ROTABROACH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROTABROACH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03008165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROTABROACH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROTABROACH LIMITED located?

    Registered Office Address
    C/O Osl Cutting Technologies Ltd Burgess Road
    Attercliffe
    S9 3WD Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTABROACH LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSL 2014 LIMITEDMar 06, 2014Mar 06, 2014
    ROTABROACH LIMITEDJan 20, 1999Jan 20, 1999
    RATCLIFFE SPRINGS LIMITEDJan 10, 1995Jan 10, 1995

    What are the latest accounts for ROTABROACH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROTABROACH LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for ROTABROACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Change of details for Osl Group Holdings Ltd as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Notification of Osl Group Holdings Ltd as a person with significant control on Jan 13, 2023

    1 pagesPSC02

    Cessation of Neepsend Limited as a person with significant control on Jan 13, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr David Grey on Feb 09, 2022

    2 pagesCH01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on Jul 03, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Lush as a director on Sep 29, 2017

    1 pagesTM01

    Termination of appointment of Paul Andrew Lush as a secretary on Sep 29, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of ROTABROACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREY MBE, David
    Burgess Road
    Attercliffe
    S9 3WD Sheffield
    C/O Osl Cutting Technologies Ltd
    South Yorkshire
    England
    Director
    Burgess Road
    Attercliffe
    S9 3WD Sheffield
    C/O Osl Cutting Technologies Ltd
    South Yorkshire
    England
    EnglandBritishCompany Director48278360009
    HEATON, Christopher Charles Standring
    6 Home Farm Court
    Wortley
    S35 7DT Sheffield
    South Yorkshire
    Secretary
    6 Home Farm Court
    Wortley
    S35 7DT Sheffield
    South Yorkshire
    British40217900001
    KEARNS, David Thomas
    139 Trap Lane
    S11 7RF Sheffield
    Secretary
    139 Trap Lane
    S11 7RF Sheffield
    BritishFinance Director91557010003
    LITTLE, Christine
    68 Sherwood Drive
    HG2 7HF Harrogate
    North Yorkshire
    Secretary
    68 Sherwood Drive
    HG2 7HF Harrogate
    North Yorkshire
    British70123000001
    LUSH, Paul Andrew
    12 Park Lane
    YO8 8LW Burn
    North Yorkshire
    Secretary
    12 Park Lane
    YO8 8LW Burn
    North Yorkshire
    BritishAccountant83904530001
    PYE, Malcolm Roger
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    Secretary
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    BritishCompany Director10458750001
    ROONEY, James Elliot Parker
    18 Totley Hall Drive
    S17 4BB Sheffield
    South Yorkshire
    Secretary
    18 Totley Hall Drive
    S17 4BB Sheffield
    South Yorkshire
    BritishAccountant78064500001
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritishDirector4055550001
    CLIFT, Jack
    48 Spring Walk
    S80 1XG Worksop
    Nottinghamshire
    Director
    48 Spring Walk
    S80 1XG Worksop
    Nottinghamshire
    BritishDirector3143670001
    COATES, Stephen Anthony
    Stonecourt Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    Director
    Stonecourt Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    BritishDirector49469020002
    COLEMAN, James Anthony
    Pasture House
    Hovingham
    YO6 4LG York
    Director
    Pasture House
    Hovingham
    YO6 4LG York
    BritishCompany Director78964590002
    DORSETT, Peter William
    1 Westfield Close
    Brampton
    S40 3RS Chesterfield
    Derbyshire
    Director
    1 Westfield Close
    Brampton
    S40 3RS Chesterfield
    Derbyshire
    BritishSales Director62201390001
    DUFFIN, Mark
    The Maltings
    10 Adderbury Court
    OX17 3NN Banbury
    Oxfordshire
    Director
    The Maltings
    10 Adderbury Court
    OX17 3NN Banbury
    Oxfordshire
    BritishDirector78011900001
    FROWEN, Keith Royston
    16 Cornwall Close
    WS10 0SE Wednesbury
    West Midlands
    Director
    16 Cornwall Close
    WS10 0SE Wednesbury
    West Midlands
    United KingdomBritishDirector25701950001
    LOVERIDGE, Edward John
    Lyons Barn Farmhouse
    Scotch Hills Lane
    DE13 8BP Barton Gate Barton Under Needwood
    Burton Upon Trent Staffs
    Director
    Lyons Barn Farmhouse
    Scotch Hills Lane
    DE13 8BP Barton Gate Barton Under Needwood
    Burton Upon Trent Staffs
    BritishDirector50740330001
    LUSH, Paul Andrew
    12 Park Lane
    YO8 8LW Burn
    North Yorkshire
    Director
    12 Park Lane
    YO8 8LW Burn
    North Yorkshire
    United KingdomBritishAccountant83904530001
    NEWMAN, Brian Morley
    Beckbury House
    87 London Road
    SY2 6PQ Shrewsbury
    Salop
    Director
    Beckbury House
    87 London Road
    SY2 6PQ Shrewsbury
    Salop
    United KingdomBritishDirector15143700001
    NEWMAN, Brian Morley
    Beckbury House 87 London Road
    SY2 6PQ Shrewsbury
    Shropshire
    Director
    Beckbury House 87 London Road
    SY2 6PQ Shrewsbury
    Shropshire
    BritishDirector41780730001
    PYE, Malcolm Roger
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    Director
    7 Ragley Crescent
    B60 2BD Bromsgrove
    Worcestershire
    United KingdomBritishCompany Director10458750001
    ROE, Kevin Edwardson
    5 Cranford Gardens
    Flixton
    M41 8SP Manchester
    Director
    5 Cranford Gardens
    Flixton
    M41 8SP Manchester
    BritishDirector54393160001
    ROONEY, James Elliot Parker
    18 Totley Hall Drive
    S17 4BB Sheffield
    South Yorkshire
    Director
    18 Totley Hall Drive
    S17 4BB Sheffield
    South Yorkshire
    BritishAccountant78064500001
    SAHOTA, Sulakhan
    7 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    7 Blythe Way
    B91 3EY Solihull
    West Midlands
    EnglandBritishChief Executive70297200001
    WALKER, Alan Henry
    39 Mickleton Close
    Oakenshaw
    B98 7XX Redditch
    Worcestershire
    Director
    39 Mickleton Close
    Oakenshaw
    B98 7XX Redditch
    Worcestershire
    BritishDirector41812720001
    WILLIAMS, Richard Sidney
    26 Glebe Lane
    Gnosall
    ST20 0ER Staffs
    Director
    26 Glebe Lane
    Gnosall
    ST20 0ER Staffs
    BritishDirector50740230001

    Who are the persons with significant control of ROTABROACH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Osl Group Holdings Ltd
    Burgess Road
    Attercliffe
    S9 3WD Sheffield
    Burgess Road
    United Kingdom
    Jan 13, 2023
    Burgess Road
    Attercliffe
    S9 3WD Sheffield
    Burgess Road
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Burgess Road
    Attercliffe
    S9 3WD Sheffield
    C/O G&J Hall
    South Yorkshire
    England
    Jun 01, 2016
    Burgess Road
    Attercliffe
    S9 3WD Sheffield
    C/O G&J Hall
    South Yorkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2010
    Place RegisteredCompanies House
    Registration Number00166367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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