Background WavePink WaveYellow Wave

ROTHLAND LIMITED (02639654)

ROTHLAND LIMITED (02639654) is an active UK company. incorporated on 21 August 1991. with registered office in Ormskirk. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. ROTHLAND LIMITED has been registered for 34 years. Current directors include BURKE, Christopher David, MAHER, Chris, MORLEY, Stephen James Gibson and 3 others.

Company Number
02639654
Status
active
Type
ltd
Incorporated
21 August 1991
Age
34 years
Address
Little Hall Farm, Ormskirk, L39 3NQ
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BURKE, Christopher David, MAHER, Chris, MORLEY, Stephen James Gibson, ROTHWELL, James, SERLIN, Matthew Jeremy, Dr, WHITE, Terence
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHLAND LIMITED

ROTHLAND LIMITED is an active company incorporated on 21 August 1991 with the registered office located in Ormskirk. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. ROTHLAND LIMITED was registered 34 years ago.(SIC: 51102)

Status

active

Active since 34 years ago

Company No

02639654

LTD Company

Age

34 Years

Incorporated 21 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Little Hall Farm Cottage Lane Ormskirk, L39 3NQ,

Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ROTHWELL, James

Active
Little Hall Farm, OrmskirkL39 3NQ
Secretary
Appointed 21 Aug 1991

BURKE, Christopher David

Active
Stanton Road, WarringtonWA4 2EY
Born March 1960
Director
Appointed 20 May 2017

MAHER, Chris

Active
Southport Road, LiverpoolL37 7EN
Born May 1958
Director
Appointed 28 Mar 2025

MORLEY, Stephen James Gibson

Active
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1988
Director
Appointed 02 Nov 2025

ROTHWELL, James

Active
Little Hall Farm, OrmskirkL39 3NQ
Born August 1953
Director
Appointed 21 Aug 1991

SERLIN, Matthew Jeremy, Dr

Active
Harrod Drive, SouthportPR8 2HA
Born July 1948
Director
Appointed 31 Oct 1996

WHITE, Terence

Active
Chatham Street, LiverpoolL7 7AZ
Born July 1949
Director
Appointed 01 Jul 2018

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 21 Aug 1991
Resigned 21 Aug 1991

BILLINGTON, David Michael

Resigned
27 St Georges Road, LiverpoolL37 3HH
Born April 1942
Director
Appointed 06 Apr 2009
Resigned 31 Aug 2019

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 21 Aug 1991
Resigned 21 Aug 1991

DANECKI, Charles Trevor

Resigned
94 Waterloo Road, SouthportPR8 3AU
Born October 1951
Director
Appointed 24 Sept 1992
Resigned 31 Oct 2011

MCMULLEN, James Francis

Resigned
Grange Lane, LiverpoolL37 7BR
Born December 1948
Director
Appointed 01 Nov 2011
Resigned 30 Jun 2018

MIDGLEY, Derek William

Resigned
60 Sutton Lane, PrestonPR4 6UY
Born July 1953
Director
Appointed 24 Sept 1992
Resigned 11 Jan 2002

NEWLAND, David Stephen

Resigned
97 Ruff Lane, OrmskirkL39
Born October 1940
Director
Appointed 21 Aug 1991
Resigned 28 Nov 2004

NEWTON, Derek

Resigned
Maybank Close, SouthportPR9 7PY
Born September 1933
Director
Appointed 11 Jan 2002
Resigned 27 Oct 2025

POPE, Simon Paul

Resigned
Bolton Road, SouthportPR8 4BE
Born March 1967
Director
Appointed 16 Aug 2007
Resigned 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Statement Of Affairs
19 November 1991
SASA
Legacy
19 November 1991
88(2)O88(2)O
Legacy
6 November 1991
88(2)P88(2)P
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
224224
Legacy
7 September 1991
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
287Change of Registered Office
Incorporation Company
21 August 1991
NEWINCIncorporation