Background WavePink WaveYellow Wave

ROTHERHILL GARNHAM LIMITED (13018450)

ROTHERHILL GARNHAM LIMITED (13018450) is an active UK company. incorporated on 15 November 2020. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ROTHERHILL GARNHAM LIMITED has been registered for 5 years. Current directors include MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed.

Company Number
13018450
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHILL GARNHAM LIMITED

ROTHERHILL GARNHAM LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ROTHERHILL GARNHAM LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13018450

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 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

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ROTHERHILL MESSENGER LTD
From: 15 November 2020To: 19 February 2021
Contact
Address

20 Brickfield Road Yardley Birmingham, B25 8HE,

Previous Addresses

The Station House 15 Station Road St. Ives PE27 5BH England
From: 15 November 2020To: 14 December 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 21
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MASCALL, Graeme Timothy

Active
Brickfield Road, BirminghamB25 8HE
Born October 1974
Director
Appointed 04 Feb 2025

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 21 Feb 2025

BAGSHAW, Sally Jane

Resigned
Pera Business Park, Melton MowbrayLE13 0PB
Secretary
Appointed 30 Nov 2020
Resigned 18 Nov 2021

BAGSHAW, Paul William Richard

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born January 1964
Director
Appointed 15 Nov 2020
Resigned 18 Nov 2021

WOOD, Peter James

Resigned
Worcester Road, MalvernWR14 1EX
Born April 1968
Director
Appointed 15 Nov 2020
Resigned 04 Jan 2025

Persons with significant control

1

Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2021
AA01Change of Accounting Reference Date
Resolution
19 February 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Incorporation Company
15 November 2020
NEWINCIncorporation