Company NameRotary Power Ltd.
Company StatusActive
Company Number00931010
CategoryPrivate Limited Company
Incorporation Date24 April 1968(56 years ago)
Previous NamesReyrolle Hydraulics Limited and RHL Hydraulics Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(39 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(42 years after company formation)
Appointment Duration14 years
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(48 years, 11 months after company formation)
Appointment Duration7 years
RoleGroup Product & Engineering Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(49 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(50 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr Peter Houle
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 1993)
RoleEngineer
Correspondence Address2 Westfield
Gateshead
Tyne & Wear
NE10 8NF
Director NameMr Harold Graham Lamb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Brian Moffett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address4 Finstock Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1TR
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameDavid Hazlehurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(25 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 July 2007)
RoleTechnical Director
Correspondence AddressWayside Beachway
Blyth
Northumberland
NE24 3PG
Director NameHayden Rowland Sykes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1995)
RoleSales And Marketing Director
Correspondence Address8 Rowan Close
Beallfront Park
Bedlington
Northumberland
NE22 7LG
Director NameMark Nancarrow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(31 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 July 2007)
RoleTechnical Dir
Correspondence Address25 Walton Avenue
North Shields
Tyne & Wear
NE29 9BG
Director NameRichard Thomas Giles Williamson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2001)
RoleSales & Marketing Dir
Correspondence AddressOrion
Kenmore Close, Swarland
Morpeth
Northumberland
NE65 9NE
Director NameTrevor Reginald Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(31 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 July 2007)
RoleManufacturing Dir
Correspondence Address7 Gunnerton Close
Cramlington
Northumberland
NE23 6QY
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(35 years after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(43 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Geoffrey Willis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(45 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2014)
RoleChief Ececutive Officer (Ceo)
Country of ResidenceEngland
Correspondence Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS

Contact

Websiterotarypower.com
Email address[email protected]
Telephone0191 2764444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse St.
St. Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

375k at £1British Engines (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,515,000
Gross Profit£364,000
Net Worth£2,534,000
Cash£412,000
Current Liabilities£5,311,000

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 1984Delivered on: 13 August 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land on the west side of planet place killingworth. Title no. Ty 48000.
Fully Satisfied
13 November 1981Delivered on: 17 November 1981
Satisfied on: 17 April 2010
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

