Rothbury Securities Ltd NELSON


Rothbury Securities started in year 2012 as Private Limited Company with registration number 08013638. The Rothbury Securities company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Nelson at 150 Wheatley Lane Road. Postal code: BB9 6QQ.

The company has one director. Majad M., appointed on 19 November 2021. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Maryam M. and who left the the company on 19 November 2021. In addition, there is one former secretary - Maryam M. who worked with the the company until 19 November 2021.

This company operates within the BB9 6BX postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1124528 . It is located at Britannia Mill, Ruskin Street, Burnley with a total of 40 cars. It has two locations in the UK.

Rothbury Securities Ltd Address / Contact

Office Address 150 Wheatley Lane Road
Office Address2 Barrowford
Town Nelson
Post code BB9 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08013638
Date of Incorporation Fri, 30th Mar 2012
Industry Other passenger land transport
End of financial Year 29th June
Company age 12 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Majad M.

Position: Director

Appointed: 19 November 2021

Maryam M.

Position: Director

Appointed: 30 March 2012

Resigned: 19 November 2021

Maryam M.

Position: Secretary

Appointed: 30 March 2012

Resigned: 19 November 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Majad M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Maryam M. This PSC owns 75,01-100% shares.

Majad M.

Notified on 19 November 2021
Nature of control: significiant influence or control

Maryam M.

Notified on 6 April 2016
Ceased on 19 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-292021-06-292021-06-302022-06-302023-06-30
Net Worth1-9 568-12 553-9 605        
Balance Sheet
Cash Bank On Hand   328454 0254 487  29 81029 81519 978
Current Assets119 700   4 025169 7722 31129 810   
Net Assets Liabilities    27 35030 315339 465340 615306 855-306 855-304 114-294 157
Property Plant Equipment   7 9386 3725 4164 603  36 12728 34120 555
Cash Bank In Hand 19 700 328        
Tangible Fixed Assets 3209 5297 938        
Debtors1           
Net Assets Liabilities Including Pension Asset Liability1-9 568-12 553         
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve -9 569-12 554-9 606        
Shareholder Funds1-9 568-12 553-9 605        
Other
Accumulated Depreciation Impairment Property Plant Equipment    1935 7546 567  15 04322 82930 615
Average Number Employees During Period       11111
Creditors    356 919356 978523 840346 379372 792372 792362 270334 690
Fixed Assets 10 32019 52917 938384 224383 26814 6033 45336 127   
Increase From Depreciation Charge For Year Property Plant Equipment     956813   7 7867 786
Investments Fixed Assets 10 00010 00010 000377 852377 85210 000     
Investments In Group Undertakings    377 852377 85210 000     
Net Current Assets Liabilities1-19 888-31 782-27 543-356 874-352 953354 068344 068342 982-342 982-332 455-314 712
Other Creditors    356 919356 978523 840  371 107358 116326 374
Property Plant Equipment Gross Cost    6 5656 56511 170  51 17051 17051 170
Taxation Social Security Payable         1 6854 1548 316
Creditors Due Within One Year 39 58831 78227 871        
Fixed Asset Investments Cost Or Valuation  10 00010 000        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  1         
Number Shares Allotted   11       
Par Value Share   11       
Share Capital Allotted Called Up Paid  11        
Tangible Fixed Assets Cost Or Valuation 37011 170         
Tangible Fixed Assets Depreciation 501 6413 232        
Tangible Fixed Assets Depreciation Charged In Period 501 5911 591        
Total Assets Less Current Liabilities1-9 268-12 253-9 605  339 465340 615306 855   
Accruals Deferred Income 300300         
Tangible Fixed Assets Additions 37010 800         

Transport Operator Data

Britannia Mill
Address Ruskin Street
City Burnley
Post code BB10 1HT
Vehicles 20
Unit 2 Rhyddings Mill
Address Rhyddings Street , Oswaldtwistle
City Lancashire
Post code BB5 3YE
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, February 2024
Free Download (5 pages)

Company search

Advertisements