You are here: bizstats.co.uk > a-z index > W list

W.h.rooke & Co.(redditch)limited REDDITCH


Founded in 1958, W.h.rooke & .(redditch), classified under reg no. 00601986 is an active company. Currently registered at Vesta Works B97 6DX, Redditch the company has been in the business for sixty six years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Andrew D. and Robert S.. In addition one secretary - Janice C. - is with the company. Currently 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.

W.h.rooke & Co.(redditch)limited Address / Contact

Office Address Vesta Works
Office Address2 Birmingham Road
Town Redditch
Post code B97 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601986
Date of Incorporation Tue, 1st Apr 1958
Industry Manufacture of wire products, chain and springs
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Janice C.

Position: Secretary

Appointed: 14 May 2020

Andrew D.

Position: Director

Appointed: 21 January 2010

Robert S.

Position: Director

Appointed: 21 January 2010

Daniel S.

Position: Director

Appointed: 16 September 2003

Resigned: 24 January 2008

Nicholas M.

Position: Director

Appointed: 16 September 2003

Resigned: 06 July 2020

Nicholas M.

Position: Secretary

Appointed: 31 March 1994

Resigned: 14 May 2020

Jeffrey S.

Position: Director

Appointed: 16 March 1992

Resigned: 24 March 2010

John S.

Position: Director

Appointed: 16 March 1992

Resigned: 03 June 2003

Walter P.

Position: Secretary

Appointed: 16 March 1992

Resigned: 31 March 1994

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats identified, there is Andrew D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company,. Then there is Nicholas M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 18 March 2019
Nature of control: significiant influence or control

Robert S.

Notified on 18 March 2019
Nature of control: significiant influence or control

Nicholas M.

Notified on 18 March 2019
Ceased on 6 July 2020
Nature of control: significiant influence or control

Jeffrey S.

Notified on 16 March 2017
Ceased on 18 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand734 173443 380535 4741 408 213570 939522 611601 016515 943
Current Assets995 428618 677738 6691 580 334905 158891 838967 707875 710
Debtors260 380174 762201 879170 344331 706368 081365 871359 022
Net Assets Liabilities1 508 6811 166 8011 246 1091 578 306869 914917 303983 769921 060
Property Plant Equipment615 731607 514602 300106 100103 432100 94893 660 
Total Inventories8755351 3161 7772 5131 146820745
Other
Accumulated Depreciation Impairment Property Plant Equipment179 121187 338194 712150 959155 209164 211171 499179 364
Average Number Employees During Period 16131517151414
Creditors96 63753 54989 019100 015133 41570 07871 76642 349
Disposals Decrease In Depreciation Impairment Property Plant Equipment   54 4285 287   
Disposals Property Plant Equipment   565 4845 600   
Increase From Depreciation Charge For Year Property Plant Equipment 8 2177 37410 6759 5379 0027 2887 865
Net Current Assets Liabilities898 791565 128649 6501 480 319771 743821 760895 941833 361
Number Shares Issued Fully Paid 1 0001 0001 000329329329329
Par Value Share 1111111
Property Plant Equipment Gross Cost794 852794 852797 012257 059258 641265 159265 159271 284
Provisions For Liabilities Balance Sheet Subtotal5 8415 8415 8418 1135 2615 4055 8324 221
Total Additions Including From Business Combinations Property Plant Equipment  2 16025 5317 1826 518 6 125
Total Assets Less Current Liabilities1 514 5221 172 6421 251 9501 586 419875 175922 708989 601925 281
Nominal Value Allotted Share Capital     329329 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 27th, March 2017
Free Download (6 pages)

Company search

Advertisements