18 July 2023Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
18 July 2023Audit exemption subsidiary accounts made up to 4 November 2022 (28 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
22 March 2023Satisfaction of charge 009310100005 in full (1 page)
22 March 2023Registration of charge 009310100006, created on 20 March 2023 (45 pages)
9 February 2023Statement of company's objects (2 pages)
31 May 2022Full accounts made up to 31 October 2021 (32 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 October 2020 (32 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (27 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 30 April 2018 (27 pages)
4 June 2018Registration of charge 009310100005, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 3 in full (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
21 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 30 April 2017 (27 pages)
30 September 2017Total exemption full accounts made up to 30 April 2017 (27 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
5 April 2017Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
19 October 2016Full accounts made up to 30 April 2016 (30 pages)
19 October 2016Full accounts made up to 30 April 2016 (30 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 375,000
(5 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 375,000
(5 pages)
22 August 2015Full accounts made up to 2 May 2015 (20 pages)
22 August 2015Full accounts made up to 2 May 2015 (20 pages)
22 August 2015Full accounts made up to 2 May 2015 (20 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 375,000
(5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 375,000
(5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 375,000
(5 pages)
22 September 2014Full accounts made up to 3 May 2014 (18 pages)
22 September 2014Full accounts made up to 3 May 2014 (18 pages)
22 September 2014Full accounts made up to 3 May 2014 (18 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 375,000
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 375,000
(5 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 375,000
(5 pages)
13 May 2014Termination of appointment of Geoffrey Willis as a director (1 page)
13 May 2014Termination of appointment of Geoffrey Willis as a director (1 page)
3 February 2014Appointment of Mr Geoffrey Willis as a director (2 pages)
3 February 2014Appointment of Mr Geoffrey Willis as a director (2 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
26 July 2013Full accounts made up to 4 May 2013 (17 pages)
26 July 2013Full accounts made up to 4 May 2013 (17 pages)
26 July 2013Full accounts made up to 4 May 2013 (17 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 28 April 2012 (18 pages)
12 July 2012Full accounts made up to 28 April 2012 (18 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 4 (20 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 4 (20 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Harold Lamb as a director (1 page)
1 December 2010Termination of appointment of Harold Lamb as a director (1 page)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Amendment to mr g salvesen dob (4 pages)
19 April 2010Amendment to mr g salvesen dob (4 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salvesen on 20 March 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Registered office changed on 24/02/2009 from glasshouse st. st. Peters newcastle upon tyne NE6 1BS (1 page)
24 February 2009Registered office changed on 24/02/2009 from glasshouse st. st. Peters newcastle upon tyne NE6 1BS (1 page)
24 February 2009Location of register of members (1 page)
29 January 2009Director's change of particulars / alexander lamb / 16/10/2007 (1 page)
29 January 2009Director's change of particulars / alexander lamb / 16/10/2007 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (1 page)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (5 pages)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (5 pages)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (5 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 4 May 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 4 May 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 4 May 2007 (5 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 29 April 2006 (5 pages)
26 September 2006Accounts for a dormant company made up to 29 April 2006 (5 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 22/02/05; full list of members (8 pages)
23 March 2005Return made up to 22/02/05; full list of members (8 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 1 May 2004 (5 pages)
12 March 2004Return made up to 22/02/04; full list of members (9 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Return made up to 22/02/04; full list of members (9 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (5 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (5 pages)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (5 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
31 March 2003Full accounts made up to 27 April 2002 (8 pages)
31 March 2003Full accounts made up to 27 April 2002 (8 pages)
26 March 2003Return made up to 22/02/03; full list of members (9 pages)
26 March 2003Return made up to 22/02/03; full list of members (9 pages)
26 March 2002Return made up to 22/02/02; full list of members (8 pages)
26 March 2002Return made up to 22/02/02; full list of members (8 pages)
16 November 2001Full accounts made up to 28 April 2001 (8 pages)
16 November 2001Full accounts made up to 28 April 2001 (8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
2 March 2001Return made up to 22/02/01; full list of members (8 pages)
2 March 2001Return made up to 22/02/01; full list of members (8 pages)
1 March 2001Full accounts made up to 29 April 2000 (10 pages)
1 March 2001Full accounts made up to 29 April 2000 (10 pages)
23 March 2000Return made up to 22/02/00; full list of members (8 pages)
23 March 2000Return made up to 22/02/00; full list of members (8 pages)
3 March 2000Full accounts made up to 24 April 1999 (6 pages)
3 March 2000Full accounts made up to 24 April 1999 (6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 25 April 1998 (6 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 February 1999Full accounts made up to 25 April 1998 (6 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
3 March 1998Full accounts made up to 27 April 1997 (6 pages)
3 March 1998Full accounts made up to 27 April 1997 (6 pages)
4 July 1997Memorandum and Articles of Association (29 pages)
4 July 1997Memorandum and Articles of Association (29 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Full accounts made up to 27 April 1996 (6 pages)
3 March 1997Full accounts made up to 27 April 1996 (6 pages)
2 January 1997Company name changed rhl hydraulics LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed rhl hydraulics LIMITED\certificate issued on 03/01/97 (2 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
4 March 1996Full accounts made up to 29 April 1995 (6 pages)
4 March 1996Full accounts made up to 29 April 1995 (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 November 1981Particulars of mortgage/charge (3 pages)
17 November 1981Particulars of mortgage/charge (3 pages)
1 June 1976Company name changed\certificate issued on 01/06/76 (2 pages)
1 June 1976Company name changed\certificate issued on 01/06/76 (2 pages)
24 April 1968Certificate of incorporation (1 page)
24 April 1968Certificate of incorporation (1 page)