Rotite Ltd MANCHESTER


Rotite started in year 2012 as Private Limited Company with registration number 08012052. The Rotite company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at International House. Postal code: M2 3HZ.

Currently there are 2 directors in the the company, namely Stephen H. and Stuart B.. In addition one secretary - Alexandra B. - is with the firm. Currently 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.

Rotite Ltd Address / Contact

Office Address International House
Office Address2 61 Mosley Street
Town Manchester
Post code M2 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08012052
Date of Incorporation Thu, 29th Mar 2012
Industry specialised design activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Alexandra B.

Position: Secretary

Appointed: 11 May 2023

Stephen H.

Position: Director

Appointed: 13 January 2014

Stuart B.

Position: Director

Appointed: 29 March 2012

Jim M.

Position: Director

Appointed: 07 January 2015

Resigned: 04 January 2023

Stephen H.

Position: Secretary

Appointed: 13 January 2014

Resigned: 02 June 2017

Brady C.

Position: Director

Appointed: 20 February 2013

Resigned: 13 December 2013

Seamus O.

Position: Director

Appointed: 20 February 2013

Resigned: 13 December 2013

James O.

Position: Director

Appointed: 20 February 2013

Resigned: 13 December 2013

Damian V.

Position: Director

Appointed: 29 March 2012

Resigned: 13 January 2014

Damian V.

Position: Secretary

Appointed: 29 March 2012

Resigned: 13 January 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Stuart B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is The Uk Manufacturing Accelerator Limited that entered Altrincham, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Uk Manufacturing Accelerator Limited

Spring Court Spring Road, Hale, Altrincham, WA14 2UQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 08329036
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  190147571 2723521396 887100
Current Assets76 195109 83394 207180 488207 183261 446235 264230 956218 9667 055
Debtors73 782109 74994 017180 474206 426260 174234 912230 817212 0796 955
Net Assets Liabilities  95 802193 116222 000331 331278 538233 066191 79342 764
Other Debtors  7 3232 4162 0861 6841 9722 217951 135
Property Plant Equipment        20 13613 520
Cash Bank In Hand2 41384190       
Intangible Fixed Assets131 200131 200146 942       
Net Assets Liabilities Including Pension Asset Liability65 104110 30395 802       
Reserves/Capital
Called Up Share Capital165182182       
Profit Loss Account Reserve -70-14 571       
Other
Accumulated Amortisation Impairment Intangible Assets  7 73415 88024 02632 58041 15049 76258 38767 012
Accumulated Depreciation Impairment Property Plant Equipment        6 90313 519
Additions Other Than Through Business Combinations Property Plant Equipment        27 039 
Amounts Owed By Group Undertakings Participating Interests  86 694178 058204 340258 490232 940228 600211 984 
Average Number Employees During Period         1
Creditors  145 348134 41570 08041 61987 284120 635145 01773 463
Finance Lease Liabilities Present Value Total       6545 30711 737
Fixed Assets131 201131 201146 943147 043138 897138 504130 558122 745134 256120 031
Increase From Amortisation Charge For Year Intangible Assets   8 1468 146 8 5708 6128 6258 625
Increase From Depreciation Charge For Year Property Plant Equipment        6 9036 616
Intangible Assets  146 942147 042138 896138 503130 557122 744114 119106 511
Intangible Assets Gross Cost  154 676162 922162 922171 083171 707172 506172 506173 523
Investments Fixed Assets111111111 
Investments In Group Undertakings  1111111-1
Net Current Assets Liabilities-66 097-20 898-51 14146 073137 103219 827147 980110 32173 949-66 408
Other Creditors  49 28044 05015 5879 8109 3109 3109 3109 310
Other Taxation Social Security Payable         16 530
Property Plant Equipment Gross Cost        27 03927 039
Total Additions Including From Business Combinations Intangible Assets   8 246  624799 1 017
Total Assets Less Current Liabilities   193 116276 000358 331278 538233 066208 20553 623
Trade Creditors Trade Payables  96 06890 36554 49331 80977 974110 671130 40035 886
Trade Debtors Trade Receivables         5 820
Capital Employed65 104110 30395 802       
Creditors Due Within One Year142 292130 731145 348       
Intangible Fixed Assets Additions  23 476       
Intangible Fixed Assets Aggregate Amortisation Impairment  7 734       
Intangible Fixed Assets Amortisation Charged In Period  7 734       
Intangible Fixed Assets Cost Or Valuation131 200131 200154 676       
Number Shares Allotted 1 8221 822       
Number Shares Allotted Increase Decrease During Period 173        
Par Value Share 00       
Share Capital Allotted Called Up Paid165182182       
Share Premium Account64 939110 191110 191       
Value Shares Allotted Increase Decrease During Period 17        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search