The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Horton, Ian James
    Commercial Manager born in April 1972
    Individual (4 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Perrott, Mark Justin
    Operations Manager born in January 1971
    Individual (5 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Robertson, Ryan
    Contracts Manager born in March 1983
    Individual (3 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Russell, John Barnett
    Sales And Estimating Director born in March 1983
    Individual (3 offsprings)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Spinelli, Rick Francis
    Construction Director born in May 1967
    Individual (4 offsprings)
    Officer
    2016-08-01 ~ now
    OF - Director → CIF 0
  • 6
    6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-05-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Hext, Robin Edward
    Contract Director born in January 1943
    Individual
    Officer
    ~ 1998-10-18
    OF - Director → CIF 0
  • 2
    Mclaughlin, Michael George
    Director born in November 1965
    Individual
    Officer
    1995-01-01 ~ 2023-09-04
    OF - Director → CIF 0
    Mr Michael George Mclaughlin
    Born in November 1965
    Individual
    Person with significant control
    2016-04-06 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Partridge, Anthony Graham
    Director born in November 1962
    Individual
    Officer
    1995-01-01 ~ 2023-09-06
    OF - Director → CIF 0
    Mr Anthony Graham Partridge
    Born in November 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2018-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Harris, Roger David
    Contract Director born in December 1939
    Individual
    Officer
    ~ 1996-02-29
    OF - Director → CIF 0
  • 5
    Brown, Alan William
    Contracts Director born in January 1963
    Individual (3 offsprings)
    Officer
    2004-01-01 ~ 2023-09-06
    OF - Director → CIF 0
  • 6
    Jordan, Christopher
    Director born in August 1943
    Individual
    Officer
    ~ 2013-03-31
    OF - Director → CIF 0
    Jordan, Christopher
    Individual
    Officer
    ~ 2013-03-31
    OF - Secretary → CIF 0
  • 7
    Partridge, Brian Joseph
    Managing Director born in December 1954
    Individual
    Officer
    ~ 2011-04-08
    OF - Director → CIF 0
  • 8
    Jenkins, Ivor Stanley
    Contract Director born in November 1927
    Individual
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 9
    Barnes, John Charles
    Sales Director born in January 1943
    Individual
    Officer
    ~ 1993-12-23
    OF - Director → CIF 0
  • 10
    Allen, John David
    Contract Director born in January 1948
    Individual
    Officer
    ~ 2010-04-16
    OF - Director → CIF 0
  • 11
    Skelding, Simon
    Chairman born in August 1944
    Individual
    Officer
    ~ 1998-02-14
    OF - Director → CIF 0
  • 12
    IM BIRMINGHAM (107) LIMITED - 1997-11-03
    6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2021-05-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ROSKEL CONTRACTS LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
50,692 GBP2023-12-31
69,162 GBP2022-12-31
Total Inventories
552,285 GBP2023-12-31
511,764 GBP2022-12-31
Debtors
899,087 GBP2023-12-31
1,148,553 GBP2022-12-31
Cash at bank and in hand
2,662,357 GBP2023-12-31
1,458,497 GBP2022-12-31
Current Assets
4,113,729 GBP2023-12-31
3,118,814 GBP2022-12-31
Creditors
Current
2,942,462 GBP2023-12-31
1,998,792 GBP2022-12-31
Net Current Assets/Liabilities
1,171,267 GBP2023-12-31
1,120,022 GBP2022-12-31
Total Assets Less Current Liabilities
1,221,959 GBP2023-12-31
1,189,184 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,211,959 GBP2023-12-31
1,179,184 GBP2022-12-31
Equity
1,221,959 GBP2023-12-31
1,189,184 GBP2022-12-31
Average Number of Employees
362023-01-01 ~ 2023-12-31
332022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
25,822 GBP2023-12-31
25,383 GBP2022-12-31
Motor vehicles
142,926 GBP2023-12-31
169,926 GBP2022-12-31
Computers
77,507 GBP2023-12-31
72,037 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
246,255 GBP2023-12-31
267,346 GBP2022-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-27,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-27,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
24,564 GBP2023-12-31
23,802 GBP2022-12-31
Motor vehicles
101,650 GBP2023-12-31
108,792 GBP2022-12-31
Computers
69,349 GBP2023-12-31
65,590 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
195,563 GBP2023-12-31
198,184 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
762 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
19,858 GBP2023-01-01 ~ 2023-12-31
Computers
3,759 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,379 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-27,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-27,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
1,258 GBP2023-12-31
1,581 GBP2022-12-31
Motor vehicles
41,276 GBP2023-12-31
61,134 GBP2022-12-31
Computers
8,158 GBP2023-12-31
6,447 GBP2022-12-31
Value of work in progress
2,399,654 GBP2023-12-31
1,234,645 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
806,387 GBP2023-12-31
1,040,497 GBP2022-12-31
Other Debtors
Current
50,670 GBP2023-12-31
62,401 GBP2022-12-31
Prepayments/Accrued Income
Current
42,030 GBP2023-12-31
45,655 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
899,087 GBP2023-12-31
1,148,553 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,457,934 GBP2023-12-31
1,382,142 GBP2022-12-31
Amounts owed to group undertakings
Current
277,664 GBP2023-12-31
202,535 GBP2022-12-31
Corporation Tax Payable
Current
179,822 GBP2023-12-31
87,027 GBP2022-12-31
Other Taxation & Social Security Payable
Current
95,028 GBP2023-12-31
82,680 GBP2022-12-31
Accrued Liabilities
Current
142,454 GBP2023-12-31
195,719 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
94,949 GBP2023-12-31
62,717 GBP2022-12-31
Between one and five year
135,249 GBP2023-12-31
86,307 GBP2022-12-31
All periods
230,198 GBP2023-12-31
149,024 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2023-12-31

  • ROSKEL CONTRACTS LIMITED
    Info
    Registered number 00925981
    6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge CB24 3DQ
    Private Limited Company incorporated on 1968-01-17 (57 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.