About

Registered Number: 01456031
Date of Incorporation: 23/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: TOYOTA MATERIAL HANDLING UK LIMITED, 706 Stirling Road, Trading Estate, Slough, SL1 4SY

 

Bt Rolatruc Ltd was setup in 1979, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Bt Rolatruc Ltd. This organisation has 5 directors listed as Spencer, Liam Gerald, Kemsley, Daphne Ruth, Kemsley, Henry George, Robson, Derek, Tickner, Graham John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMSLEY, Daphne Ruth N/A 03 September 2007 1
KEMSLEY, Henry George N/A 03 September 2007 1
ROBSON, Derek 19 December 2003 23 August 2007 1
TICKNER, Graham John 24 September 1996 07 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Liam Gerald 16 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 October 2017
TM01 - Termination of appointment of director 01 April 2017
TM01 - Termination of appointment of director 01 April 2017
AP01 - Appointment of director 01 April 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 27 October 2014
CERTNM - Change of name certificate 03 October 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 15 August 2012
CH01 - Change of particulars for director 15 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 29 December 2010
AP01 - Appointment of director 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AP03 - Appointment of secretary 29 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 November 2008
363a - Annual Return 28 October 2008
AUD - Auditor's letter of resignation 17 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
225 - Change of Accounting Reference Date 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 14 September 2006
225 - Change of Accounting Reference Date 19 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 21 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 31 October 2002
395 - Particulars of a mortgage or charge 31 October 2002
395 - Particulars of a mortgage or charge 31 October 2002
AA - Annual Accounts 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 30 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 10 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
AA - Annual Accounts 06 October 1996
395 - Particulars of a mortgage or charge 20 May 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 17 October 1995
395 - Particulars of a mortgage or charge 01 February 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 26 July 1994
395 - Particulars of a mortgage or charge 16 December 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 31 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 19 March 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 15 November 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
395 - Particulars of a mortgage or charge 10 November 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
287 - Change in situation or address of Registered Office 17 October 1989
395 - Particulars of a mortgage or charge 07 April 1989
363 - Annual Return 08 February 1989
RESOLUTIONS - N/A 18 January 1989
PUC 2 - N/A 18 January 1989
AA - Annual Accounts 17 January 1989
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
287 - Change in situation or address of Registered Office 24 July 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
AA - Annual Accounts 10 June 1983
MISC - Miscellaneous document 03 December 1979
NEWINC - New incorporation documents 23 October 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2004 Fully Satisfied

N/A

Legal charge 30 October 2002 Fully Satisfied

N/A

Legal charge 30 October 2002 Fully Satisfied

N/A

Legal charge 30 October 2002 Fully Satisfied

N/A

Master agreement and charge 20 May 1996 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 30 January 1995 Fully Satisfied

N/A

Legal charge 10 December 1993 Fully Satisfied

N/A

Legal charge 30 September 1993 Fully Satisfied

N/A

Deed of charge 16 March 1993 Fully Satisfied

N/A

Legal charge 31 October 1989 Fully Satisfied

N/A

Legal charge 31 March 1989 Fully Satisfied

N/A

Debenture 02 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.