart Enterprise Park
City Alnwick
Post code NE66 2HT
Vehicles 20
Ashcroft
Address Snitter , Thropton
City Morpeth
Post code NE65 7EJ
Vehicles 4
Thropton Bridge
Address Thropton
City Morpeth
Post code NE65 7NB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements