John Rothery (wholesale) Company Limited WATERLOOVILLE


Founded in 1971, John Rothery (wholesale) Company, classified under reg no. 01029327 is an active company. Currently registered at Rothery House PO7 7XX, Waterlooville the company has been in the business for fifty three years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023. Since 1st June 2001 John Rothery (wholesale) Company Limited is no longer carrying the name John Rothery And Company.

At the moment there are 2 directors in the the firm, namely Robert R. and Shena L.. In addition one secretary - Shena L. - is with the company. Currenlty, the firm lists one former director, whose name is John R. and who left the the firm on 31 May 2011. In addition, there is one former secretary - James C. who worked with the the firm until 16 June 1997.

John Rothery (wholesale) Company Limited Address / Contact

Office Address Rothery House
Office Address2 Waterberry Drive
Town Waterlooville
Post code PO7 7XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01029327
Date of Incorporation Mon, 1st Nov 1971
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 53 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Robert R.

Position: Director

Appointed: 01 November 2000

Shena L.

Position: Secretary

Appointed: 16 June 1997

Shena L.

Position: Director

Appointed: 21 May 1992

John R.

Position: Director

Appointed: 21 May 1992

Resigned: 31 May 2011

James C.

Position: Secretary

Appointed: 21 May 1992

Resigned: 16 June 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Robert R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

John Rothery And Company June 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand397 434369 066267 728531 6701 552 945791 894289 328734 739
Current Assets3 826 1903 842 8253 856 4133 856 3114 626 6024 564 3114 948 0304 642 392
Debtors924 091780 665768 984783 977592 978854 048940 240919 195
Net Assets Liabilities3 252 3443 389 6133 395 6953 405 248 3 737 7503 925 1894 037 900
Other Debtors41 46138 23084 43069 06630 23725 65323 10328 891
Property Plant Equipment212 276132 12798 15751 40242 88783 37256 35742 697
Total Inventories2 504 6652 693 0942 819 7012 540 6642 480 6792 918 3693 718 4622 988 458
Other
Amount Specific Advance Or Credit Directors  38 40048 00088 800   
Amount Specific Advance Or Credit Made In Period Directors  38 40048 000 88 800  
Amount Specific Advance Or Credit Repaid In Period Directors   38 400136 800   
Accumulated Amortisation Impairment Intangible Assets782 815782 815782 815782 815782 815782 815782 815 
Accumulated Depreciation Impairment Property Plant Equipment425 097514 363604 156657 479332 690355 768388 395424 905
Amounts Owed To Group Undertakings23 63023 63023 63023 63023 63023 63023 63023 630
Average Number Employees During Period3029292935303132
Creditors767 279566 451552 960502 4651 253 045909 9331 074 091642 082
Fixed Assets212 276132 12798 15751 40242 88783 37256 35742 697
Increase From Depreciation Charge For Year Property Plant Equipment 89 26689 79353 32337 75236 69532 62736 510
Intangible Assets Gross Cost782 815782 815782 815782 815782 815782 815782 815 
Investments In Group Undertakings1111111 
Net Current Assets Liabilities3 058 9113 276 3743 303 4533 353 8463 373 5573 654 3783 873 9394 000 310
Other Creditors21 11712 98726 64521 191115 85112 070458 82320 121
Other Taxation Social Security Payable336 342364 369414 377469 574879 634682 147404 747397 819
Property Plant Equipment Gross Cost637 373646 490702 313708 881375 577439 140444 752467 602
Provisions For Liabilities Balance Sheet Subtotal18 84318 8885 915   5 1075 107
Total Additions Including From Business Combinations Property Plant Equipment 9 11755 8236 56838 74784 5635 61222 850
Total Assets Less Current Liabilities3 271 1873 408 5013 401 6103 405 2483 416 4443 737 7503 930 2964 043 007
Trade Creditors Trade Payables386 190165 46588 308-11 930233 930192 086186 891200 512
Trade Debtors Trade Receivables882 630742 435684 554714 911562 741828 395917 137890 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment    362 54113 617  
Disposals Property Plant Equipment    372 05121 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 29th February 2024
filed on: 22nd, April 2024
Free Download (8 pages)

Company search

Advertisements