ROTREX GROUP LIMITED
ALFRETON LGH GROUP LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 4LS

Company number 01095234
Status Active
Incorporation Date 9 February 1973
Company Type Private Limited Company
Address GRYPHON WORKS WIMSEY WAY, ALFRETON TRADING ESTATE, ALFRETON, DE55 4LS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Ian John Bunting as a director on 15 July 2016. The most likely internet sites of ROTREX GROUP LIMITED are www.rotrexgroup.co.uk, and www.rotrex-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Langley Mill Rail Station is 5 miles; to Kirkby in Ashfield Rail Station is 5.3 miles; to Belper Rail Station is 6.1 miles; to Duffield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotrex Group Limited is a Private Limited Company. The company registration number is 01095234. Rotrex Group Limited has been working since 09 February 1973. The present status of the company is Active. The registered address of Rotrex Group Limited is Gryphon Works Wimsey Way Alfreton Trading Estate Alfreton De55 4ls. . AYTO, John is a Director of the company. MAULT, Andrew John is a Director of the company. PARKINSON, Ian William is a Director of the company. PARKINSON, William Barry is a Director of the company. ROONEY, Mark is a Director of the company. Secretary BUTTERWORTH, Simon Henry has been resigned. Secretary COCKER, Christopher John has been resigned. Secretary PARKINSON, Irene has been resigned. Director BUNTING, Ian John has been resigned. Director BUTTERWORTH, Simon Henry has been resigned. Director COCKER, Christopher John has been resigned. Director FULCHER, Paul James has been resigned. Director JONES, Malcolm has been resigned. Director LONGMIRE, Anthony has been resigned. Director MIDSON, Colin has been resigned. Director PARKINSON, Irene has been resigned. Director PICKUP, John Darrell has been resigned. Director WILD, Stewart Neil has been resigned. Director WILLIAMS, John has been resigned. Director WORSWICK, Gordon Johns, Me has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
AYTO, John
Appointed Date: 01 May 2015
76 years old

Director
MAULT, Andrew John
Appointed Date: 05 March 2015
50 years old

Director
PARKINSON, Ian William
Appointed Date: 01 May 2002
60 years old

Director

Director
ROONEY, Mark
Appointed Date: 01 May 2015
57 years old

Resigned Directors

Secretary
BUTTERWORTH, Simon Henry
Resigned: 30 April 2015
Appointed Date: 11 September 2007

Secretary
COCKER, Christopher John
Resigned: 27 October 2006
Appointed Date: 29 April 2005

Secretary
PARKINSON, Irene
Resigned: 29 April 2005

Director
BUNTING, Ian John
Resigned: 15 July 2016
Appointed Date: 01 May 2015
74 years old

Director
BUTTERWORTH, Simon Henry
Resigned: 30 April 2015
72 years old

Director
COCKER, Christopher John
Resigned: 27 October 2006
Appointed Date: 20 May 1994
76 years old

Director
FULCHER, Paul James
Resigned: 11 September 2007
65 years old

Director
JONES, Malcolm
Resigned: 22 May 1998
87 years old

Director
LONGMIRE, Anthony
Resigned: 06 November 2002
Appointed Date: 01 November 1997
71 years old

Director
MIDSON, Colin
Resigned: 24 April 2001
Appointed Date: 26 April 1996
67 years old

Director
PARKINSON, Irene
Resigned: 29 April 2005
83 years old

Director
PICKUP, John Darrell
Resigned: 13 December 1996
Appointed Date: 14 July 1992
80 years old

Director
WILD, Stewart Neil
Resigned: 29 January 2004
Appointed Date: 12 October 1998
72 years old

Director
WILLIAMS, John
Resigned: 31 October 1994
89 years old

Director
WORSWICK, Gordon Johns, Me
Resigned: 06 October 2012
78 years old

Persons With Significant Control

Mr William Barry Parkinson
Notified on: 22 March 2017
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lgh Holdings Ltd
Notified on: 22 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTREX GROUP LIMITED Events

30 Mar 2017
Confirmation statement made on 22 March 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
01 Aug 2016
Termination of appointment of Ian John Bunting as a director on 15 July 2016
13 May 2016
Satisfaction of charge 10 in full
13 May 2016
Satisfaction of charge 2 in full
...
... and 185 more events
03 Mar 1987
Particulars of mortgage/charge

04 Jul 1985
Particulars of mortgage/charge
06 Jun 1985
Particulars of mortgage/charge
18 Oct 1976
Particulars of mortgage/charge
09 Feb 1973
Incorporation

ROTREX GROUP LIMITED Charges

30 November 2015
Charge code 0109 5234 0023
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Christopher John Cocker as Trustees of the Lgh Group PLC Pension Scheme Robert Stanley Evans William Barry Parkinson Simon Henry Butterworth
Description: F/H property being gryphon works wimsey way alfreton…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2004
A standard security which was presented for registration in scotland on the 9 september 2004 and
Delivered: 17 September 2004
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: 100 & 106 brook street, glasgow, t/no GLA93988.
27 January 2004
Security agreement
Delivered: 5 February 2004
Status: Satisfied on 26 September 2015
Persons entitled: William Barry Parkinson
Description: By way of legal mortgage any f/h and l/h property, fixed…
15 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 26 September 2015
Persons entitled: West Register (Investments) Limited
Description: Land & buildings on the north side of wimsey way…
15 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 26 September 2015
Persons entitled: West Register (Investments) Limited
Description: Land and buildings at bolton road, atherton, manchester…
23 December 2003
Fixed and floating charge
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Fixed charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over: 1 x 50T abus gantry crane span…
24 October 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of nottingham road…
18 October 1999
Chattel mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Chattels k/a 1X200T hydraulic winch -1H5415, 2X diesel…
18 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a high yard wincomblee road walker newcastle…
18 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1 and 2 avon trading estate albert…
18 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at kellner road woolwich industrial…
18 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property situate at winsey way and hockley way…
10 May 1991
Legal mortgage
Delivered: 14 May 1991
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: Blyth road ind estate harworth nottingham. Title no nt…
26 February 1987
Chattel mortgage
Delivered: 3 March 1987
Status: Satisfied on 14 January 1999
Persons entitled: Lombard North Central PLC.
Description: One four point 4100 lift 100 ton serial nos -20503 20504.
11 July 1986
Chattel mortgage
Delivered: 14 July 1986
Status: Satisfied on 14 January 1999
Persons entitled: Lombard North Central PLC.
Description: One 4400 400 ton 4 point lift system serial no's mlj 0001…
21 June 1985
Charge
Delivered: 4 July 1985
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
24 May 1985
Legal mortgage
Delivered: 6 June 1985
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land and premises on bolton road, atherton, wigan, greater…
5 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied on 14 January 1999
Persons entitled: Tickhill Plant Limited.
Description: F/H property on the east side of tay hill lane at tickhill…
13 July 1977
Legal charge
Delivered: 28 July 1977
Status: Satisfied on 14 January 1999
Persons entitled: Lombard North Central LTD
Description: Dan lane null hamilton st atherton greater manchester. With…
6 October 1976
Mortgage debenture
Delivered: 18 October 1976
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all the companys estates…
16 October 1975
Legal mortgage
Delivered: 21 October 1975
Status: Satisfied on 15 August 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property all at grosvernor rd, bircotes, nottingham. As…