Rotherham & Company Limited COVENTRY


Founded in 2014, Rotherham & Company, classified under reg no. 09157039 is an active company. Currently registered at 8-9 The Quadrant CV1 2EG, Coventry the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Sarah C., Jennifer D. and Christopher D. and others. Of them, David D., Christopher P. have been with the company the longest, being appointed on 1 August 2014 and Sarah C. and Jennifer D. have been with the company for the least time - from 22 March 2023. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Rotherham & Company Limited Address / Contact

Office Address 8-9 The Quadrant
Town Coventry
Post code CV1 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09157039
Date of Incorporation Fri, 1st Aug 2014
Industry Solicitors
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Sarah C.

Position: Director

Appointed: 22 March 2023

Jennifer D.

Position: Director

Appointed: 22 March 2023

Christopher D.

Position: Director

Appointed: 01 November 2014

Katie P.

Position: Director

Appointed: 01 November 2014

David D.

Position: Director

Appointed: 01 August 2014

Christopher P.

Position: Director

Appointed: 01 August 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Christopher D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher D.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Christopher P.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth73 280       
Balance Sheet
Cash Bank In Hand92 589       
Cash Bank On Hand92 58951 11462 9228 16152 332182 42732 48369 538
Current Assets470 673395 130411 562426 116524 868678 708630 707665 675
Debtors378 084344 016348 640417 955472 536496 281598 224582 387
Intangible Fixed Assets333 600       
Other Debtors13 75013 75013 75017 88716 60618 79429 65718 483
Property Plant Equipment3 8682 2802 59788515515 07524 689 
Tangible Fixed Assets3 868       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve73 180       
Shareholder Funds73 280       
Other
Amount Specific Advance Or Credit Directors 200      
Amount Specific Advance Or Credit Made In Period Directors 2009 000     
Amount Specific Advance Or Credit Repaid In Period Directors  9 200     
Accrued Liabilities Deferred Income14 94340 89843 00043 61843 73143 06242 32543 125
Accumulated Amortisation Impairment Intangible Assets83 40083 400125 100166 800208 500250 200291 900333 600
Accumulated Depreciation Impairment Property Plant Equipment4 2767 7869 45911 17111 90119 40732 47047 558
Amounts Recoverable On Contracts268 281246 711258 439320 563390 840388 807451 307498 249
Average Number Employees During Period 34333232283030
Bank Borrowings Overdrafts 544    1 749136
Corporation Tax Payable38 93328 00028 07517 97529 00029 90014 62918 522
Creditors734 861661 786625 414566 912550 333578 786468 297423 721
Creditors Due Within One Year734 861       
Debtors Due After One Year-13 750       
Fixed Assets337 468335 880294 497251 085208 655181 875149 78993 001
Increase From Amortisation Charge For Year Intangible Assets  41 70041 70041 700 41 70041 700
Increase From Depreciation Charge For Year Property Plant Equipment 3 5101 6731 712730 13 06315 088
Intangible Assets333 600333 600291 900250 200208 500166 800125 10083 400
Intangible Assets Gross Cost417 000417 000417 000417 000 417 000417 000 
Intangible Fixed Assets Additions417 000       
Intangible Fixed Assets Aggregate Amortisation Impairment83 400       
Intangible Fixed Assets Amortisation Charged In Period83 400       
Intangible Fixed Assets Cost Or Valuation417 000       
Net Current Assets Liabilities-264 188-266 656-213 852-140 796-25 46599 922162 410241 954
Number Shares Allotted100       
Number Shares Issued But Not Fully Paid 100100100100 100100
Other Creditors5 2114 8542 3598 7379 8409 5748 8433 468
Other Taxation Social Security Payable21 19114 54121 92621 38822 36219 89423 38324 773
Par Value Share11111 11
Property Plant Equipment Gross Cost8 14410 06612 05612 056 34 48257 159 
Tangible Fixed Assets Additions8 144       
Tangible Fixed Assets Cost Or Valuation8 144       
Tangible Fixed Assets Depreciation4 276       
Tangible Fixed Assets Depreciation Charged In Period4 276       
Total Additions Including From Business Combinations Property Plant Equipment 1 9221 990   22 677 
Total Assets Less Current Liabilities73 28069 22480 645110 289183 190281 797312 199334 955
Trade Debtors Trade Receivables84 80675 83060 30365 75551 34074 930103 51065 655
Value Shares Allotted100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements