About

Registered Number: 05828003
Date of Incorporation: 24/05/2006 (18 years ago)
Company Status: Active
Registered Address: 23 Redgates Place, Chelmsford, Essex, CM2 6BG

 

Founded in 2006, Rothers Ltd has its registered office in Essex, it's status at Companies House is "Active". The business has 3 directors listed as Rotherham, Katy Elizabeth, Rotherham, Ian Richard, Rotherham, Cathryn June. We don't currently know the number of employees at Rothers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHERHAM, Ian Richard 24 May 2006 - 1
ROTHERHAM, Cathryn June 24 May 2006 28 June 2006 1
Secretary Name Appointed Resigned Total Appointments
ROTHERHAM, Katy Elizabeth 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 01 June 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP03 - Appointment of secretary 22 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AA - Annual Accounts 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 01 September 2007
288b - Notice of resignation of directors or secretaries 17 July 2006
225 - Change of Accounting Reference Date 07 July 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.