About

Registered Number: 00313872
Date of Incorporation: 06/05/1936 (87 years and 11 months ago)
Company Status: Active
Registered Address: Rotalink Limited Unit 4 Cropmead, Crewkerne, Somerset, TA18 7HQ,

 

Rotalink Ltd was established in 1936, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are Mosley, Anita, Hazell, Oona Sarah, Needham, Peter, Nichol, Caroline Sharon, Hazell, Melvyn Edward, Hazell, Rose, Dennis, Stephen James, Lines, David John, Tait, Adam John, Vilela, Matheus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Oona Sarah 01 September 2010 - 1
NEEDHAM, Peter 24 July 2020 - 1
NICHOL, Caroline Sharon 11 October 2018 - 1
DENNIS, Stephen James N/A 31 May 2002 1
LINES, David John N/A 06 March 1995 1
TAIT, Adam John 01 March 1995 23 March 2001 1
VILELA, Matheus 11 October 2018 28 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MOSLEY, Anita 12 January 2018 - 1
HAZELL, Melvyn Edward N/A 06 February 1998 1
HAZELL, Rose 06 January 1998 12 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 27 July 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 21 May 2020
MR05 - N/A 17 June 2019
MR05 - N/A 17 June 2019
MR05 - N/A 17 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 11 May 2018
AP03 - Appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AD01 - Change of registered office address 24 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 20 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 10 April 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 June 2004
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 16 May 2003
AAMD - Amended Accounts 10 January 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 05 February 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 15 May 1995
288 - N/A 16 March 1995
288 - N/A 03 March 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 21 April 1994
363b - Annual Return 20 May 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 04 July 1991
363b - Annual Return 01 July 1991
288 - N/A 19 June 1991
288 - N/A 03 June 1991
AUD - Auditor's letter of resignation 27 July 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 15 April 1988
CERTNM - Change of name certificate 01 October 1986
395 - Particulars of a mortgage or charge 24 September 1986
287 - Change in situation or address of Registered Office 22 September 1986
395 - Particulars of a mortgage or charge 18 September 1986
363 - Annual Return 29 August 1986
AA - Annual Accounts 31 July 1986
MEM/ARTS - N/A 09 July 1986
GAZ(U) - N/A 09 July 1986
288 - N/A 28 May 1986
AA - Annual Accounts 25 August 1982
MISC - Miscellaneous document 06 May 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2003 Outstanding

N/A

Mortgage debenture 12 September 1986 Outstanding

N/A

Debenture 12 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.