Background WavePink WaveYellow Wave

ROTHERFIELD UTILITIES LIMITED (07623509)

ROTHERFIELD UTILITIES LIMITED (07623509) is an active UK company. incorporated on 5 May 2011. with registered office in Petersfield. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ROTHERFIELD UTILITIES LIMITED has been registered for 14 years. Current directors include SCOTT, James Jervoise, Sir.

Company Number
07623509
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
The Engine House, Petersfield, GU32 3FQ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SCOTT, James Jervoise, Sir
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERFIELD UTILITIES LIMITED

ROTHERFIELD UTILITIES LIMITED is an active company incorporated on 5 May 2011 with the registered office located in Petersfield. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ROTHERFIELD UTILITIES LIMITED was registered 14 years ago.(SIC: 43220)

Status

active

Active since 14 years ago

Company No

07623509

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

The Engine House 77 Station Road Petersfield, GU32 3FQ,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 5 May 2011To: 7 December 2023
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
May 11
Funding Round
Dec 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SCOTT, James Jervoise, Sir

Active
East Tisted, AltonGU34 3QN
Born October 1952
Director
Appointed 05 May 2011

Persons with significant control

1

Sir James Jervoise Scott

Active
East Tisted, AltonGU34 3QN
Born October 1952

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
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Resolution
3 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2011
NEWINCIncorporation