Rockwood Tile And Flooring Limited LANCASHIRE


Founded in 1984, Rockwood Tile And Flooring, classified under reg no. 01843412 is an active company. Currently registered at Hampson Mill Lane BL9 9TZ, Lancashire the company has been in the business for 40 years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on Friday 31st December 2021.

There is a single director in the company at the moment - Steven W., appointed on 19 March 1991. In addition, a secretary was appointed - Stuart W., appointed on 15 April 1999. As of 26 April 2024, there were 3 ex directors - Stuart W., Irene W. and others listed below. There were no ex secretaries.

Rockwood Tile And Flooring Limited Address / Contact

Office Address Hampson Mill Lane
Office Address2 Bury
Town Lancashire
Post code BL9 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01843412
Date of Incorporation Fri, 24th Aug 1984
Industry Floor and wall covering
End of financial Year 29th December
Company age 40 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Stuart W.

Position: Secretary

Appointed: 15 April 1999

Steven W.

Position: Director

Appointed: 19 March 1991

Irene W.

Position: Secretary

Resigned: 15 April 1999

Stuart W.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1998

Irene W.

Position: Director

Appointed: 19 March 1991

Resigned: 31 December 1998

Stanley W.

Position: Director

Appointed: 19 November 1984

Resigned: 31 December 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Steven W. This PSC and has 75,01-100% shares.

Steven W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2008407 7062 06115 315
Current Assets22 45630 27743 93831 00738 905
Debtors17 75624 93731 73224 44619 090
Net Assets Liabilities-1 975-10 0715 0225 856-10 480
Other Debtors9566 08710 2955 3952 341
Property Plant Equipment1 7041 5131 3441 1951 063
Total Inventories4 5004 5004 5004 5004 500
Other
Accumulated Depreciation Impairment Property Plant Equipment14 63414 82514 99415 14315 275
Average Number Employees During Period11111
Bank Borrowings Overdrafts   1 2831 341
Creditors5 9278 27816 44613 36924 926
Depreciation Rate Used For Property Plant Equipment 15151515
Fixed Assets1 7041 5131 3441 1951 063
Increase From Depreciation Charge For Year Property Plant Equipment 191169149132
Net Current Assets Liabilities16 52921 99927 49217 63813 979
Other Creditors1 4921 3441 0691 1452 558
Other Taxation Social Security Payable  6 3241 63813 527
Property Plant Equipment Gross Cost 16 33816 33816 33816 338
Provisions For Liabilities Balance Sheet Subtotal177167157146136
Total Assets Less Current Liabilities18 23323 51228 83618 83315 042
Trade Creditors Trade Payables4 4356 9349 0539 3037 500
Trade Debtors Trade Receivables16 80018 85021 43719 05116 749

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements