About

Registered Number: 02570730
Date of Incorporation: 24/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Kenfig Industrial Estate, Port Talbot, West Glamorgan, SA13 2PW

 

The British Rototherm Company Ltd was founded on 24 December 1990 with its registered office in West Glamorgan. The company is registered for VAT in the UK. The current directors of this business are Conger, Oliver Erkal, Annetts, Stephen, Price, Stephen James, Turner, Ian Jeremy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONGER, Oliver Erkal 12 October 2010 - 1
ANNETTS, Stephen 09 February 2017 31 December 2017 1
PRICE, Stephen James 01 October 2009 31 December 2012 1
TURNER, Ian Jeremy N/A 11 April 1994 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 26 March 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 03 November 2010
RESOLUTIONS - N/A 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
RESOLUTIONS - N/A 11 October 2010
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
AR01 - Annual Return 20 May 2010
AR01 - Annual Return 01 February 2010
AP01 - Appointment of director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
RESOLUTIONS - N/A 20 January 2009
169 - Return by a company purchasing its own shares 20 January 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 09 June 2006
SA - Shares agreement 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 16 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 July 2002
169 - Return by a company purchasing its own shares 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2002
RESOLUTIONS - N/A 27 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 31 December 1998
395 - Particulars of a mortgage or charge 04 December 1998
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 24 January 1995
RESOLUTIONS - N/A 05 November 1994
MEM/ARTS - N/A 05 November 1994
AA - Annual Accounts 14 June 1994
288 - N/A 14 June 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 05 August 1992
288 - N/A 27 February 1992
363b - Annual Return 20 December 1991
288 - N/A 13 June 1991
MEM/ARTS - N/A 16 April 1991
CERTNM - Change of name certificate 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
RESOLUTIONS - N/A 07 March 1991
RESOLUTIONS - N/A 07 March 1991
RESOLUTIONS - N/A 07 March 1991
RESOLUTIONS - N/A 07 March 1991
123 - Notice of increase in nominal capital 07 March 1991
MEM/ARTS - N/A 07 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 25 February 1991
288 - N/A 15 February 1991
288 - N/A 12 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1991
287 - Change in situation or address of Registered Office 30 January 1991
CERTNM - Change of name certificate 21 January 1991
NEWINC - New incorporation documents 24 December 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2012 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Debenture 05 June 2006 Outstanding

N/A

Legal mortgage 17 May 2002 Outstanding

N/A

Debenture 17 May 2002 Outstanding

N/A

Legal charge 17 May 2002 Fully Satisfied

N/A

Debenture 25 June 2001 Fully Satisfied

N/A

Legal charge 25 June 2001 Outstanding

N/A

Deed of charge 23 November 1998 Outstanding

N/A

Mortgage debenture 20 February 1991 Fully Satisfied

N/A

Legal mortgage 20 February 1991 Fully Satisfied

N/A

Fixed and floating charge 20 February 1991 Fully Satisfied

N/A

Legal charge 20 February 1991 Fully Satisfied

N/A

Debenture 20 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.