About

Registered Number: 03008165
Date of Incorporation: 10/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: C/O Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD,

 

Rotabroach Ltd was founded on 10 January 1995, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFT, Jack 04 January 1999 30 April 1999 1
DORSETT, Peter William 04 January 1999 31 August 1999 1
DUFFIN, Mark 01 March 1999 22 March 2001 1
NEWMAN, Brian Morley 10 January 1995 23 December 1998 1
ROE, Kevin Edwardson 04 August 1997 23 December 1998 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 15 January 2018
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 18 January 2016
CERTNM - Change of name certificate 16 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 07 April 2014
CERTNM - Change of name certificate 06 March 2014
CONNOT - N/A 17 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
287 - Change in situation or address of Registered Office 05 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 16 August 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
AA - Annual Accounts 16 May 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
363s - Annual Return 02 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
CERTNM - Change of name certificate 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
AA - Annual Accounts 10 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 15 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 25 January 1996
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
287 - Change in situation or address of Registered Office 28 April 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
NEWINC - New incorporation documents 10 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.