ROTHERDALE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 1HB
Company number 00452018
Status Active
Incorporation Date 8 April 1948
Company Type Private Limited Company
Address 24 PARK ROAD SOUTH, HAVANT, HAMPSHIRE, PO9 1HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROTHERDALE LIMITED are www.rotherdale.co.uk, and www.rotherdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. Rotherdale Limited is a Private Limited Company. The company registration number is 00452018. Rotherdale Limited has been working since 08 April 1948. The present status of the company is Active. The registered address of Rotherdale Limited is 24 Park Road South Havant Hampshire Po9 1hb. The company`s financial liabilities are £32.38k. It is £-1.41k against last year. The cash in hand is £40.7k. It is £23.94k against last year. And the total assets are £46.54k, which is £-1.17k against last year. HOLLIDAY, Fiona Elizabeth is a Secretary of the company. CORNISH, Diana Mariah is a Director of the company. ELLIS, Brian Gareth, Dr is a Director of the company. HOLLIDAY, Fiona Elizabeth is a Director of the company. Secretary ELLIS, Marian has been resigned. Director ELLIS, Clive has been resigned. Director ELLIS, Marian has been resigned. The company operates in "Other service activities n.e.c.".


rotherdale Key Finiance

LIABILITIES £32.38k
-5%
CASH £40.7k
+142%
TOTAL ASSETS £46.54k
-3%
All Financial Figures

Current Directors

Secretary
HOLLIDAY, Fiona Elizabeth
Appointed Date: 05 November 2001

Director
CORNISH, Diana Mariah
Appointed Date: 15 December 2005
75 years old

Director
ELLIS, Brian Gareth, Dr
Appointed Date: 15 December 2005
78 years old

Director
HOLLIDAY, Fiona Elizabeth
Appointed Date: 15 December 2005
70 years old

Resigned Directors

Secretary
ELLIS, Marian
Resigned: 22 September 2001

Director
ELLIS, Clive
Resigned: 13 August 2008
105 years old

Director
ELLIS, Marian
Resigned: 22 September 2001
105 years old

Persons With Significant Control

Dr Brian Gareth Ellis Frcp Mrcgp Mrcp Mb Bs Phd Mba Bsc
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Elizabeth Holliday
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diana Maria Cornish
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTHERDALE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16,000

17 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
08 Nov 1988
Return made up to 20/10/88; full list of members

26 May 1988
Accounts for a small company made up to 30 June 1987

19 Jan 1988
Return made up to 07/12/87; full list of members

15 Jul 1987
Accounts for a small company made up to 30 June 1986

03 Jul 1987
Return made up to 18/11/86; full list of members

ROTHERDALE LIMITED Charges

26 April 1960
Mortgage
Delivered: 26 April 1960
Status: Satisfied
Persons entitled: District Bank LTD
Description: 32 & 33 mill lane, street petersfield hants.