BONAR ROTAFORM LIMITED
Overview
| Company Name | BONAR ROTAFORM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01470341 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BONAR ROTAFORM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BONAR ROTAFORM LIMITED located?
| Registered Office Address | C/O Knights 2 Colton Square LE1 1QH Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BONAR ROTAFORM LIMITED?
| Company Name | From | Until |
|---|---|---|
| VULCAN ROTAFORM LIMITED | May 21, 1986 | May 21, 1986 |
| VULCAN HADDOCK (U.K.) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
What are the latest accounts for BONAR ROTAFORM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BONAR ROTAFORM LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2026 |
| Overdue | No |
What are the latest filings for BONAR ROTAFORM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 188 pages | AA | ||
Register inspection address has been changed from C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU England to C/O Knights 2 Colton Square Leicester LE1 1QH | 1 pages | AD02 | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU England to C/O Knights 2 Colton Square Leicester LE1 1QH on Mar 12, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Director's details changed for Ms Antoinette Culbert on Aug 18, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 1 Connaught Place London W2 2ET England to C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU | 1 pages | AD02 | ||
Register(s) moved to registered office address 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU | 1 pages | AD04 | ||
Change of details for Low & Bonar Public Limited Company as a person with significant control on Jun 16, 2020 | 3 pages | PSC05 | ||
Registered office address changed from 34 C/O Knights Plc Pocklingtons Walk Leicester LE1 6BU England to 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU on Dec 14, 2020 | 1 pages | AD01 | ||
Registered office address changed from One Connaught Place London W2 2ET England to 34 C/O Knights Plc Pocklingtons Walk Leicester LE1 6BU on Dec 14, 2020 | 1 pages | AD01 | ||
Termination of appointment of Simon John O'gorman as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Michael Watt as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Appointment of Florian Armin Karl Emmerich as a director on Oct 07, 2020 | 2 pages | AP01 | ||
Appointment of Miss Antoinette Culbert as a director on Oct 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Matthew David Alexander Jones as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Current accounting period extended from Nov 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of BONAR ROTAFORM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CULBERT, Antoinette | Director | 2 Colton Square LE1 1QH Leicester C/O Knights England | United Kingdom | British | 227190630008 | |||||||||
| EMMERICH, Florian Armin Karl | Director | 2 Colton Square LE1 1QH Leicester C/O Knights England | Germany | German | 275117180001 | |||||||||
| DOUGLAS, Angus | Secretary | 44 Lakeside Close Old Whittington S41 9TD Chesterfield Derbyshire | British | 71526550002 | ||||||||||
| GREATBATCH, Michael | Secretary | 3 Hoyland Court DE56 0EQ Belper Derbyshire | British | 52370140001 | ||||||||||
| JONES, Matthew David Alexander | Secretary | Connaught Place W2 2ET London One England | 260184490001 | |||||||||||
| MASON, Christopher Paul | Secretary | 20 Neuenheimer Landstrasse D69120 Heidelberg Germany | British | 63679980002 | ||||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| PERCIVAL, Erika Britt | Secretary | Connaught Place W2 2ET London One England | 249719980001 | |||||||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
| BOERSCH, Detlef Erich | Director | Tillystrasse 21 7528 Bad Schonborn Germany | German | 26373700001 | ||||||||||
| DAYAN, Daniel Alexander | Director | Connaught Place W2 2ET London One England | England | British | 114867990002 | |||||||||
| DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 135552980001 | |||||||||
| FORMAN, Paul Anthony | Director | Manor Farm House Coln St Aldwyns GL7 5AD Cirencester Glos | British | 59639890002 | ||||||||||
| GOOD, Stephen Paul | Director | c/o Squire Patton Boggs (Uk) Llp 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | 117304340001 | |||||||||
| HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HANNAH, Neil Roberts | Director | School Aycliffe DL5 6QY Durham Aycliffe Hall | United Kingdom | British | 163874220001 | |||||||||
| HIGGINSON, Kevin Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Hammonds (Ref : Sdw) | United Kingdom | British | 116296480001 | |||||||||
| HOLROYD, Gary | Director | Woodside 9 The Barkery Newby TS8 0AW Middlesbrough | British | 93490550001 | ||||||||||
| HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | 99029610002 | |||||||||
| HOLWELL, Steven | Director | 61 Harthill Avenue Leconfield HU17 7LN Beverley East Yorkshire | British | 59971400001 | ||||||||||
| KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | 153034830001 | |||||||||
| KIBBLE, Malcolm Peter | Director | 9 Sandygate Park Crescent S10 5TW Sheffield South Yorkshire | British | 69819510001 | ||||||||||
| KLERK, Philip Joachim De | Director | W2 2ET London One Connaught Place United Kingdom | United Kingdom | Dutch | 241494120001 | |||||||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||||||
| LISTER, Jeremy Guy | Director | 47 South Parade Bramhall SK7 3BJ Stockport Cheshire | England | British | 66987840003 | |||||||||
| MASON, Christopher Paul | Director | 20 Neuenheimer Landstrasse D69120 Heidelberg Germany | British | 63679980002 | ||||||||||
| MEADOWCROFT, John Boyne | Director | 2 Bailey Close HP13 6QA High Wycombe Buckinghamshire | British | 77615940003 | ||||||||||
| O'GORMAN, Simon John | Director | Connaught Place W2 2ET London One England | England | British | 240865160001 | |||||||||
| SIMPSON, Wallace Brett | Director | Connaught Place W2 2ET London One England | United Kingdom | British | 190549600001 | |||||||||
| SMITH, Malcolm James | Director | Merryfields 35 Belle Vue Road DE6 1AT Ashbourne Derbyshire | England | British | 52934240003 | |||||||||
| VERLE, Aime Raymond | Director | Krakkestraat 8 FOREIGN B-8200-Brugge Belgium | Belgian | 26373720001 | ||||||||||
| WATT, Andrew Michael | Director | W2 2ET London One Connaught Place United Kingdom | England | Australian | 181638920001 |
Who are the persons with significant control of BONAR ROTAFORM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Low & Bonar Limited | Apr 06, 2016 | Citypoint 65 Haymarket Terrace EH12 5HD Edinburgh C/O Harper Macleod Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0