Rotrex Group Ltd was founded on 09 February 1973 and are based in Alfreton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Ayto, John, Bunting, Ian John, Jones, Malcolm, Rooney, Mark, Williams, John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYTO, John | 01 May 2015 | 31 January 2019 | 1 |
BUNTING, Ian John | 01 May 2015 | 15 July 2016 | 1 |
JONES, Malcolm | N/A | 22 May 1998 | 1 |
ROONEY, Mark | 01 May 2015 | 31 January 2019 | 1 |
WILLIAMS, John | N/A | 31 October 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
AA - Annual Accounts | 05 February 2020 | |
MR01 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
CS01 - N/A | 22 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 01 February 2017 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
MR04 - N/A | 13 May 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 08 January 2016 | |
MR01 - N/A | 02 December 2015 | |
MR04 - N/A | 26 September 2015 | |
MR04 - N/A | 26 September 2015 | |
MR04 - N/A | 26 September 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AUD - Auditor's letter of resignation | 11 July 2013 | |
MISC - Miscellaneous document | 09 July 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
CC04 - Statement of companies objects | 10 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
MEM/ARTS - N/A | 09 May 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 27 January 2011 | |
MISC - Miscellaneous document | 03 June 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2009 | |
363a - Annual Return | 07 May 2009 | |
353 - Register of members | 06 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 01 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 04 August 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2008 | |
363s - Annual Return | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
CERTNM - Change of name certificate | 12 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
CERT10 - Re-registration of a company from public to private | 27 April 2007 | |
MAR - Memorandum and Articles - used in re-registration | 27 April 2007 | |
53 - Application by a public company for re-registration as a private company | 05 April 2007 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
RESOLUTIONS - N/A | 22 November 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 05 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
363s - Annual Return | 31 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 08 April 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 February 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 27 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 03 December 1999 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 1999 | |
363s - Annual Return | 28 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1999 | |
AUD - Auditor's letter of resignation | 23 December 1998 | |
AA - Annual Accounts | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1998 | |
363s - Annual Return | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
RESOLUTIONS - N/A | 09 December 1996 | |
RESOLUTIONS - N/A | 09 December 1996 | |
CERT7 - Re-registration of a company from private to public with a change of name | 09 December 1996 | |
MAR - Memorandum and Articles - used in re-registration | 09 December 1996 | |
AUDS - Auditor's statement | 09 December 1996 | |
AUDR - Auditor's report | 09 December 1996 | |
BS - Balance sheet | 09 December 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 December 1996 | |
43(3) - Application by a private company for re-registration as a public company | 09 December 1996 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 05 June 1996 | |
288 - N/A | 21 May 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
AA - Annual Accounts | 27 February 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 May 1995 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 16 November 1994 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 06 June 1994 | |
363s - Annual Return | 09 May 1994 | |
RESOLUTIONS - N/A | 14 March 1994 | |
MEM/ARTS - N/A | 14 March 1994 | |
AA - Annual Accounts | 24 February 1994 | |
288 - N/A | 24 June 1993 | |
363s - Annual Return | 07 June 1993 | |
AA - Annual Accounts | 08 March 1993 | |
363a - Annual Return | 09 November 1992 | |
SA - Shares agreement | 04 September 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 September 1992 | |
88(2)P - N/A | 25 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1992 | |
288 - N/A | 23 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
MEM/ARTS - N/A | 16 July 1992 | |
123 - Notice of increase in nominal capital | 16 July 1992 | |
AA - Annual Accounts | 26 April 1992 | |
363a - Annual Return | 20 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1991 | |
AA - Annual Accounts | 15 July 1991 | |
395 - Particulars of a mortgage or charge | 14 May 1991 | |
363 - Annual Return | 22 October 1990 | |
AA - Annual Accounts | 22 May 1990 | |
AA - Annual Accounts | 04 July 1989 | |
363 - Annual Return | 04 July 1989 | |
363 - Annual Return | 15 March 1988 | |
AA - Annual Accounts | 15 March 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 March 1988 | |
AA - Annual Accounts | 07 April 1987 | |
363 - Annual Return | 06 April 1987 | |
288 - N/A | 25 March 1987 | |
395 - Particulars of a mortgage or charge | 03 March 1987 | |
395 - Particulars of a mortgage or charge | 04 July 1985 | |
395 - Particulars of a mortgage or charge | 06 June 1985 | |
395 - Particulars of a mortgage or charge | 18 October 1976 | |
NEWINC - New incorporation documents | 09 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
Debenture | 08 July 2005 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 9 september 2004 and | 15 March 2004 | Fully Satisfied |
N/A |
Security agreement | 27 January 2004 | Fully Satisfied |
N/A |
Legal charge | 15 January 2004 | Fully Satisfied |
N/A |
Legal charge | 15 January 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 December 2003 | Outstanding |
N/A |
Fixed charge | 01 September 2003 | Outstanding |
N/A |
Legal charge | 24 October 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 18 October 1999 | Outstanding |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 1996 | Outstanding |
N/A |
Legal mortgage | 18 March 1996 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 1991 | Fully Satisfied |
N/A |
Chattel mortgage | 26 February 1987 | Fully Satisfied |
N/A |
Chattel mortgage | 11 July 1986 | Fully Satisfied |
N/A |
Charge | 21 June 1985 | Fully Satisfied |
N/A |
Legal mortgage | 24 May 1985 | Fully Satisfied |
N/A |
Legal charge | 05 November 1982 | Fully Satisfied |
N/A |
Legal charge | 13 July 1977 | Fully Satisfied |
N/A |
Mortgage debenture | 06 October 1976 | Fully Satisfied |
N/A |
Legal mortgage | 16 October 1975 | Fully Satisfied |
N/A |