Company NameRothwell & Towler Ltd
Company StatusActive
Company Number08294942
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 4 months ago)
Previous NamesFoksville Limited and Rothwell & Towler (2013) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Martin Stewart Rothwell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Mark James Kiedish
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Andrew Mark Rutty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
IG4 5BW

Contact

Websiterothwellandtowler.com
Email address[email protected]
Telephone0845 9080171
Telephone regionUnknown

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Csp Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£730,076
Net Worth£121,171
Cash£103,904
Current Liabilities£217,111

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (20 pages)
24 March 2022Full accounts made up to 31 March 2021 (20 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 24 February 2021 with no updates (3 pages)
9 June 2021Registration of charge 082949420001, created on 8 June 2021 (88 pages)
26 February 2021Full accounts made up to 31 March 2020 (19 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 August 2020Appointment of Mr Andrew Mark Rutty as a director on 1 April 2020 (2 pages)
23 April 2020Termination of appointment of Raj Rupal as a director on 1 April 2020 (1 page)
23 April 2020Appointment of Mr Mark James Kiedish as a director on 1 April 2020 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (19 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (20 pages)
14 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (20 pages)
19 December 2017Full accounts made up to 31 March 2017 (20 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
21 August 2014Full accounts made up to 31 March 2014 (13 pages)
21 August 2014Full accounts made up to 31 March 2014 (13 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(5 pages)
16 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 March 2013Appointment of Mr Martin Stewart Rothwell as a director (2 pages)
13 March 2013Appointment of Mr Martin Stewart Rothwell as a director (2 pages)
4 March 2013Company name changed foksville LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed foksville LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
23 November 2012Appointment of Mr John Crispin Speers as a director (2 pages)
23 November 2012Appointment of Mr John Crispin Speers as a director (2 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)