ROTARY POWER LTD.
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1BS

Company number 00931010
Status Active
Incorporation Date 24 April 1968
Company Type Private Limited Company
Address 11 GLASSHOUSE ST., ST. PETERS, NEWCASTLE UPON TYNE, NE6 1BS
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Appointment of Mr Richard Dodd as a director on 31 March 2017; Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017. The most likely internet sites of ROTARY POWER LTD. are www.rotarypower.co.uk, and www.rotary-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Rotary Power Ltd is a Private Limited Company. The company registration number is 00931010. Rotary Power Ltd has been working since 24 April 1968. The present status of the company is Active. The registered address of Rotary Power Ltd is 11 Glasshouse St St Peters Newcastle Upon Tyne Ne6 1bs. . BAHARIE, Stephen is a Secretary of the company. DODD, Richard is a Director of the company. LAMB, Alexander Harold is a Director of the company. LAMB, Jonathan Charles is a Director of the company. Secretary WINDERS, David Malcolm has been resigned. Director DODD, Ronald has been resigned. Director HAZLEHURST, David has been resigned. Director HOULE, Peter has been resigned. Director JOHNSON, Trevor Reginald has been resigned. Director LAMB, Harold Graham has been resigned. Director MCDERMOTT, Marc Keith has been resigned. Director MOFFETT, Brian has been resigned. Director NANCARROW, Mark has been resigned. Director SALVESEN, George Neil Turnbull has been resigned. Director SYKES, Hayden Rowland has been resigned. Director WILLIAMSON, Richard Thomas Giles has been resigned. Director WILLIS, Geoffrey has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
BAHARIE, Stephen
Appointed Date: 30 April 2003

Director
DODD, Richard
Appointed Date: 31 March 2017
51 years old

Director
LAMB, Alexander Harold
Appointed Date: 16 October 2007
54 years old

Director
LAMB, Jonathan Charles
Appointed Date: 22 April 2010
48 years old

Resigned Directors

Secretary
WINDERS, David Malcolm
Resigned: 30 April 2003

Director
DODD, Ronald
Resigned: 16 October 2007
88 years old

Director
HAZLEHURST, David
Resigned: 30 July 2007
Appointed Date: 01 February 1994
77 years old

Director
HOULE, Peter
Resigned: 22 February 1993
96 years old

Director
JOHNSON, Trevor Reginald
Resigned: 30 July 2007
Appointed Date: 27 July 1999
72 years old

Director
LAMB, Harold Graham
Resigned: 20 October 2010
90 years old

Director
MCDERMOTT, Marc Keith
Resigned: 31 March 2017
Appointed Date: 01 February 2012
48 years old

Director
MOFFETT, Brian
Resigned: 31 December 2001
87 years old

Director
NANCARROW, Mark
Resigned: 30 July 2007
Appointed Date: 27 July 1999
63 years old

Director
SALVESEN, George Neil Turnbull
Resigned: 30 September 2011
Appointed Date: 08 January 2008
64 years old

Director
SYKES, Hayden Rowland
Resigned: 31 October 1995
Appointed Date: 01 February 1994
69 years old

Director
WILLIAMSON, Richard Thomas Giles
Resigned: 20 July 2001
Appointed Date: 27 July 1999
66 years old

Director
WILLIS, Geoffrey
Resigned: 30 April 2014
Appointed Date: 01 February 2014
61 years old

Persons With Significant Control

British Engines (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROTARY POWER LTD. Events

09 May 2017
Confirmation statement made on 2 May 2017 with updates
05 Apr 2017
Appointment of Mr Richard Dodd as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017
19 Oct 2016
Full accounts made up to 30 April 2016
06 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 375,000

...
... and 99 more events
30 Mar 1987
Accounts made up to 30 April 1986

30 Mar 1987
Return made up to 23/03/87; full list of members

17 Nov 1981
Particulars of mortgage/charge
01 Jun 1976
Company name changed\certificate issued on 01/06/76
24 Apr 1968
Certificate of incorporation

ROTARY POWER LTD. Charges

9 February 2012
Composite debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
2 May 2010
Composite debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold land on the west side of planet place killingworth…
13 November 1981
Charge
Delivered: 17 November 1981
Status: Satisfied on 17 April 2010
Persons entitled: Midland Bank LTD
Description: Fixed and floating charges over undertaking and all…