Rothwell Plumbing Services Limited WIGAN


Rothwell Plumbing Services started in year 1997 as Private Limited Company with registration number 03382494. The Rothwell Plumbing Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wigan at Unit 3, Stephens Way. Postal code: WN3 6PH.

At present there are 4 directors in the the firm, namely Steven H., Simon W. and Brenda R. and others. In addition one secretary - Sarah R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rothwell Plumbing Services Limited Address / Contact

Office Address Unit 3, Stephens Way
Office Address2 Warrington Road Ind Estate Goose Green
Town Wigan
Post code WN3 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382494
Date of Incorporation Fri, 6th Jun 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 29th June
Company age 27 years old
Account next due date Fri, 29th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Sarah R.

Position: Secretary

Appointed: 31 May 2023

Steven H.

Position: Director

Appointed: 15 April 2023

Simon W.

Position: Director

Appointed: 15 April 2023

Brenda R.

Position: Director

Appointed: 30 June 2010

Graham R.

Position: Director

Appointed: 06 June 1997

Steven A.

Position: Director

Appointed: 20 February 2019

Resigned: 13 November 2020

Matthew V.

Position: Director

Appointed: 30 May 2013

Resigned: 11 April 2014

Joseph P.

Position: Director

Appointed: 21 September 2009

Resigned: 05 November 2021

Geoffrey B.

Position: Director

Appointed: 03 April 2006

Resigned: 15 July 2008

Geoffrey B.

Position: Secretary

Appointed: 03 April 2006

Resigned: 03 April 2006

Neil H.

Position: Director

Appointed: 20 February 2006

Resigned: 23 March 2018

Diane K.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 May 2023

Kenneth S.

Position: Director

Appointed: 10 March 2004

Resigned: 16 March 2006

William R.

Position: Secretary

Appointed: 06 June 1997

Resigned: 01 January 2006

William R.

Position: Director

Appointed: 06 June 1997

Resigned: 05 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 06 June 1997

Philip H.

Position: Director

Appointed: 06 June 1997

Resigned: 17 February 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Rothwell Plumbing Services Group Limited from Wigan, United Kingdom. This PSC is categorised as "a 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.

Rothwell Plumbing Services Group Limited

Unit 3, Stephens Way Warrington Road Ind Estate, Goose Green, Wigan, Lancashire, WN3 6PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08969204
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand86 640436 848178 140598 191
Current Assets2 364 1404 739 3554 023 0686 155 374
Debtors2 249 1404 269 9123 807 2445 526 488
Net Assets Liabilities925 0081 093 3591 252 2781 735 990
Other Debtors   275 917
Property Plant Equipment42 61649 40244 79993 509
Total Inventories28 36032 59537 684 
Other
Audit Fees Expenses10 85010 00011 00016 500
Accrued Liabilities Deferred Income274 040926 615329 313928 054
Accumulated Depreciation Impairment Property Plant Equipment339 187351 320363 184378 626
Additions Other Than Through Business Combinations Property Plant Equipment 18 9197 26164 152
Administrative Expenses2 092 8772 413 9262 546 1592 790 903
Amounts Owed By Associates Joint Ventures Participating Interests504 477343 907258 916 
Amounts Owed By Group Undertakings467 728430 177258 979663 278
Amounts Owed To Associates Joint Ventures Participating Interests   12 025
Amounts Owed To Group Undertakings591 196607 036230 628474 919
Amounts Recoverable On Contracts975 9322 011 9311 668 1102 164 491
Average Number Employees During Period259 333211 972  
Bank Borrowings182 154500 915405 468330 073
Bank Borrowings Overdrafts150 861398 638302 496214 912
Corporation Tax Recoverable259259259259
Cost Sales7 371 5919 751 86311 792 88516 967 505
Creditors150 861398 638302 496214 912
Deferred Tax Asset Debtors 84 00084 00084 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit64 716-104 431-33 794 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -84 000  
Depreciation Expense Property Plant Equipment14 17212 13311 864 
Finished Goods Goods For Resale28 36032 59537 68430 695
Further Item Tax Increase Decrease Component Adjusting Items-458825678464
Future Minimum Lease Payments Under Non-cancellable Operating Leases205 148184 213166 648133 929
Gain Loss On Disposals Property Plant Equipment10 245   
Government Grant Income 13 122  
Gross Profit Loss1 732 3602 476 4632 709 772 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -7 035-9 648
Increase From Depreciation Charge For Year Property Plant Equipment 12 13311 86415 442
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings6 19518 31717 645 
Interest Income On Bank Deposits533 9513 292
Interest Payable Similar Charges Finance Costs6 19518 31717 64522 899
Net Current Assets Liabilities1 033 2531 442 5951 509 9751 857 393
Operating Profit Loss-348 017102 668175 613 
Other Creditors84 13092 138132 944255 410
Other Interest Receivable Similar Income Finance Income533 9513 292
Other Operating Income Format112 50040 13112 0002 000
Other Taxation Social Security Payable43 78886 42080 310146 966
Pension Other Post-employment Benefit Costs Other Pension Costs4 0472 7607053 187
Prepayments Accrued Income106 909135 499188 474196 586
Profit Loss-353 679168 351158 919483 712
Profit Loss On Ordinary Activities Before Tax-353 67984 351158 919483 712
Property Plant Equipment Gross Cost381 803400 722407 983472 135
Staff Costs Employee Benefits Expense 3 212 5023 745 7903 443 402
Tax Expense Credit Applicable Tax Rate-67 19916 02730 195120 928
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 3 2189 752-115 291
Tax Increase Decrease From Effect Capital Allowances Depreciation  -414-454
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 9413616184 001
Tax Tax Credit On Profit Or Loss On Ordinary Activities -84 000  
Total Assets Less Current Liabilities1 075 8691 491 9971 554 7741 950 902
Total Borrowings150 861398 638302 496214 912
Total Operating Lease Payments265 293233 985276 469 
Trade Creditors Trade Payables306 4401 482 2741 636 9262 365 446
Trade Debtors Trade Receivables193 8351 264 1391 348 5062 141 957
Transfers To From Retained Earnings Increase Decrease In Equity-24 595   
Turnover Revenue9 103 95112 228 32614 502 657 
Wages Salaries 3 209 7423 745 0853 440 215
Company Contributions To Defined Benefit Plans Directors4 0472 760705 
Director Remuneration259 083213 26091 546103 804
Director Remuneration Benefits Including Payments To Third Parties263 130216 02092 251106 991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (26 pages)

Company search

Advertisements