Lone Worker Solutions Limited ROCHDALE


Founded in 2009, Lone Worker Solutions, classified under reg no. 06999425 is an active company. Currently registered at 2c Crown Business Park OL11 2PU, Rochdale the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Phil R., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 31 August 2023 and Phil R. has been with the company for the least time - from 20 February 2024. 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 - Alan M. who worked with the the firm until 27 October 2016.

Lone Worker Solutions Limited Address / Contact

Office Address 2c Crown Business Park
Office Address2 Cowm Top Lane
Town Rochdale
Post code OL11 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06999425
Date of Incorporation Mon, 24th Aug 2009
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Phil R.

Position: Director

Appointed: 20 February 2024

Andrew M.

Position: Director

Appointed: 31 August 2023

Mark R.

Position: Director

Appointed: 30 June 2020

Resigned: 02 June 2021

James D.

Position: Director

Appointed: 30 June 2020

Resigned: 20 February 2024

Gary A.

Position: Director

Appointed: 30 June 2020

Resigned: 31 August 2023

Robert G.

Position: Director

Appointed: 01 September 2015

Resigned: 30 June 2020

George S.

Position: Director

Appointed: 16 September 2013

Resigned: 30 June 2020

Philip J.

Position: Director

Appointed: 11 June 2010

Resigned: 15 August 2013

Colin B.

Position: Director

Appointed: 11 June 2010

Resigned: 15 August 2013

Stephen W.

Position: Director

Appointed: 24 August 2009

Resigned: 30 June 2020

Alan M.

Position: Secretary

Appointed: 24 August 2009

Resigned: 27 October 2016

Alan M.

Position: Director

Appointed: 24 August 2009

Resigned: 27 October 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Totalmobile Holdings Limited from Belfast, Northern Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Totalmobile Holdings Limited

Pilot Point 21 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Registrar Of Companies
Registration number Ni037792
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David N.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand3 155 49 975124 042101 335
Current Assets167 296556 983788 739797 2861 985 921
Debtors135 246536 299620 532542 0161 521 995
Net Assets Liabilities1 144 6451 257 2861 344 2031 417 4201 851 163
Other Debtors20 33188 880202 834242 107600 887
Property Plant Equipment105 933155 445167 595175 240142 356
Total Inventories28 89520 684118 232131 228362 591
Other
Accumulated Amortisation Impairment Intangible Assets271 061390 697532 052698 699858 457
Accumulated Depreciation Impairment Property Plant Equipment51 42892 461146 410204 258267 531
Additions Other Than Through Business Combinations Intangible Assets 137 433168 465206 517142 123
Additions Other Than Through Business Combinations Property Plant Equipment 90 54466 10065 49330 389
Amounts Owed To Group Undertakings 346 18227 55050 50766 892
Bank Borrowings Overdrafts32 07723 33510 27810 343 
Creditors32 07723 335194 74092 17213 737
Deferred Tax Asset Debtors 22 35211 289  
Dividends Paid On Shares   688 681 
Fixed Assets1 438 9331 506 2411 366 4061 413 9211 293 402
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 99917 615
Increase From Amortisation Charge For Year Intangible Assets 119 636141 356166 647159 758
Increase From Depreciation Charge For Year Property Plant Equipment 41 03253 94957 84863 273
Intangible Assets603 904621 700648 811688 681671 046
Intangible Assets Gross Cost874 9641 012 3971 180 8631 387 3801 529 503
Investments Fixed Assets729 096729 096550 000550 000480 000
Net Current Assets Liabilities-262 211-225 620172 537127 046628 832
Number Shares Issued Fully Paid 1 041 1801 041 180  
Other Creditors284 773248 278184 46292 17213 737
Other Taxation Social Security Payable19 78286 66675 02563 467247 255
Par Value Share 11  
Property Plant Equipment Gross Cost157 361247 905314 005379 498409 887
Provisions For Liabilities Balance Sheet Subtotal   31 37557 334
Total Assets Less Current Liabilities1 176 7221 280 6211 538 9431 540 9671 922 234
Trade Creditors Trade Payables45 05070 826129 181149 353182 545
Trade Debtors Trade Receivables114 915425 067406 409299 909921 108

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
Free Download (54 pages)

Company search

Advertisements