Burgess Roughton Limited CUMBRIA


Burgess Roughton started in year 1995 as Private Limited Company with registration number 03082939. The Burgess Roughton company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cumbria at 4 Low Fellside. Postal code: LA9 4NH. Since 9th December 1997 Burgess Roughton Limited is no longer carrying the name Roughton North West.

There is a single director in the firm at the moment - Robert B., appointed on 10 November 1997. In addition, a secretary was appointed - Christine B., appointed on 10 November 1997. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin B. who worked with the the firm until 10 November 1997.

Burgess Roughton Limited Address / Contact

Office Address 4 Low Fellside
Office Address2 Kendal
Town Cumbria
Post code LA9 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03082939
Date of Incorporation Mon, 24th Jul 1995
Industry Other engineering activities
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Christine B.

Position: Secretary

Appointed: 10 November 1997

Robert B.

Position: Director

Appointed: 10 November 1997

Colin B.

Position: Director

Appointed: 24 July 1995

Resigned: 10 November 1997

Colin B.

Position: Secretary

Appointed: 24 July 1995

Resigned: 10 November 1997

Michael R.

Position: Director

Appointed: 24 July 1995

Resigned: 10 November 1997

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Robert B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Robert B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Robert B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Robert B.

Notified on 1 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert B.

Notified on 2 July 2018
Ceased on 1 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert B.

Notified on 21 July 2016
Ceased on 1 August 2022
Nature of control: 50,01-75% shares

Company previous names

Roughton North West December 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-11 463-7 216-36 472-4 022373-49 822     
Balance Sheet
Cash Bank On Hand     2 000250    
Current Assets51 60146 90768 71467 01660 83739 93651 14377 657123 253105 265112 151
Debtors29 91825 22439 49854 95537 52414 26125 605    
Net Assets Liabilities     -49 82230 2601 85529 50029 5243 904
Total Inventories     23 67525 288    
Cash Bank In Hand1261262525041 0012 000     
Stocks Inventory21 55721 55711 55711 55722 31223 675     
Tangible Fixed Assets1 32854119295       
Net Assets Liabilities Including Pension Asset Liability   -4 022373-49 822     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve-11 563-7 316-18 923-4 122273-49 922     
Shareholder Funds-11 463-7 216-36 472-4 022373-49 822     
Other
Creditors     89 75861 38362 99469 99265 74181 353
Net Current Assets Liabilities-12 791-20 086-19 015-4 117373-49 82210 24014 66353 26139 52430 798
Total Assets Less Current Liabilities-11 463-19 545-18 823-4 022373-49 82210 24014 66353 26139 52430 798
Administrative Expenses52 56935 872         
Bank Borrowings Overdrafts20 01725 189         
Cost Sales52 83057 634         
Creditors Due Within One Year64 39266 99387 97171 13360 46489 758     
Debtors Due Within One Year29 91825 224         
Depreciation Tangible Fixed Assets Expense1 792787         
Gross Profit Loss56 63741 769         
Interest Payable Similar Charges1 191502         
Number Shares Allotted 100100100       
Operating Profit Loss4 0685 897         
Other Creditors Due Within One Year25 29023 090         
Par Value Share 111       
Profit Loss For Period2 1294 247         
Profit Loss On Ordinary Activities Before Tax2 8775 395         
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation42 16442 16442 16442 16442 164      
Tangible Fixed Assets Depreciation40 83641 62341 97242 06942 164      
Tangible Fixed Assets Depreciation Charged In Period 7873499795      
Taxation Social Security Due Within One Year10 060-2 640         
Tax On Profit Or Loss On Ordinary Activities7481 148         
Trade Creditors Within One Year9 0259 025         
Turnover Gross Operating Revenue109 46799 403         
U K Current Corporation Tax7481 148         
Director Remuneration Benefits Excluding Payments To Third Parties14 646          
Average Number Employees During Period       3422
Fixed Assets   95       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements