Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHLAND LIMITED
Company Information for

ROTHLAND LIMITED

LITTLE HALL FARM, COTTAGE LANE, ORMSKIRK, LANCASHIRE., L39 3NQ,
Company Registration Number
02639654
Private Limited Company
Active

Company Overview

About Rothland Ltd
ROTHLAND LIMITED was founded on 1991-08-21 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Rothland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROTHLAND LIMITED
 
Legal Registered Office
LITTLE HALL FARM
COTTAGE LANE
ORMSKIRK
LANCASHIRE.
L39 3NQ
Other companies in L39
 
Filing Information
Company Number 02639654
Company ID Number 02639654
Date formed 1991-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:11:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROTHLAND LIMITED
The following companies were found which have the same name as ROTHLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTHLAND ARPIARIAN INC Georgia Unknown
ROTHLAND COMMERCIAL REAL ESTATE LLC 2008 BROADWAY ST STE C528 PEARLAND TX 77581 Dissolved Company formed on the 2011-07-18
ROTHLAND COMMERCIAL REAL ESTATE LLC 4734 SWAN CREST CT LEAGUE CITY TX 77573 Active Company formed on the 2008-08-27
ROTHLAND CORPORATION Michigan UNKNOWN
ROTHLAND DOLLAR INC. 650 LEE BLVD Westchester YORKTOWN HEIGHTS NY 10598 Active Company formed on the 2017-01-12
ROTHLAND DEVELOPMENT,INC. 18512 CARROT ST STE 106 SPRING TX 77379 Active Company formed on the 2000-03-29
ROTHLAND GOLF COURSE, INC. 181 AKRON ROAD Erie AKRON NY 14001 Active Company formed on the 1969-03-20
ROTHLAND LLC 763 MAINE AVE NE KEIZER OR 97303 Active Company formed on the 2008-11-07
ROTHLAND PROPERTY LTD 414-416 Blackpool Road Ashton-On-Ribble ASHTON-ON-RIBBLE Preston LANCS PR2 2DX Active - Proposal to Strike off Company formed on the 2014-05-27
Rothlander Farms Ltd. 300-533 Victoria Ave. Regina Saskatchewan Active Company formed on the 1995-01-11
ROTHLANDS LAND HOLDINGS, LLC 336 HARRIS HILL ROAD Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2014-05-23
ROTHLANDS LINKS, LLC 336 HARRIS HILL RD. Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2013-03-18
ROTHLANDS GROUP, LLC 8534 210TH PL SW EDMONDS WA 980260000 Active Company formed on the 2010-03-24
ROTHLANDS PTY. LIMITED NSW 2103 External administration (in receivership/liquidation Company formed on the 1966-11-03

Company Officers of ROTHLAND LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROTHWELL
Company Secretary 1991-08-21
DAVID MICHAEL BILLINGTON
Director 2009-04-06
CHRISTOPHER DAVID BURKE
Director 2017-05-20
JAMES FRANCIS MCMULLEN
Director 2011-11-01
DEREK NEWTON
Director 2002-01-11
SIMON PAUL POPE
Director 2007-08-16
JAMES ROTHWELL
Director 1991-08-21
MATTHEW JEREMY SERLIN
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES TREVOR DANECKI
Director 1992-09-24 2011-10-31
DAVID STEPHEN NEWLAND
Director 1991-08-21 2004-11-28
DEREK WILLIAM MIDGLEY
Director 1992-09-24 2002-01-11
RM REGISTRARS LIMITED
Nominated Secretary 1991-08-21 1991-08-21
VIOLET COHEN
Nominated Director 1991-08-21 1991-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK NEWTON WOODVALE AIRCRAFT OWNERS LIMITED Director 2011-11-01 CURRENT 1997-07-30 Active
SIMON PAUL POPE THE POPE PARTNERSHIP LTD Director 2016-10-07 CURRENT 2016-10-07 Active
SIMON PAUL POPE T.H.I. UK LTD Director 2014-01-30 CURRENT 2002-04-30 Dissolved 2015-11-03
SIMON PAUL POPE LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2014-01-30 CURRENT 1966-06-08 Dissolved 2015-11-03
SIMON PAUL POPE JET SET WASH SYSTEMS LIMITED Director 2014-01-30 CURRENT 2007-10-23 Dissolved 2015-11-03
SIMON PAUL POPE AIR-VENDING (N.I.) LIMITED Director 2014-01-30 CURRENT 1989-02-02 Dissolved 2015-11-10
SIMON PAUL POPE AIRVENDING LIMITED Director 2014-01-30 CURRENT 1984-07-19 Active
SIMON PAUL POPE AIR-SERV EUROPE LIMITED. Director 2014-01-30 CURRENT 1985-06-21 Active
SIMON PAUL POPE AIR-SERV LIMITED Director 2014-01-30 CURRENT 1997-12-19 Active
JAMES ROTHWELL COBBLE COFFEE LIMITED Director 2016-08-31 CURRENT 2016-06-22 Active
JAMES ROTHWELL WINGATE (PRESTON) LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2016-09-20
JAMES ROTHWELL LITTLE HALL FARM MUSHROOMS LIMITED Director 2004-06-17 CURRENT 2004-06-17 Liquidation
JAMES ROTHWELL COTTAGE MUSHROOMS LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2016-11-15
JAMES ROTHWELL J ROTHWELL & SON LIMITED Director 1991-10-24 CURRENT 1977-01-20 Active
MATTHEW JEREMY SERLIN DOUBLET PROPERTIES LIMITED Director 2013-09-09 CURRENT 1987-11-02 Dissolved 2016-12-28
MATTHEW JEREMY SERLIN WOODVALE PILOTS ASSOCIATION LIMITED Director 1998-12-14 CURRENT 1998-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-03CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-27CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-01-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BILLINGTON
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS MCMULLEN
2018-07-16AP01DIRECTOR APPOINTED MR TERENCE WHITE
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BURKE
2017-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-28AR0121/08/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31AR0121/08/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0121/08/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED MR JAMES FRANCIS MCMULLEN
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DANECKI
2011-09-11AR0121/08/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-22AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL POPE / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK NEWTON / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JEREMY SERLIN / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BILLINGTON / 21/08/2010
2009-09-27AA31/12/08 TOTAL EXEMPTION FULL
2009-09-16363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED DAVID MICHAEL BILLINGTON
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363(288)DIRECTOR RESIGNED
2005-09-13363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-11363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-02-07288aNEW DIRECTOR APPOINTED
2002-01-23288bDIRECTOR RESIGNED
2001-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-15363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-02363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-30363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-23363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1996-11-10288aNEW DIRECTOR APPOINTED
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-27363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-04363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-15363sRETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS
1993-10-22363sRETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-01363sRETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS
1992-10-23288NEW DIRECTOR APPOINTED
1991-11-19SASHARES AGREEMENT OTC
1991-10-28SRES01ADOPT MEM AND ARTS 12/10/91
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to ROTHLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROTHLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Creditors
Creditors Due After One Year 2013-01-01 £ 12,153
Creditors Due Within One Year 2013-01-01 £ 5,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 30,000
Called Up Share Capital 2012-12-31 £ 30,000
Called Up Share Capital 2011-12-31 £ 30,000
Cash Bank In Hand 2013-01-01 £ 4,201
Cash Bank In Hand 2012-12-31 £ 3,450
Cash Bank In Hand 2011-12-31 £ 4,513
Current Assets 2013-01-01 £ 5,612
Current Assets 2012-12-31 £ 4,940
Current Assets 2011-12-31 £ 4,695
Debtors 2013-01-01 £ 1,411
Debtors 2012-12-31 £ 1,490
Debtors 2011-12-31 £ 182
Fixed Assets 2013-01-01 £ 42,153
Fixed Assets 2012-12-31 £ 42,153
Fixed Assets 2011-12-31 £ 42,153
Shareholder Funds 2013-01-01 £ 30,000
Shareholder Funds 2012-12-31 £ 30,000
Shareholder Funds 2011-12-31 £ 30,000
Tangible Fixed Assets 2013-01-01 £ 42,153
Tangible Fixed Assets 2012-12-31 £ 42,153
Tangible Fixed Assets 2011-12-31 £ 42,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTHLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHLAND LIMITED
Trademarks
We have not found any records of ROTHLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as ROTHLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTHLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L39 3NQ