Company NameRota Limited
Company StatusActive
Company Number00415416
CategoryPrivate Limited Company
Incorporation Date19 July 1946(77 years, 10 months ago)
Previous NamesRotaengineering (Manchester) Limited and Rota Engineering Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Robert Gething
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(44 years, 9 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRota Works
Wellington Street
Bury
Lancs
BL8 2BD
Director NameMr Michael John Fawcett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleHydraulic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRota Works
Wellington Street
Bury
Lancs
BL8 2BD
Secretary NameMr Simon Robert Yates
StatusCurrent
Appointed01 September 2015(69 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressRota Works
Wellington Street
Bury
Lancs
BL8 2BD
Director NameMr James Charles Richardson
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed19 August 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRota Works Wellington Street
Bury
BL8 2BD
Director NameMr Simon Robert Yates
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed19 August 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRota Works Wellington Street
Bury
BL8 2BD
Director NameMr Edward Gething
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressBeaucourt Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Robert Gething
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1993)
RoleEngineer
Correspondence AddressOrchard House Farm Gorsey Lane
Warburton
Lymm
Cheshire
WA13 9UH
Director NameMr Robert Gething
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleMining Engineer
Correspondence AddressWest Feldy Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameMr Derek John Sumner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 03 September 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRota Works
Wellington Street
Bury
Lancs
BL8 2BD
Secretary NameMr Edward Gething
NationalityBritish
StatusResigned
Appointed31 May 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressBeaucourt Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Secretary NameDonald Joint
NationalityBritish
StatusResigned
Appointed30 April 1994(47 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 1994)
RoleCompany Director
Correspondence Address4 Cranbourne Road
Bamford
Rochdale
Lancashire
OL11 5JD
Secretary NameBrian Bromley
NationalityBritish
StatusResigned
Appointed14 September 1994(48 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address15 Holcombe Road
Little Lever
Bolton
Lancashire
BL3 1EJ
Secretary NameAlan Francis Hill
NationalityBritish
StatusResigned
Appointed11 December 2006(60 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2015)
RoleAccountant
Correspondence AddressRota Works
Wellington Street
Bury
Lancs
BL8 2BD

Contact

Websiterota-eng.com
Telephone0161 7640424
Telephone regionManchester

Location

Registered AddressRota Works
Wellington Street
Bury
Lancs
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Wharton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,830,792
Net Worth£5,991,264
Cash£3,216,824
Current Liabilities£868,243

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

2 June 2023Full accounts made up to 31 August 2022 (25 pages)
4 May 2023Company name changed rota engineering LIMITED\certificate issued on 04/05/23
  • RES15 ‐ Change company name resolution on 2023-04-13
(2 pages)
4 May 2023Change of name notice (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 May 2022Full accounts made up to 31 August 2021 (23 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 August 2021Appointment of Mr James Charles Richardson as a director on 19 August 2021 (2 pages)
19 August 2021Appointment of Mr Simon Robert Yates as a director on 19 August 2021 (2 pages)
9 June 2021Full accounts made up to 31 August 2020 (23 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 June 2020Full accounts made up to 31 August 2019 (23 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 August 2018 (21 pages)
21 May 2018Full accounts made up to 31 August 2017 (23 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 May 2017Full accounts made up to 31 August 2016 (21 pages)
26 May 2017Full accounts made up to 31 August 2016 (21 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 September 2016Termination of appointment of Derek John Sumner as a director on 3 September 2016 (1 page)
13 September 2016Termination of appointment of Derek John Sumner as a director on 3 September 2016 (1 page)
25 June 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
25 June 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(4 pages)
1 September 2015Appointment of Mr Simon Robert Yates as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Alan Francis Hill as a secretary on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Simon Robert Yates as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Alan Francis Hill as a secretary on 1 September 2015 (1 page)
9 June 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
9 June 2015Accounts for a medium company made up to 31 August 2014 (19 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,000
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,000
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,000
(4 pages)
19 November 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
19 November 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(4 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(4 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(4 pages)
19 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
19 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
10 May 2011Director's details changed for Mr Derek John Sumner on 29 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Michael John Fawcett on 29 April 2011 (2 pages)
10 May 2011Secretary's details changed for Alan Francis Hill on 29 April 2011 (1 page)
10 May 2011Director's details changed for Mr Robert Gething on 29 April 2011 (2 pages)
10 May 2011Secretary's details changed for Alan Francis Hill on 29 April 2011 (1 page)
10 May 2011Director's details changed for Mr Derek John Sumner on 29 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Robert Gething on 29 April 2011 (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Michael John Fawcett on 29 April 2011 (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
23 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Derek John Sumner on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Michael John Fawcett on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Robert Gething on 30 April 2010 (2 pages)
15 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Michael John Fawcett on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Derek John Sumner on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Robert Gething on 30 April 2010 (2 pages)
18 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
18 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 August 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 June 2008Return made up to 01/05/08; full list of members (4 pages)
10 June 2008Return made up to 01/05/08; full list of members (4 pages)
20 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
12 June 2007Return made up to 01/05/07; no change of members (7 pages)
12 June 2007Return made up to 01/05/07; no change of members (7 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
3 January 2007Accounts for a small company made up to 31 August 2005 (7 pages)
3 January 2007Accounts for a small company made up to 31 August 2005 (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 May 2005Return made up to 01/05/05; full list of members (7 pages)
18 May 2005Return made up to 01/05/05; full list of members (7 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 July 2003Return made up to 01/05/03; full list of members (8 pages)
10 July 2003Return made up to 01/05/03; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 June 2002Return made up to 01/05/02; full list of members (8 pages)
29 June 2002Return made up to 01/05/02; full list of members (8 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 November 2001Declaration of assistance for shares acquisition (4 pages)
2 November 2001Declaration of assistance for shares acquisition (4 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2001Return made up to 01/05/01; full list of members (8 pages)
16 May 2001Return made up to 01/05/01; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 2000Return made up to 01/05/00; full list of members (8 pages)
12 May 2000Return made up to 01/05/00; full list of members (8 pages)
28 May 1999Return made up to 01/05/99; no change of members (6 pages)
28 May 1999Return made up to 01/05/99; no change of members (6 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 April 1997Return made up to 01/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 April 1997Return made up to 01/05/97; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 April 1996Return made up to 01/05/96; no change of members (4 pages)
24 April 1996Return made up to 01/05/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)