ROTATRIM LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0TY

Company number 00627340
Status Active
Incorporation Date 4 May 1959
Company Type Private Limited Company
Address 8 CAXTON PARK, ELM INDUSTRIAL ESTATE, BEDFORD, MK41 0TY
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Lucy Nicola Elizabeth Ogborne as a director on 1 April 2017; Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of ROTATRIM LIMITED are www.rotatrim.co.uk, and www.rotatrim.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Bedford Rail Station is 2.8 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Lidlington Rail Station is 9.5 miles; to Flitwick Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotatrim Limited is a Private Limited Company. The company registration number is 00627340. Rotatrim Limited has been working since 04 May 1959. The present status of the company is Active. The registered address of Rotatrim Limited is 8 Caxton Park Elm Industrial Estate Bedford Mk41 0ty. . OGBORNE, Laurence Nicholas is a Secretary of the company. OGBORNE, Christine is a Director of the company. OGBORNE, Laurence is a Director of the company. OGBORNE, Lucy Nicola Elizabeth is a Director of the company. OGBORNE, Timothy Laurence David is a Director of the company. Secretary BOVER, Nicola Wreford has been resigned. Secretary HALL, Hazel has been resigned. Director COOK, David John has been resigned. Director HALL, Alan Harold has been resigned. Director HALL, Hazel has been resigned. Director HAWORTH, Andrew Kennedy has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Secretary
OGBORNE, Laurence Nicholas
Appointed Date: 02 April 2001

Director
OGBORNE, Christine
Appointed Date: 30 November 2005
77 years old

Director
OGBORNE, Laurence
Appointed Date: 01 April 1994
78 years old

Director
OGBORNE, Lucy Nicola Elizabeth
Appointed Date: 01 April 2017
42 years old

Director
OGBORNE, Timothy Laurence David
Appointed Date: 01 July 2013
47 years old

Resigned Directors

Secretary
BOVER, Nicola Wreford
Resigned: 02 April 2001
Appointed Date: 09 February 1998

Secretary
HALL, Hazel
Resigned: 09 February 1998

Director
COOK, David John
Resigned: 27 April 2007
Appointed Date: 01 April 1994
74 years old

Director
HALL, Alan Harold
Resigned: 02 April 2001
93 years old

Director
HALL, Hazel
Resigned: 02 April 2001
88 years old

Director
HAWORTH, Andrew Kennedy
Resigned: 30 June 2013
Appointed Date: 01 June 2007
55 years old

Persons With Significant Control

Mr Laurence Nicholas Ogborne
Notified on: 27 September 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

ROTATRIM LIMITED Events

11 Apr 2017
Appointment of Mrs Lucy Nicola Elizabeth Ogborne as a director on 1 April 2017
15 Feb 2017
Total exemption small company accounts made up to 30 November 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 November 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 500

...
... and 93 more events
27 Apr 1987
Return made up to 26/03/87; full list of members

02 Mar 1987
Return made up to 21/07/86; full list of members

29 Oct 1986
Accounts for a small company made up to 31 May 1985

10 Jul 1986
Return made up to 30/04/85; full list of members

28 Sep 1983
Memorandum and Articles of Association

ROTATRIM LIMITED Charges

23 March 1990
Debenture
Delivered: 3 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied on 23 June 1990
Persons entitled: Williams & Glyn's Bank PLC
Description: 35-41 dudley street, luton bedford all fixtures whatsoever…
7 March 1981
Legal charge
Delivered: 28 March 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H 43 dudley street luton beds title no bd 64674 together…