Background WavePink WaveYellow Wave

ROTHWELL & ROBERTSON LIMITED (01291866)

ROTHWELL & ROBERTSON LIMITED (01291866) is an active UK company. incorporated on 22 December 1976. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROTHWELL & ROBERTSON LIMITED has been registered for 49 years. Current directors include BERNHOEFT, Joseph Matthew, STEWART, Louise Jane.

Company Number
01291866
Status
active
Type
ltd
Incorporated
22 December 1976
Age
49 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNHOEFT, Joseph Matthew, STEWART, Louise Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHWELL & ROBERTSON LIMITED

ROTHWELL & ROBERTSON LIMITED is an active company incorporated on 22 December 1976 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROTHWELL & ROBERTSON LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01291866

LTD Company

Age

49 Years

Incorporated 22 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
From: 8 November 2022To: 3 January 2024
Ye Olde Bulls Head Inn Castle Street Beaumaris Anglesey LL58 8AP
From: 4 January 2011To: 8 November 2022
the Olde Bulls Head Castle Street Beaumaris Anglesey LL58 8AP
From: 22 December 1976To: 4 January 2011
Timeline

22 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Nov 15
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BERNHOEFT, Joseph Matthew

Active
Q5, Quorum Business Park, Newcastle Upon TyneNE12 8BS
Born August 1984
Director
Appointed 02 Oct 2023

STEWART, Louise Jane

Active
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born March 1978
Director
Appointed 01 Dec 2022

ROBERTSON, David Ian

Resigned
Menai Ville Terrace, Menai BridgeLL59 5ES
Secretary
Appointed N/A
Resigned 14 Oct 2022

DONKIN, Sean Lee

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born May 1981
Director
Appointed 14 Oct 2022
Resigned 23 Dec 2025

EDWARDS, Alexander Paul

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1966
Director
Appointed 14 Oct 2022
Resigned 27 Oct 2023

ROBERTSON, David Ian

Resigned
Menai Ville Terrace, Menai BridgeLL59 5ES
Born May 1954
Director
Appointed N/A
Resigned 14 Oct 2022

ROTHWELL, Keith William

Resigned
Llwyn Helyg, CaernarfonLL55 3PE
Born June 1949
Director
Appointed N/A
Resigned 16 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Benton Lane, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 28 Jul 2025
3rd Floor, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Ceased 28 Jul 2025

Mr David Ian Robertson

Ceased
Menai BridgeLL59 5ES
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Memorandum Articles
22 November 2023
MAMA
Resolution
22 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Medium
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
190190
Legacy
24 January 2007
353353
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2004
363aAnnual Return
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
363aAnnual Return
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
20 January 2000
363aAnnual Return
Legacy
18 January 1999
363aAnnual Return
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 March 1997
363aAnnual Return
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
19 February 1996
363x363x
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
9 February 1993
363x363x
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
14 January 1992
363x363x
Legacy
19 June 1991
403aParticulars of Charge Subject to s859A
Legacy
19 June 1991
403aParticulars of Charge Subject to s859A
Legacy
14 February 1991
363x363x
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
22 May 1990
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
2 September 1989
395Particulars of Mortgage or Charge
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
27 May 1988
353a353a
Legacy
27 May 1988
325a325a
Resolution
27 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
27 May 1988
225(1)225(1)
Legacy
9 September 1987
287Change of Registered Office
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Incorporation Company
22 December 1976
NEWINCIncorporation