About

Registered Number: 03508514
Date of Incorporation: 11/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Waterwells Drive Waterwells Business Park, Quedgeley, Gloucester, GL2 2AA

 

Founded in 1998, Röchling Insoll Limited are based in Gloucester, it has a status of "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the Röchling Insoll Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIRKSEN, Heinrich Josef 01 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Elizabeth 12 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 17 January 2017
AUD - Auditor's letter of resignation 26 July 2016
AUD - Auditor's letter of resignation 27 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 April 2015
CERTNM - Change of name certificate 31 March 2015
CONNOT - N/A 31 March 2015
RP04 - N/A 16 January 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
AP01 - Appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AUD - Auditor's letter of resignation 28 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
225 - Change of Accounting Reference Date 08 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 07 March 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 12 January 2000
AA - Annual Accounts 10 January 2000
225 - Change of Accounting Reference Date 10 January 2000
363s - Annual Return 18 March 1999
CERTNM - Change of name certificate 26 November 1998
395 - Particulars of a mortgage or charge 20 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
395 - Particulars of a mortgage or charge 07 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 February 2006 Fully Satisfied

N/A

Fixed and floating charge 18 November 1998 Fully Satisfied

N/A

Debenture 31 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.