Rowbottom Limited WAKEFIELD


Rowbottom started in year 1987 as Private Limited Company with registration number 02088154. The Rowbottom company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Wakefield at Mount Farm. Postal code: WF4 2JJ.

Currently there are 2 directors in the the firm, namely Jane R. and Philip R.. In addition one secretary - Jane R. - is with the company. As of 19 April 2024, there were 2 ex directors - Audrey R., John R. and others listed below. There were no ex secretaries.

Rowbottom Limited Address / Contact

Office Address Mount Farm
Office Address2 Abbot Lane, Woolley
Town Wakefield
Post code WF4 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088154
Date of Incorporation Fri, 9th Jan 1987
Industry Other sports activities
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Jane R.

Position: Secretary

Appointed: 21 December 2018

Jane R.

Position: Director

Appointed: 21 February 2017

Philip R.

Position: Director

Appointed: 31 December 1991

Audrey R.

Position: Secretary

Resigned: 21 December 2018

Audrey R.

Position: Director

Resigned: 28 July 2021

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 May 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Jane R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Philip R. This PSC has significiant influence or control over the company,. Then there is Audrey R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Audrey R.

Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 316 4791 289 1341 291 8161 292 979       
Balance Sheet
Cash Bank On Hand   76 480186 804129 216147 077180 731188 328419 871371 159
Current Assets171 518137 450138 347197 581286 837251 025255 533276 860336 692580 251685 221
Debtors29 31559 41015 99336 97917 81418 89739914 27734 95049 62058 486
Net Assets Liabilities   1 292 9801 294 9071 283 3981 270 0711 176 0151 261 7681 483 4871 604 476
Property Plant Equipment   1 942 4821 965 6851 940 3671 841 1531 814 7641 759 9011 803 054 
Total Inventories   84 12082 220102 912108 05881 852113 414110 760255 576
Other Debtors        3 0965 03624 816
Cash Bank In Hand49 97411 78677 90076 482       
Net Assets Liabilities Including Pension Asset Liability1 316 4791 289 1341 291 8161 292 979       
Stocks Inventory92 22966 25544 45484 120       
Tangible Fixed Assets1 966 7192 000 7271 990 5651 942 479       
Reserves/Capital
Called Up Share Capital588 002588 002588 002588 002       
Profit Loss Account Reserve728 477701 132703 814704 977       
Shareholder Funds1 316 4791 289 1341 291 8161 292 979       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 144 8551 291 5481 408 7521 543 9301 712 7631 815 3541 930 405842 029
Additions Other Than Through Business Combinations Property Plant Equipment    191 843153 38646 714214 19460 528  
Average Number Employees During Period    17182018161316
Creditors   227 287301 803268 285143 166150 498166 77596 631164 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -13 201-46 906-7 349-46 781-10 52218 56495 187
Disposals Property Plant Equipment    -21 947-61 500-10 750-71 750-12 80024 855131 300
Fixed Assets1 976 8772 010 8852 000 7231 952 6371 975 8431 950 5251 858 0741 833 9211 780 1091 822 9662 037 969
Increase From Depreciation Charge For Year Property Plant Equipment    159 894164 110142 527215 613113 113133 615197 069
Net Current Assets Liabilities-255 173-334 269-358 903-375 107-313 089-342 569-388 373-438 575-282 733-169 029-143 663
Property Plant Equipment Gross Cost   3 087 3373 257 2333 349 1193 385 0833 527 5273 575 2553 733 4594 033 310
Provisions For Liabilities Balance Sheet Subtotal   57 26266 04456 27356 46468 83368 83373 819124 963
Total Assets Less Current Liabilities1 721 7041 676 6151 641 8201 577 5301 662 7541 607 9561 469 7011 395 3461 497 3761 653 9371 894 306
Bank Borrowings        32 4004 237 
Bank Borrowings Overdrafts        82 8824 237 
Finance Lease Liabilities Present Value Total        41 31855 341164 867
Future Minimum Lease Payments Under Non-cancellable Operating Leases        1 8001 8001 800
Investments Fixed Assets10 15810 15810 15810 158    20 20819 91216 966
Other Creditors        371 495520 106537 611
Other Investments Other Than Loans        20 20819 91216 966
Other Taxation Social Security Payable        42 51653 31315 645
Total Additions Including From Business Combinations Property Plant Equipment         183 059454 101
Total Borrowings        240 493156 208278 237
Trade Creditors Trade Payables        111 696116 283162 258
Trade Debtors Trade Receivables        31 85444 58433 670
Creditors Due After One Year365 591332 129293 141227 289       
Creditors Due Within One Year426 691471 719497 250572 688       
Number Shares Allotted588 002588 002588 002588 002       
Par Value Share 111       
Provisions For Liabilities Charges39 63455 35156 86357 262       
Value Shares Allotted588 002588 002588 002588 002       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
Free Download (11 pages)

Company search

Advertisements