Rookwood Close (odd Numbers 33-43) Limited COWBRIDGE


Founded in 1997, Rookwood Close (odd Numbers 33-43), classified under reg no. 03433115 is an active company. Currently registered at 3 Ash Park CF71 7SR, Cowbridge the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2023-09-30.

At the moment there are 6 directors in the the company, namely Diane F., David C. and Susan P. and others. In addition one secretary - Vivienne C. - is with the firm. At the moment 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.

Rookwood Close (odd Numbers 33-43) Limited Address / Contact

Office Address 3 Ash Park
Office Address2 Ystradowen
Town Cowbridge
Post code CF71 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433115
Date of Incorporation Fri, 12th Sep 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 27 years old
Account next due date Mon, 30th Jun 2025 (428 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Vivienne C.

Position: Secretary

Appointed: 17 November 2015

Diane F.

Position: Director

Appointed: 28 February 2013

David C.

Position: Director

Appointed: 01 October 2011

Susan P.

Position: Director

Appointed: 15 August 2008

Valerie C.

Position: Director

Appointed: 01 October 2006

Sandra W.

Position: Director

Appointed: 08 July 2003

Vivienne B.

Position: Director

Appointed: 16 July 2002

Paul M.

Position: Director

Appointed: 13 October 2023

Resigned: 16 October 2023

Bernadette J.

Position: Secretary

Appointed: 27 May 2014

Resigned: 17 November 2015

Lesley M.

Position: Secretary

Appointed: 02 February 2012

Resigned: 27 May 2014

Ian C.

Position: Director

Appointed: 15 August 2008

Resigned: 01 September 2011

Robert H.

Position: Secretary

Appointed: 08 October 2007

Resigned: 15 September 2008

Janet P.

Position: Director

Appointed: 01 October 2006

Resigned: 28 February 2013

Leonard C.

Position: Director

Appointed: 10 February 2004

Resigned: 12 September 2018

Vivienne B.

Position: Secretary

Appointed: 06 November 2002

Resigned: 07 October 2007

Robert H.

Position: Director

Appointed: 06 September 1999

Resigned: 15 August 2008

Kathleen H.

Position: Director

Appointed: 31 March 1998

Resigned: 10 February 2004

Phyllis D.

Position: Director

Appointed: 10 February 1998

Resigned: 08 July 2003

Frank F.

Position: Director

Appointed: 29 September 1997

Resigned: 10 February 1998

Winifred J.

Position: Director

Appointed: 15 September 1997

Resigned: 08 February 2006

Phyllis D.

Position: Director

Appointed: 15 September 1997

Resigned: 29 September 2006

Timothy S.

Position: Director

Appointed: 15 September 1997

Resigned: 31 March 1998

Gareth M.

Position: Director

Appointed: 15 September 1997

Resigned: 16 July 2002

Josephine H.

Position: Director

Appointed: 15 September 1997

Resigned: 06 September 1999

Clive M.

Position: Secretary

Appointed: 12 September 1997

Resigned: 06 November 2002

Farmers Fabrications Limited

Position: Director

Appointed: 12 September 1997

Resigned: 15 September 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is David C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Vivienne C. This PSC has significiant influence or control over the company,.

David C.

Notified on 24 October 2023
Nature of control: significiant influence or control

Vivienne C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth4 7235 946
Balance Sheet
Cash Bank In Hand1 6112 998
Current Assets2 0233 246
Debtors412248
Net Assets Liabilities Including Pension Asset Liability4 7235 946
Tangible Fixed Assets2 7002 700
Reserves/Capital
Called Up Share Capital66
Shareholder Funds4 7235 946
Other
Fixed Assets2 7002 700
Net Current Assets Liabilities2 0233 246
Number Shares Allotted 6
Other Aggregate Reserves4 7175 940
Other Debtors Due After One Year412248
Par Value Share 1
Share Capital Allotted Called Up Paid66
Tangible Fixed Assets Cost Or Valuation2 7002 700
Total Assets Less Current Liabilities4 7235 946

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 17th, October 2023
Free Download (6 pages)

Company search

Advertisements