Background WavePink WaveYellow Wave

ROTHERHILL KIRKBY LIMITED (13074170)

ROTHERHILL KIRKBY LIMITED (13074170) is an active UK company. incorporated on 9 December 2020. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ROTHERHILL KIRKBY LIMITED has been registered for 5 years. Current directors include MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed.

Company Number
13074170
Status
active
Type
ltd
Incorporated
9 December 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 KIRKBY LIMITED

ROTHERHILL KIRKBY LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ROTHERHILL KIRKBY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13074170

LTD Company

Age

5 Years

Incorporated 9 December 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

20 Brickfield Road Birmingham, B25 8HE,

Previous Addresses

The Station House 15 Station Road St. Ives PE27 5BH England
From: 9 December 2020To: 22 December 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 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 21 Feb 2025

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 04 Feb 2025

BAGSHAW, Sally Jane

Resigned
The Hunting Lodge, Pera Business Park, Melton MowbrayLE13 0PB
Secretary
Appointed 09 Dec 2020
Resigned 18 Nov 2021

BAGSHAW, Paul William Richard

Resigned
The Hunting Lodge, Pera Business Park, Melton MowbrayLE13 0PB
Born January 1964
Director
Appointed 09 Dec 2020
Resigned 18 Nov 2021

WOOD, Peter James

Resigned
Worcester Road, MalvernWR14 1EX
Born April 1968
Director
Appointed 09 Dec 2020
Resigned 04 Feb 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 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
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
7 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
13 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
9 December 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
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Incorporation Company
9 December 2020
NEWINCIncorporation