About

Registered Number: 01095234
Date of Incorporation: 09/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Gryphon Works Wimsey Way, Alfreton Trading Estate, Alfreton, DE55 4LS

 

Established in 1973, Rotrex Group Ltd has its registered office in Alfreton. Currently we aren't aware of the number of employees at the this company. The company has 5 directors listed as Ayto, John, Bunting, Ian John, Jones, Malcolm, Rooney, Mark, Williams, John in the Companies House registry. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.