The Rothwell Company Limited BOLTON


Founded in 1982, The Rothwell Company, classified under reg no. 01651412 is an active company. Currently registered at 3 The Studios BL1 4JU, Bolton the company has been in the business for fourty three years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on April 30, 2022. Since May 9, 2001 The Rothwell Company Limited is no longer carrying the name Steve Rothwell Company (the).

At present there are 2 directors in the the company, namely Philip M. and Stephen F.. In addition one secretary - Julia I. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon C. who worked with the the company until 31 March 2016.

The Rothwell Company Limited Address / Contact

Office Address 3 The Studios
Office Address2 320 Chorley Old Road
Town Bolton
Post code BL1 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651412
Date of Incorporation Thu, 15th Jul 1982
Industry Advertising agencies
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (527 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Philip M.

Position: Director

Appointed: 29 January 2021

Stephen F.

Position: Director

Appointed: 27 March 2018

Julia I.

Position: Secretary

Appointed: 01 April 2016

Simon C.

Position: Secretary

Appointed: 08 August 2007

Resigned: 31 March 2016

Nicholas M.

Position: Director

Appointed: 12 June 2000

Resigned: 10 January 2025

David S.

Position: Director

Appointed: 12 June 2000

Resigned: 27 March 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 12 June 2000

Resigned: 08 August 2007

Stephen R.

Position: Director

Appointed: 22 March 1991

Resigned: 12 June 2000

Susan R.

Position: Director

Appointed: 22 March 1991

Resigned: 12 June 2000

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Stmgrp Limited from Bolton, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Shoot The Moon Group that put Bolton, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Delineo Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stmgrp Limited

3 The Studios 320 Chorley Old Road, Bolton, BL1 4JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14543087
Notified on 9 November 2023
Nature of control: 75,01-100% shares

Shoot The Moon Group

3 The Studios Chorley Old Road, Bolton, BL1 4JU, England

Legal authority Companies Act
Legal form Limited Company
Notified on 29 January 2021
Ceased on 9 November 2023
Nature of control: significiant influence or control

Delineo Limited

110 Chapel Street, Salford, M3 5DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales & Scotland
Registration number 03974482
Notified on 6 April 2016
Ceased on 9 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Steve Rothwell Company (the) May 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand43 274250 000     136 367
Current Assets1 904 7372 557 1472 331 684   2 480 147391 470
Debtors1 861 4632 307 1472 331 6842 480 5682 258 1932 386 4122 480 147255 103
Net Assets Liabilities1 268 4001 603 7971 679 1521 734 4161 812 0761 810 8241 762 4298 089
Other Debtors    38 04967 02048 419 
Property Plant Equipment87 95973 62644 51637 69035 28514 26714 008 
Other
Accumulated Depreciation Impairment Property Plant Equipment144 358166 780118 532129 294139 235100 476112 162 
Amounts Owed By Group Undertakings    1 978 6561 982 7451 982 74521 955
Amounts Owed To Group Undertakings      2 484115 000
Average Number Employees During Period5750403425253128
Bank Borrowings Overdrafts    92 067127 294172 750 
Creditors707 7961 010 476688 7484 167475 502583 955728 453383 381
Disposals Decrease In Depreciation Impairment Property Plant Equipment  64 478  48 122 112 162
Disposals Property Plant Equipment  83 687  62 835 137 308
Increase From Depreciation Charge For Year Property Plant Equipment 22 42216 23010 7629 9419 363  
Net Current Assets Liabilities1 196 9411 546 6711 642 9361 707 8931 782 6911 802 4571 751 6948 089
Other Creditors    264 418231 187255 68216 419
Other Taxation Social Security Payable    92 525139 682149 357217 316
Property Plant Equipment Gross Cost232 317240 406163 048166 984174 520114 743126 170 
Provisions For Liabilities Balance Sheet Subtotal16 50016 5008 3007 0005 9005 9003 273 
Total Additions Including From Business Combinations Property Plant Equipment 8 0896 3293 9367 5363 058 11 138
Total Assets Less Current Liabilities1 284 9001 620 2971 687 4521 745 5831 817 9761 816 7241 765 7028 089
Trade Creditors Trade Payables    26 49285 792148 18034 646
Trade Debtors Trade Receivables    241 488336 647448 983233 148
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -1 100   
Provisions   7 0005 900   
Total Borrowings   208 91796 204   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2024
filed on: 31st, December 2024
Free Download (9 pages)

Company search