About

Registered Number: 03508514
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Waterwells Drive Waterwells Business Park, Quedgeley, Gloucester, GL2 2AA

 

Established in 1998, Röchling Insoll Limited has its registered office in Gloucester. We don't currently know the number of employees at this organisation. This organisation has 2 directors listed as Elliott, Elizabeth, Dirksen, Heinrich Josef in the Companies House registry.

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.