General information

Name:

Rothbury Motors Ltd

Office Address:

Rothbury Motors Ltd Lionheart Enterprise Park NE66 2HT Alnwick

Number: 01113476

Incorporation date: 1973-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rothbury Motors Limited is located at Alnwick at Rothbury Motors Ltd. You can search for this business using the postal code - NE66 2HT. Rothbury Motors's launching dates back to 1973. This business is registered under the number 01113476 and company's official status is active. This business's classified under the NACE and SIC code 49390 which means Other passenger land transport. The company's most recent filed accounts documents cover the period up to 2022/03/31 and the most recent annual confirmation statement was filed on 2023/07/01.

Rothbury Motors Ltd is a medium-sized transport company with the licence number PB0002301. The firm has three transport operating centres in the country. In their subsidiary in Alnwick on Lionheart Enterprise Park, 20 machines are available. The centre in Morpeth on Snitter has 4 machines, and the centre in Morpeth on Thropton is equipped with 1 machine.

With two job announcements since 15th November 2016, the company has been a relatively active employer on the labour market. On 15th November 2016, it was employing new employees for a full time Pcv Driver position in Alnwick, and on 15th November 2016, for the vacant position of a full time Office Admin Assistant in Alnwick.

1 transaction have been registered in 2013 with a sum total of £830. In 2012 there was a similar number of transactions (exactly 3) that added up to £3,079. The Council conducted 4 transactions in 2011, this added up to £5,412. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £24,940. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

At the moment, this specific company has a solitary managing director: Fakhar A., who was appointed in November 2019. That company had been managed by Maryam M. up until 2020-03-28. What is more another director, including James G. resigned on 2016-11-03.

Financial data based on annual reports

Company staff

Fakhar A.

Role: Director

Appointed: 07 November 2019

Latest update: 30 April 2024

People with significant control

The companies with significant control over the firm are as follows: Hayat & Co Investments Limited owns over 3/4 of company shares. This company can be reached in Nelson at Wheatley Lane Road, Barrowford, BB9 6QQ and was registered as a PSC under the reg no 11197127. Fakhar A. has substantial control or influence over the company.

Hayat & Co Investments Limited
Address: 150 Wheatley Lane Road, Barrowford, Nelson, BB9 6QQ, England
Legal authority Companys Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11197127
Notified on 7 November 2019
Nature of control:
over 3/4 of shares
Fakhar A.
Notified on 7 November 2019
Nature of control:
substantial control or influence
Maryam M.
Notified on 6 April 2016
Ceased on 29 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 22/11/2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22/11/2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26/04/2016
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 26/04/2016
Annual Accounts
End Date For Period Covered By Report 2017-09-30

Company Vehicle Operator Data

Unit C

Address

Lionheart Enterprise Park

City

Alnwick

Postal code

NE66 2HT

No. of Vehicles

20

Ashcroft

Address

Snitter , Thropton

City

Morpeth

Postal code

NE65 7EJ

No. of Vehicles

4

Thropton Bridge

Address

Thropton

City

Morpeth

Postal code

NE65 7NB

No. of Vehicles

1

Jobs and Vacancies at Rothbury Motors Ltd

Pcv Driver in Alnwick, posted on Tuesday 15th November 2016
Region / City Tyne-Tees, Alnwick
Industry Transport and storage - materials
Salary £18000.00 per year
Experience less than one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 
Office Admin Assistant in Alnwick, posted on Tuesday 15th November 2016
Region / City Tyne-Tees, Alnwick
Industry Transport and storage - materials
Salary From £16000.00 to £19000.00 per year
Experience less than one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 830.04
2013-03-14 2000025457 £ 830.04 Subsidies Private Se
2012 Department for Transport 3 £ 3 078.79
2012-03-15 2000025723 £ 1 701.24 Subsidies To Private Sector
2012-06-14 2000005338 £ 867.06 Subsidies To Private Sector
2012-12-13 2000018720 £ 510.49 Subsidies Private Se
2011 Department for Transport 4 £ 5 412.22
2011-06-15 2000005479 £ 1 842.97 Subsidies To Private Sector
2011-03-15 2000027903 £ 1 348.65 Subsidies To Private Sector
2011-09-15 2000012255 £ 1 240.50 Subsidies To Private Sector
2010 Department for Transport 5 £ 8 448.68
2010-03-15 2000032694 £ 2 455.82 Subsidies To Private Sector
2010-06-15 2000006488 £ 1 677.59 Subsidies To Private Sector
2010-08-26 2000012633 £ 1 578.19 Subsidies To Private Sector
2009 Department for Transport 3 £ 7 170.52
2009-06-15 2000006858 £ 2 823.88 Subsidies To Private Sector
2009-12-15 2000024332 £ 2 823.88 Subsidies To Private Sector
2009-09-15 2000014947 £ 1 522.76 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
  • 52212 : Operation of rail passenger facilities at railway stations
50
Company Age

Closest companies