Rokshaw Limited SUNDERLAND


Founded in 2012, Rokshaw, classified under reg no. 08154114 is an active company. Currently registered at Unit 5A East Way SR4 6AD, Sunderland the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Juan M., Peter D. and Jonathan H. and others. Of them, Richard H. has been with the company the longest, being appointed on 24 July 2012 and Juan M. has been with the company for the least time - from 19 December 2023. As of 1 May 2024, there were 4 ex directors - Miles W., Edward M. and others listed below. There were no ex secretaries.

Rokshaw Limited Address / Contact

Office Address Unit 5A East Way
Office Address2 Rivergreen Industrial Estate
Town Sunderland
Post code SR4 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08154114
Date of Incorporation Tue, 24th Jul 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Juan M.

Position: Director

Appointed: 19 December 2023

Peter D.

Position: Director

Appointed: 13 July 2022

Jonathan H.

Position: Director

Appointed: 01 March 2014

Richard H.

Position: Director

Appointed: 24 July 2012

Miles W.

Position: Director

Appointed: 13 July 2022

Resigned: 01 December 2023

Edward M.

Position: Director

Appointed: 08 April 2019

Resigned: 30 June 2021

Antonio C.

Position: Director

Appointed: 08 April 2019

Resigned: 13 July 2022

Thomas E.

Position: Director

Appointed: 08 April 2019

Resigned: 13 July 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Curaleaf U.k Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 PSC register is Emmac Life Sciences Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Curaleaf U.K Limited

Hill Dickinson Llp, The Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 11538075
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emmac Life Sciences Limited

Hill Dickinson Llp, The Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 11253633
Notified on 8 April 2019
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 30 June 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Jonathan H.

Notified on 30 June 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand40 99225 48261 56144 993
Current Assets333 907759 3681 113 8251 200 336
Debtors222 815513 111602 891735 758
Net Assets Liabilities29 06538 37157 000140 986
Other Debtors4 0004 0004 2224 000
Property Plant Equipment175 387163 865217 971206 132
Total Inventories70 100220 775449 373419 585
Other
Accrued Liabilities Deferred Income14 3159 89620 44811 052
Accumulated Amortisation Impairment Intangible Assets1 106 2 2709 365
Accumulated Depreciation Impairment Property Plant Equipment39 03568 793103 114148 056
Average Number Employees During Period16243944
Bank Borrowings11 378251 335222 542193 750
Bank Borrowings Overdrafts7 585105 292101 499100 000
Creditors129 232222 168213 940405 375
Fixed Assets190 990163 865241 613244 789
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 91237 85943 68843 460
Increase From Amortisation Charge For Year Intangible Assets 9412 2707 095
Increase From Depreciation Charge For Year Property Plant Equipment 29 75834 32144 942
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets -2 047  
Intangible Assets15 603 23 64238 657
Intangible Assets Gross Cost16 709 25 91248 022
Net Current Assets Liabilities-32 69396 67429 327326 255
Number Shares Issued Fully Paid 202020
Other Creditors114 862289 211502 460424 562
Other Remaining Borrowings186 284  250 000
Other Taxation Social Security Payable42 66867 96562 31998 567
Par Value Share 111
Prepayments Accrued Income9 1702 24219 41541 794
Property Plant Equipment Gross Cost214 422232 658321 085354 188
Provisions   24 683
Provisions For Liabilities Balance Sheet Subtotal   24 683
Total Additions Including From Business Combinations Intangible Assets  25 91222 110
Total Additions Including From Business Combinations Property Plant Equipment 18 23688 42733 103
Total Assets Less Current Liabilities158 297260 539270 940571 044
Total Borrowings312 524540 546725 002868 312
Trade Creditors Trade Payables125 977265 789465 297300 320
Trade Debtors Trade Receivables209 645506 869552 103689 964

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 19th December 2023.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements