Background WavePink WaveYellow Wave

RORTON LIMITED (11799323)

RORTON LIMITED (11799323) is an active UK company. incorporated on 31 January 2019. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RORTON LIMITED has been registered for 7 years. Current directors include EASTWOOD, Simon Paul, WILLIS, Roxana.

Company Number
11799323
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EASTWOOD, Simon Paul, WILLIS, Roxana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RORTON LIMITED

RORTON LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RORTON LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11799323

LTD Company

Age

7 Years

Incorporated 31 January 2019

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ST FRANCIS GROUP (ECKERSALL ROAD) LIMITED
From: 31 January 2019To: 20 August 2020
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

The Mill 1 High Street Henley-in-Arden B95 5AA United Kingdom
From: 31 January 2019To: 19 August 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 18 Jun 2021

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 14 Jul 2025

BAKER, Brian Edward

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 31 Jan 2019
Resigned 21 Nov 2019

BATE, Kenneth John

Resigned
Birchfield Lane, OldburyB69 1DT
Born April 1960
Director
Appointed 31 Jul 2020
Resigned 14 Jul 2025

BRAID, Robert John

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

KENNEDY, Adrian Michael

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

LEWIS, Mark Andrew

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 03 Sept 2019
Resigned 31 Jul 2020

MALONEY, Bryan

Resigned
Birchfield Lane, OldburyB69 1DT
Born August 1969
Director
Appointed 31 Jul 2020
Resigned 18 Jun 2021

PLANT, Andrew David

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born August 1964
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

SCAMBLER, Martin

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born February 1968
Director
Appointed 03 Sept 2019
Resigned 31 Jul 2020

THORNTON, Gareth Jason Paul, Dr

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born April 1973
Director
Appointed 11 Feb 2020
Resigned 31 Jul 2020

WILLIAMS, Gareth Wyn

Resigned
1 High Street, Henley-In-ArdenB95 5AA
Born March 1966
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Green Street, St HelierJE4 9PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
1 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2019
NEWINCIncorporation