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.
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 |
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 |
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 |