THE BRITISH ROTOTHERM COMPANY LIMITED
WEST GLAMORGAN

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2PW

Company number 02570730
Status Active
Incorporation Date 24 December 1990
Company Type Private Limited Company
Address KENFIG INDUSTRIAL ESTATE, PORT TALBOT, WEST GLAMORGAN, SA13 2PW
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26120 - Manufacture of loaded electronic boards, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mr Stephen Annetts as a director on 9 February 2017; Appointment of Mrs Rebecca Carbonnaux as a director on 9 February 2017. The most likely internet sites of THE BRITISH ROTOTHERM COMPANY LIMITED are www.thebritishrotothermcompany.co.uk, and www.the-british-rototherm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Port Talbot Parkway Rail Station is 4.4 miles; to Sarn Rail Station is 6.1 miles; to Baglan Rail Station is 6.5 miles; to Skewen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The British Rototherm Company Limited is a Private Limited Company. The company registration number is 02570730. The British Rototherm Company Limited has been working since 24 December 1990. The present status of the company is Active. The registered address of The British Rototherm Company Limited is Kenfig Industrial Estate Port Talbot West Glamorgan Sa13 2pw. . ANNETTS, Stephen is a Director of the company. CARBONNAUX, Rebecca is a Director of the company. CONGER, Hamdi is a Director of the company. CONGER, Oliver Erkal is a Director of the company. CONGER, Tarkan Jared is a Director of the company. REA, Christopher John is a Director of the company. Secretary MCCABE, Bernard has been resigned. Secretary PRICE, Stephen James has been resigned. Director CORNELIUS, Richard Edward Julian has been resigned. Director CORNELIUS, Richard Henry has been resigned. Director GRIMES, John Arthur has been resigned. Director MORGAN, Clive Meredith has been resigned. Director PRICE, Stephen James has been resigned. Director TURNER, Ian Jeremy has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
ANNETTS, Stephen
Appointed Date: 09 February 2017
64 years old

Director
CARBONNAUX, Rebecca
Appointed Date: 09 February 2017
47 years old

Director
CONGER, Hamdi
Appointed Date: 12 October 2010
73 years old

Director
CONGER, Oliver Erkal
Appointed Date: 12 October 2010
45 years old

Director
CONGER, Tarkan Jared
Appointed Date: 12 October 2010
52 years old

Director
REA, Christopher John
Appointed Date: 12 October 2010
71 years old

Resigned Directors

Secretary
MCCABE, Bernard
Resigned: 28 February 1992

Secretary
PRICE, Stephen James
Resigned: 31 December 2012
Appointed Date: 28 February 1992

Director
CORNELIUS, Richard Edward Julian
Resigned: 09 September 2008
Appointed Date: 07 March 2006
68 years old

Director
CORNELIUS, Richard Henry
Resigned: 02 January 2009
Appointed Date: 07 March 2006
104 years old

Director
GRIMES, John Arthur
Resigned: 30 September 2012
79 years old

Director
MORGAN, Clive Meredith
Resigned: 12 October 2010
Appointed Date: 07 March 2006
74 years old

Director
PRICE, Stephen James
Resigned: 31 December 2012
Appointed Date: 01 October 2009
66 years old

Director
TURNER, Ian Jeremy
Resigned: 11 April 1994
83 years old

Persons With Significant Control

Rototherm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BRITISH ROTOTHERM COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Feb 2017
Appointment of Mr Stephen Annetts as a director on 9 February 2017
16 Feb 2017
Appointment of Mrs Rebecca Carbonnaux as a director on 9 February 2017
13 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 86,245

...
... and 118 more events
12 Feb 1991
Secretary resigned;new secretary appointed

12 Feb 1991
Accounting reference date notified as 31/12

30 Jan 1991
Registered office changed on 30/01/91 from: bradley court park place cardiff CF1 3DP

21 Jan 1991
Company name changed M.B.H.6 LIMITED\certificate issued on 22/01/91
24 Dec 1990
Incorporation

THE BRITISH ROTOTHERM COMPANY LIMITED Charges

18 January 2012
Guarantee & debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H & l/h unit 2 kenfig industrial estate kenfig port…
5 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at unit 2, kenfig industrial estate, margam, west…
17 May 2002
Debenture
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 27 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h and l/h property k/a unit 2 kenfig industrial…
25 June 2001
Debenture
Delivered: 13 July 2001
Status: Satisfied on 27 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Legal charge
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings known as unit 2 kenfig…
23 November 1998
Deed of charge
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the lands described in folio 108899F of the register…
20 February 1991
Mortgage debenture
Delivered: 1 June 1991
Status: Satisfied on 4 March 2006
Persons entitled: Bank of Wales PLC
Description: Specific equitable charge all estates or interests in any…
20 February 1991
Legal mortgage
Delivered: 8 March 1991
Status: Satisfied on 4 March 2006
Persons entitled: Bank of Wales PLC
Description: L/H property K.a: unit 2, kenfig industrial estate kenfig…
20 February 1991
Fixed and floating charge
Delivered: 1 March 1991
Status: Satisfied on 6 June 2002
Persons entitled: Anglo Norwich Properties Limited
Description: Undertaking and all property and assets present and future…
20 February 1991
Legal charge
Delivered: 1 March 1991
Status: Satisfied on 6 June 2002
Persons entitled: Anglo Norwich Properties Limited
Description: Unit 2, kenfig industrial estate kenfig port talbot west…
20 February 1991
Debenture
Delivered: 25 February 1991
Status: Satisfied on 4 March 2006
Persons entitled: 3I PLC
Description: L/Hold land unit 2 kenfig industrial estate kenfig port…