Rownshurst Limited CAERLEON


Rownshurst started in year 1974 as Private Limited Company with registration number 01185410. The Rownshurst company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Caerleon at The Estate Office Unit 19, Star Trading Estate. Postal code: NP18 1PQ.

The company has 3 directors, namely Kathryne S., David S. and Jennifer S.. Of them, Jennifer S. has been with the company the longest, being appointed on 31 December 1990 and Kathryne S. has been with the company for the least time - from 25 August 1998. As of 25 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Rownshurst Limited Address / Contact

Office Address The Estate Office Unit 19, Star Trading Estate
Office Address2 Ponthir
Town Caerleon
Post code NP18 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185410
Date of Incorporation Fri, 27th Sep 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 50 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Jennifer S.

Position: Secretary

Resigned:

Kathryne S.

Position: Director

Appointed: 25 August 1998

David S.

Position: Director

Appointed: 24 September 1996

Jennifer S.

Position: Director

Appointed: 31 December 1990

Robert S.

Position: Director

Resigned: 24 February 2024

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Jennifer S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Kathryne S. This PSC owns 25-50% shares. Moving on, there is David S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer S.

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

Kathryne S.

Notified on 6 April 2016
Nature of control: 25-50% shares

David S.

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

Robert S.

Notified on 6 April 2016
Ceased on 24 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand528 287393 774241 231311 868359 475624 406
Current Assets564 899430 941279 717361 962397 063677 502
Debtors36 61237 16738 48650 09437 58853 096
Net Assets Liabilities2 391 9402 440 5622 469 6442 527 9182 544 9912 544 892
Other Debtors28 87527 48329 86830 44423 30521 651
Property Plant Equipment1 970 5992 156 9412 322 5432 322 5292 323 5012 031 596
Other
Accrued Liabilities Deferred Income36 12048 874  51 14550 240
Accumulated Depreciation Impairment Property Plant Equipment4 9841 5411 5591 5731 6352 133
Average Number Employees During Period544466
Bank Borrowings Overdrafts14 05514 055    
Corporation Tax Payable10 16010 6886 81513 7093 807 
Creditors73 61380 95066 24990 210109 02493 857
Deferred Tax Liabilities    66 54970 349
Depreciation Rate Used For Property Plant Equipment     20
Derivative Assets     3 807
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 561    
Disposals Investment Property Fair Value Model     292 869
Disposals Property Plant Equipment 3 850   292 869
Fixed Assets1 970 5992 156 9412 322 5432 322 5292 323 5012 031 596
Increase From Depreciation Charge For Year Property Plant Equipment 118181462498
Investment Property Fair Value Model    2 322 4732 029 604
Net Current Assets Liabilities491 286349 991213 468271 752288 039583 645
Net Deferred Tax Liability Asset    66 35369 970
Other Creditors13 1607 23659 17375 83646 07216 420
Other Taxation Social Security Payable118972616658 000294
Par Value Share 11111
Prepayments Accrued Income2 0582 485  2 7925 672
Property Plant Equipment Gross Cost1 975 5832 158 4822 324 1022 324 1022 325 1362 033 729
Provisions For Liabilities Balance Sheet Subtotal69 94566 37066 36766 36366 54970 349
Total Additions Including From Business Combinations Property Plant Equipment  165 620 1 0341 462
Total Assets Less Current Liabilities2 461 8852 506 9322 536 0112 594 2812 611 5402 615 241
Trade Creditors Trade Payables     26 903
Trade Debtors Trade Receivables5 6797 1998 61819 65011 49121 966

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-02-28 to 2023-02-27
filed on: 29th, November 2023
Free Download (1 page)

Company search