Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTAMEC LIMITED
Company Information for

ROTAMEC LIMITED

Unit 4 Labourham Farm, Draycott Road, Cheddar, SOMERSET, BS27 3RP,
Company Registration Number
04252539
Private Limited Company
Active

Company Overview

About Rotamec Ltd
ROTAMEC LIMITED was founded on 2001-07-16 and has its registered office in Cheddar. The organisation's status is listed as "Active". Rotamec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROTAMEC LIMITED
 
Legal Registered Office
Unit 4 Labourham Farm
Draycott Road
Cheddar
SOMERSET
BS27 3RP
Other companies in BS27
 
Telephone01749 870775
 
Filing Information
Company Number 04252539
Company ID Number 04252539
Date formed 2001-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-01-17
Return next due 2025-01-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752961509  
Last Datalog update: 2024-05-15 12:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTAMEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROTAMEC LIMITED
The following companies were found which have the same name as ROTAMEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTAMEC ENGINEERING SDN. BHD. Active
ROTAMEC ENGINEERING SOLUTIONS LIMITED UNIT 4 LABOURHAM FARM DRAYCOTT ROAD CHEDDAR SOMERSET BS27 3RP Active Company formed on the 2020-05-22
ROTAMEC HOLDINGS LIMITED Unit 4 Labourham Farm Draycott Road Cheddar SOMERSET BS27 3RP Active Company formed on the 2017-04-18
ROTAMECH (UK) LIMITED 1 GREAT BREAK WELWYN GARDEN CITY AL7 3EZ Active - Proposal to Strike off Company formed on the 2014-01-27
ROTAMECH CONTRACTING SERVICES LTD. 125 WAPITTI CLOSE CANMORE ALBERTA T1W 3B2 Dissolved Company formed on the 2009-08-10
ROTAMECH CONSULTANTS & ENGINEERS PVT LTD USHA KIRON A-192 SURVEY PARK SANTOSHPUR KOLKATA West Bengal 700075 ACTIVE Company formed on the 1994-05-27
ROTAMECH INC. R.R. 1 SUTTON Quebec J0E2K0 Dissolved Company formed on the 1982-11-16
ROTAMECH LIMITED Woodberry House 2 Woodberry Grove Finchley London N12 0DR Active Company formed on the 2020-05-12
ROTAMECH RESOURCES SDN. BHD. Active
ROTAMECH SERVICES LTD 1ST ONLINE HOUSE BOW COURT COVENTRY WEST MIDLANDS CV5 6SP Dissolved Company formed on the 2016-05-19
ROTAMECH TURBO SERVICES LIMITED 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT Dissolved Company formed on the 2012-01-04

Company Officers of ROTAMEC LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES BROOKS
Director 2001-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA BROOKS
Company Secretary 2001-09-28 2017-10-27
DARRYL MILES BEECHAM
Director 2003-11-01 2017-07-25
NQH (CO SEC) LIMITED
Nominated Secretary 2001-07-16 2001-09-28
NQH LIMITED
Nominated Director 2001-07-16 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BROOKS IADA LIMITED Director 2016-11-22 CURRENT 1999-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-02-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-07-22PSC07CESSATION OF DARRYL MILES BEECHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-07-17PSC02Notification of Rotamec Holdings Limited as a person with significant control on 2021-06-29
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-03-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-04-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-31PSC04Change of details for Mr Simon James Brooks as a person with significant control on 2019-01-17
2018-05-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25TM02Termination of appointment of Donna Brooks on 2017-10-27
2018-01-22SH06Cancellation of shares. Statement of capital on 2018-01-08 GBP 100
2018-01-22RES09Resolution of authority to purchase a number of shares
2018-01-22SH03Purchase of own shares
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-05PSC04Change of details for Mr Darryl Miles Beecham as a person with significant control on 2017-07-27
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 25/07/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 07/09/2017
2017-09-29PSC04PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 29/09/2017
2017-09-29PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKS / 20/09/2017
2017-09-11SH10Particulars of variation of rights attached to shares
2017-09-11SH08Change of share class name or designation
2017-09-07CC04Statement of company's objects
2017-09-07RES12Resolution of varying share rights or name
2017-09-07RES01ADOPT ARTICLES 25/07/2017
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL MILES BEECHAM
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-03-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CH01Director's details changed for Simon James Brooks on 2015-10-01
2016-07-26CH01Director's details changed for Darryl Miles Beecham on 2015-12-11
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 325
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 325
2015-09-08AR0116/07/15 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH0627/02/15 STATEMENT OF CAPITAL GBP 325
2015-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-17RES01ADOPT ARTICLES 27/02/2015
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-29AR0116/07/14 FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 15/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 15/07/2014
2014-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA BROOKS / 15/07/2014
2014-02-10AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-31AR0116/07/13 FULL LIST
2013-03-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-20AR0116/07/12 FULL LIST
2012-03-13AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-27AR0116/07/11 FULL LIST
2011-03-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-10AR0116/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 01/10/2009
2010-05-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS / 16/07/2009
2009-10-01288cSECRETARY'S CHANGE OF PARTICULARS / DONNA BROOKS / 16/07/2009
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-22363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-09-22288cSECRETARY'S CHANGE OF PARTICULARS / DONNA BROOKS / 22/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DARRYL BEECHAM / 22/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS / 22/09/2008
2008-05-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-14363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-07-15363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-11363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS; AMEND
2004-08-11363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: UNIT 6-6A LODGE HILL INDUSTRIAL ESTATE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1BY
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-15RES12VARYING SHARE RIGHTS AND NAMES
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-1588(2)RAD 05/04/04--------- £ SI 298@1=298 £ IC 1/299
2004-04-1588(2)RAD 05/04/04--------- £ SI 100@1=100 £ IC 299/399
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2003-07-07363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-21363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2003-01-21DISS40STRIKE-OFF ACTION DISCONTINUED
2003-01-14GAZ1FIRST GAZETTE
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: UNIT 14 LODGE HILL INDUSTRIAL ESTATE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY
2002-05-16225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02
2001-10-04288bSECRETARY RESIGNED
2001-10-04123NC INC ALREADY ADJUSTED 28/09/01
2001-10-04RES13RE 320 AGREEMENT 28/09/01
2001-10-04RES04£ NC 100/100000 28/09
2001-10-04288bDIRECTOR RESIGNED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-04ELRESS386 DISP APP AUDS 28/09/01
2001-10-04ELRESS369(4) SHT NOTICE MEET 28/09/01
2001-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-30CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 862 LIMITED CERTIFICATE ISSUED ON 30/07/01
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to ROTAMEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-01-14
Fines / Sanctions
No fines or sanctions have been issued against ROTAMEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTAMEC LIMITED

Intangible Assets
Patents
We have not found any records of ROTAMEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROTAMEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTAMEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as ROTAMEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTAMEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROTAMEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0127129099Paraffin wax, microcrystalline petroleum wax, slack wax, ozokerite, lignite wax, peat wax, other mineral waxes, and similar products obtained by synthesis or by other processes, whether or not coloured (excl. petroleum jelly, paraffin wax containing < 0,75% by weight of oil and a blend of 1-alkenes containing by weight >= 80% of 1-alkenes of a chain-length of >= 24 but <= 28 carbon atoms)
2012-07-0184
2010-03-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROTAMEC LIMITEDEvent Date2003-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTAMEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTAMEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.