About

Registered Number: 01355951
Date of Incorporation: 06/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Rotork House, Brassmill Lane, Bath, BA1 3JQ

 

Founded in 1978, Rotork Control & Safety Ltd have registered office in Bath, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Forbes, Sandra Elizabeth Margaret, Barrett-hague, Helen, Parsons, Sarah, Marshall, Richard Carlile, Mullen, Douglas Henry, Olson, Derek Scott, Stephenson, Michael Donald, Dr at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Richard Carlile N/A 08 January 1996 1
MULLEN, Douglas Henry N/A 31 October 1991 1
OLSON, Derek Scott 24 February 1999 19 November 2002 1
STEPHENSON, Michael Donald, Dr N/A 30 November 1994 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Sandra Elizabeth Margaret 04 April 2020 - 1
BARRETT-HAGUE, Helen 14 June 2019 03 April 2020 1
PARSONS, Sarah 02 August 2018 14 June 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 18 April 2020
AP03 - Appointment of secretary 18 April 2020
TM01 - Termination of appointment of director 18 April 2020
TM02 - Termination of appointment of secretary 18 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
AP03 - Appointment of secretary 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 26 February 2019
TM02 - Termination of appointment of secretary 13 August 2018
AP03 - Appointment of secretary 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 25 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 12 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 18 April 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 28 October 2002
169 - Return by a company purchasing its own shares 05 June 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 31 March 2000
CERTNM - Change of name certificate 06 March 2000
363s - Annual Return 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
AA - Annual Accounts 16 July 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 28 October 1996
AUD - Auditor's letter of resignation 23 April 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 15 January 1996
363s - Annual Return 30 November 1995
288 - N/A 08 June 1995
AA - Annual Accounts 26 April 1995
RESOLUTIONS - N/A 24 March 1995
363s - Annual Return 12 December 1994
288 - N/A 08 December 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
288 - N/A 20 September 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 15 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 16 June 1992
288 - N/A 11 November 1991
MEM/ARTS - N/A 23 September 1991
AA - Annual Accounts 19 August 1991
363b - Annual Return 12 July 1991
CERTNM - Change of name certificate 14 December 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 16 June 1989
288 - N/A 21 September 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 08 August 1988
288 - N/A 29 July 1988
288 - N/A 23 January 1988
288 - N/A 23 January 1988
288 - N/A 16 October 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 17 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1987
288 - N/A 11 December 1986
AA - Annual Accounts 12 September 1986
363 - Annual Return 09 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 1979 Fully Satisfied

N/A

Legal charge 31 December 1979 Fully Satisfied

N/A

Charge 31 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.