ROTHERWOOD LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0TD

Company number 00668643
Status Active
Incorporation Date 26 August 1960
Company Type Private Limited Company
Address C/O DALEN LIMITED, VALEPITS, ROAD,, GARRETTS GREEN,, BIRMINGHAM, WEST MIDLANDS, B33 0TD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 613 . The most likely internet sites of ROTHERWOOD LIMITED are www.rotherwood.co.uk, and www.rotherwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Rotherwood Limited is a Private Limited Company. The company registration number is 00668643. Rotherwood Limited has been working since 26 August 1960. The present status of the company is Active. The registered address of Rotherwood Limited is C O Dalen Limited Valepits Road Garretts Green Birmingham West Midlands B33 0td. . BEARDMORE, Clive is a Director of the company. Secretary BEARDMORE, Claire Rose has been resigned. Secretary BROADBRIDGE, Avryl Marion has been resigned. Secretary BROADBRIDGE, Douglas Maurice has been resigned. Secretary BROADBRIDGE, Neil has been resigned. Director BROADBRIDGE, Alan Clive has been resigned. Director BROADBRIDGE, Avryl Marion has been resigned. Director BROADBRIDGE, Douglas Maurice has been resigned. Director BROADBRIDGE, Eileen Margaret has been resigned. Director BROADBRIDGE, Neil has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BEARDMORE, Clive
Appointed Date: 09 November 2007
69 years old

Resigned Directors

Secretary
BEARDMORE, Claire Rose
Resigned: 01 April 2016
Appointed Date: 27 June 2008

Secretary
BROADBRIDGE, Avryl Marion
Resigned: 27 June 2008
Appointed Date: 28 June 2002

Secretary
BROADBRIDGE, Douglas Maurice
Resigned: 29 June 1997

Secretary
BROADBRIDGE, Neil
Resigned: 28 June 2002
Appointed Date: 08 July 1997

Director
BROADBRIDGE, Alan Clive
Resigned: 27 June 2008
71 years old

Director
BROADBRIDGE, Avryl Marion
Resigned: 27 June 2008
Appointed Date: 14 January 2003
69 years old

Director
BROADBRIDGE, Douglas Maurice
Resigned: 27 June 2002
99 years old

Director
BROADBRIDGE, Eileen Margaret
Resigned: 27 June 2002
98 years old

Director
BROADBRIDGE, Neil
Resigned: 28 June 2002
74 years old

Persons With Significant Control

Mr Clive Beardmore
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROTHERWOOD LIMITED Events

26 Apr 2017
Confirmation statement made on 16 April 2017 with updates
04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 613

25 Apr 2016
Termination of appointment of Claire Rose Beardmore as a secretary on 1 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 89 more events
18 Nov 1988
Return made up to 16/04/88; full list of members

15 Nov 1988
Declaration of satisfaction of mortgage/charge

28 Aug 1987
Accounts for a small company made up to 30 September 1986

28 Aug 1987
Return made up to 16/04/87; full list of members

30 Apr 1986
Accounts for a small company made up to 30 September 1985

ROTHERWOOD LIMITED Charges

22 July 2008
Guarantee & debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the south west of valepits road garretts green…
14 August 1992
Fixed and floating charge
Delivered: 17 August 1992
Status: Satisfied on 5 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
9 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 4 September 2000
Persons entitled: Midland Bank PLC
Description: F/H 123 woodcock lane north acocks green birmingham west…