You are here: bizstats.co.uk > a-z index > D list

D. Roskell Ltd CHORLEY


D. Roskell started in year 1998 as Private Limited Company with registration number 03517797. The D. Roskell company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chorley at Vantage House Euxton Lane. Postal code: PR7 6TB. Since April 2, 1998 D. Roskell Ltd is no longer carrying the name Solidrate.

There is a single director in the company at the moment - John R., appointed on 11 March 1998. In addition, a secretary was appointed - Samantha R., appointed on 14 May 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the FY4 5JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1072637 . It is located at Annas Road, Peel, Blackpool with a total of 3 carsand 4 trailers.

D. Roskell Ltd Address / Contact

Office Address Vantage House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03517797
Date of Incorporation Thu, 26th Feb 1998
Industry Site preparation
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Samantha R.

Position: Secretary

Appointed: 14 May 2012

John R.

Position: Director

Appointed: 11 March 1998

Geoffrey F.

Position: Director

Appointed: 01 January 2002

Resigned: 22 November 2013

Tracey F.

Position: Secretary

Appointed: 04 May 2000

Resigned: 11 May 2012

Angela H.

Position: Secretary

Appointed: 11 March 1998

Resigned: 04 May 2000

Angela H.

Position: Director

Appointed: 11 March 1998

Resigned: 04 May 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 26 February 1998

Resigned: 11 March 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 February 1998

Resigned: 11 March 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Samantha R. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

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

Samantha R.

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

Company previous names

Solidrate April 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth834 115683 838540 801638 7421 044 2811 175 594       
Balance Sheet
Cash Bank In Hand80 285987982983347 51531 786       
Cash Bank On Hand     31 786247 796242 710110 53629 6734 821310 550129 222
Current Assets911 437797 662455 150534 409711 402623 886517 456631 056526 463376 943447 837581 096230 143
Debtors603 152625 439301 432437 775287 759528 981226 640347 196374 777335 120427 789251 322100 921
Intangible Fixed Assets   2 5882 5882 588       
Net Assets Liabilities     1 175 5941 251 3231 261 5171 305 2141 056 5881 013 7251 013 5351 010 160
Net Assets Liabilities Including Pension Asset Liability834 115683 838540 801638 7421 044 2811 175 594       
Other Debtors      144 62288 343283 676271 351365 677248 801100 680
Property Plant Equipment     1 539 2931 420 5031 281 5471 324 0591 285 6441 285 5771 208 870 
Stocks Inventory228 000171 236152 73695 65176 12863 119       
Tangible Fixed Assets1 618 3141 172 936644 647769 6401 227 2231 539 293       
Total Inventories     63 11943 02041 15041 15012 15015 22719 224 
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve833 915683 638540 601638 5421 044 0811 175 394       
Shareholder Funds834 115683 838540 801638 7421 044 2811 175 594       
Other
Secured Debts236 606284 741226 846193 083147 446225 397       
Accumulated Depreciation Impairment Property Plant Equipment     864 6971 025 99999 3241 171 8761 067 3561 067 4231 058 0301 096 361
Average Number Employees During Period      20171611864
Bank Borrowings     124 87499 49375 49351 21126 80862 59840 92030 898
Bank Borrowings Overdrafts      75 49351 49327 21126 80853 43131 98310 450
Bank Overdrafts     4 743   9 636450450450
Creditors     258 781253 44587 272118 897282 611251 522339 269169 914
Creditors Due After One Year 371 496205 315231 512230 166258 781       
Creditors Due Within One Year 766 837241 036291 053463 891460 544       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 742126 42111 95243 870 
Disposals Property Plant Equipment        27 900206 939 103 000 
Finance Lease Liabilities Present Value Total      46 07212 03231 01715 5081 410  
Fixed Assets1 618 3141 172 936644 647772 2281 229 8111 541 8811 423 0911 284 1351 326 6471 288 2321 288 1651 211 4581 173 127
Increase Decrease In Property Plant Equipment        56 394    
Increase From Depreciation Charge For Year Property Plant Equipment      161 302145 0188 60121 90112 01934 47738 331
Intangible Assets     2 5882 5882 5882 5882 5882 5882 5882 588
Intangible Assets Gross Cost     2 5882 5882 5882 5882 5882 5882 588 
Intangible Fixed Assets Additions   2 588         
Intangible Fixed Assets Cost Or Valuation   2 5882 588        
Net Current Assets Liabilities211 76630 825214 114243 356247 511163 342283 777287 486331 637233 812150 811314 780180 527
Number Shares Allotted  100100100100       
Other Creditors      131 88023 74760 669240 295196 681307 28612 649
Other Taxation Social Security Payable      68 88155 68367 57553 289113 859103 393855
Par Value Share  1111       
Property Plant Equipment Gross Cost     2 403 9902 446 502271 5612 495 9352 353 0002 353 0002 266 900 
Provisions For Liabilities Balance Sheet Subtotal     270 848202 100222 832234 173182 845173 729173 434173 580
Provisions For Liabilities Charges179 982148 427112 645145 330202 875270 848       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 8 2105 006326 802786 001170 556       
Tangible Fixed Assets Cost Or Valuation2 428 9672 132 1771 485 4631 664 7332 233 4342 403 990       
Tangible Fixed Assets Depreciation810 653959 241840 816895 0931 006 211864 697       
Tangible Fixed Assets Depreciation Charged In Period  118 610112 125191 213-141 514       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  237 03557 84880 095        
Tangible Fixed Assets Disposals -305 000651 720147 532217 300        
Total Additions Including From Business Combinations Property Plant Equipment      42 5126 06271 27164 004 16 900 
Total Assets Less Current Liabilities1 830 0801 203 761858 7611 015 5841 477 3221 705 2231 706 8681 571 6211 658 2841 522 0441 438 9761 526 2381 353 654
Total Borrowings     225 397179 850126 160128 57998 303110 80941 37031 348
Trade Creditors Trade Payables      91 793204 74639 16113 18934 84061 17725 662
Trade Debtors Trade Receivables      82 018258 85391 10163 76962 1122 521241
Creditors Due After One Year Total Noncurrent Liabilities815 983371 496           
Creditors Due Within One Year Total Current Liabilities699 671766 837           
Tangible Fixed Assets Depreciation Charge For Period 213 357           
Tangible Fixed Assets Depreciation Disposals -64 769           

Transport Operator Data

Annas Road
Address Peel
City Blackpool
Post code FY4 5JX
Vehicles 3
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements