ROUTECO LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8HJ

Company number 01268846
Status Active
Incorporation Date 15 July 1976
Company Type Private Limited Company
Address DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8HJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Anthony Usher as a director on 31 December 2016; Confirmation statement made on 29 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ROUTECO LIMITED are www.routeco.co.uk, and www.routeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Routeco Limited is a Private Limited Company. The company registration number is 01268846. Routeco Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of Routeco Limited is Davy Avenue Knowlhill Milton Keynes Buckinghamshire Mk5 8hj. . EVANS, Sean Thomas is a Secretary of the company. BARSBY, Paul Anthony is a Director of the company. EVANS, Sean Thomas is a Director of the company. NEOCLEOUS, Andros is a Director of the company. STEWART, Ian is a Director of the company. Secretary STEWART, Ian has been resigned. Director COUSINS, David has been resigned. Director GILLINGS, Stephen William Walter has been resigned. Director GILLINGS, Steve has been resigned. Director SPRING, Colin Richard has been resigned. Director USHER, Anthony has been resigned. Director WILSON, David Andrew has been resigned. Director WILSON, Jane Elizabeth has been resigned. Director WILSON, Peter John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
EVANS, Sean Thomas
Appointed Date: 01 November 2000

Director
BARSBY, Paul Anthony
Appointed Date: 15 November 1994
63 years old

Director
EVANS, Sean Thomas
Appointed Date: 17 October 2002
57 years old

Director
NEOCLEOUS, Andros
Appointed Date: 28 October 2014
60 years old

Director
STEWART, Ian
Appointed Date: 19 December 1990
65 years old

Resigned Directors

Secretary
STEWART, Ian
Resigned: 01 November 2000

Director
COUSINS, David
Resigned: 05 August 2002
Appointed Date: 01 June 2000
59 years old

Director
GILLINGS, Stephen William Walter
Resigned: 31 March 2003
Appointed Date: 13 November 2001
67 years old

Director
GILLINGS, Steve
Resigned: 01 February 2001
Appointed Date: 01 June 2000
67 years old

Director
SPRING, Colin Richard
Resigned: 01 June 2000
73 years old

Director
USHER, Anthony
Resigned: 31 December 2016
Appointed Date: 01 June 2000
67 years old

Director
WILSON, David Andrew
Resigned: 01 June 2000
78 years old

Director
WILSON, Jane Elizabeth
Resigned: 01 June 2000
75 years old

Director
WILSON, Peter John
Resigned: 01 June 2000
81 years old

Persons With Significant Control

Sonepar (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ROUTECO LIMITED Events

09 Jan 2017
Termination of appointment of Anthony Usher as a director on 31 December 2016
30 Aug 2016
Confirmation statement made on 29 August 2016 with updates
23 May 2016
Full accounts made up to 31 December 2015
18 Sep 2015
Full accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,019,500

...
... and 119 more events
10 Sep 1987
Return made up to 27/08/87; full list of members

13 Apr 1987
Return made up to 15/10/86; full list of members

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

15 Jul 1976
Incorporation
02 Jul 1976
Memorandum and Articles of Association

ROUTECO LIMITED Charges

20 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 28 September 2010
Status: Satisfied on 5 November 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
5 January 2000
Debenture
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1994
Charge
Delivered: 3 August 1994
Status: Satisfied on 12 August 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 February 1993
Legal charge
Delivered: 12 February 1993
Status: Satisfied on 29 June 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a progress way leofric business park bingley…
24 January 1992
Floating charge
Delivered: 28 January 1992
Status: Satisfied on 15 May 1999
Persons entitled: 3I Group PLC
Description: Floating charge on all the. Undertaking and all property…
24 January 1992
Mortgage
Delivered: 28 January 1992
Status: Satisfied on 15 May 1999
Persons entitled: 3I Group PLC
Description: F/H land and buildings on the south side of bakewell road…
3 November 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied on 29 June 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at winterhill of 2.9 acres.
13 October 1987
Fixed and floating charge
Delivered: 22 October 1987
Status: Satisfied on 17 July 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
15 September 1982
Legal charge
Delivered: 17 September 1982
Status: Satisfied on 29 June 2000
Persons entitled: Midland Bank PLC
Description: F/H - 70 alston drive, bradwell abbey employment area…
24 March 1982
Charge
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…