Company NameRotite Ltd
DirectorsStuart McKinlay Burns and Stephen Hulse
Company StatusActive
Company Number08012052
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stuart McKinlay Burns
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressSuite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
Director NameMr Stephen Hulse
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
Director NameMr Damian Paul Vesey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Secretary NameMr Damian Paul Vesey
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Director NameMr Brady Michael Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed20 February 2013(10 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Director NameMr Seamus O'Brien
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(10 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2013)
RoleManager
Country of ResidenceMonaco
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Director NameMr James Shay O'Brien Snr
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2013(10 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Secretary NameMr Stephen Hulse
StatusResigned
Appointed13 January 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2017)
RoleCompany Director
Correspondence AddressSuit 12 Parkway 2 Parkway Business Centre
Princess Road
Manchester
M14 7LU
Director NameMr Jim Murray Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(2 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP

Contact

Websitewww.rotite.com/

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£33,361
Cash£4,100
Current Liabilities£13,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

6 August 2020Delivered on: 18 August 2020
Persons entitled: The UK Manufacturing Accelerator LTD

Classification: A registered charge
Outstanding

Filing History

14 September 2023Satisfaction of charge 080120520001 in full (1 page)
13 September 2023Confirmation statement made on 13 September 2023 with updates (7 pages)
12 September 2023Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 12 September 2023 (2 pages)
5 June 2023Appointment of Miss Alexandra Burns Victoria Burns as a secretary on 11 May 2023 (2 pages)
5 June 2023Secretary's details changed for Miss Alexandra Burns Victoria Burns on 11 May 2023 (1 page)
17 May 2023Cessation of The Uk Manufacturing Accelerator Limited as a person with significant control on 5 April 2023 (1 page)
4 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 March 2023Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 24 March 2023 (2 pages)
24 March 2023Registered office address changed from Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 24 March 2023 (1 page)
9 January 2023Director's details changed for Mr Stuart Mckinlay Burns on 9 January 2023 (2 pages)
4 January 2023Termination of appointment of Jim Murray Smith as a director on 4 January 2023 (1 page)
21 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
4 April 2022Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 7 April 2021 (2 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
18 August 2020Registration of charge 080120520001, created on 6 August 2020 (13 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
2 September 2019Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP on 2 September 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (7 pages)
19 September 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 223.364
(3 pages)
24 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 213.405
(3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 June 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 203.405
(3 pages)
16 April 2018Registered office address changed from Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 12 2 Parkway Business Centre Princess Road Manchester M14 7LU on 16 April 2018 (1 page)
16 April 2018Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 31 March 2017 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (7 pages)
4 April 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 202.987
(3 pages)
4 April 2018Statement of capital following an allotment of shares on 15 September 2017
  • GBP 200.91
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200.7
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200.7
(3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 July 2017Sub-division of shares on 19 May 2017 (4 pages)
14 July 2017Sub-division of shares on 19 May 2017 (4 pages)
8 June 2017Termination of appointment of Stephen Hulse as a secretary on 2 June 2017 (1 page)
8 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 198.6
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 198.6
(3 pages)
8 June 2017Termination of appointment of Stephen Hulse as a secretary on 2 June 2017 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 191.6
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 191.6
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 186.6
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 186.6
(3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 182.2
(6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 182.2
(6 pages)
28 April 2016Secretary's details changed for Mr Steven Hulse on 28 April 2016 (1 page)
28 April 2016Secretary's details changed for Mr Steven Hulse on 28 April 2016 (1 page)
3 February 2016Registered office address changed from Coach House 25 Manor Street Ardwick Green Manchester M12 6HE to Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Coach House 25 Manor Street Ardwick Green Manchester M12 6HE to Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU on 3 February 2016 (1 page)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 164.9
(8 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 164.9
(8 pages)
11 February 2015Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages)
11 February 2015Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages)
11 February 2015Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
27 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 164.9
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 164.9
(5 pages)
16 January 2014Termination of appointment of Damian Paul Vesey as a secretary on 13 January 2014 (1 page)
16 January 2014Termination of appointment of Damian Paul Vesey as a director on 13 January 2014 (1 page)
16 January 2014Termination of appointment of Damian Paul Vesey as a secretary on 13 January 2014 (1 page)
16 January 2014Appointment of Mr Stephen Hulse as a director on 13 January 2014 (2 pages)
16 January 2014Appointment of Mr Steven Hulse as a secretary on 13 January 2014 (2 pages)
16 January 2014Appointment of Mr Steven Hulse as a secretary on 13 January 2014 (2 pages)
16 January 2014Termination of appointment of Damian Paul Vesey as a director on 13 January 2014 (1 page)
16 January 2014Appointment of Mr Stephen Hulse as a director on 13 January 2014 (2 pages)
14 January 2014Termination of appointment of Brady Michael Collins as a director on 13 December 2013 (1 page)
14 January 2014Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Seamus O'brien as a director on 13 December 2013 (1 page)
14 January 2014Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of James Shay O'brien Snr as a director on 13 December 2013 (1 page)
14 January 2014Termination of appointment of Seamus O'brien as a director on 13 December 2013 (1 page)
14 January 2014Termination of appointment of Brady Michael Collins as a director on 13 December 2013 (1 page)
14 January 2014Termination of appointment of James Shay O'brien Snr as a director on 13 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Appointment of Mr Seamus O'brien as a director on 20 February 2013 (2 pages)
25 April 2013Appointment of Mr James Seamus O'brien as a director on 20 February 2013 (2 pages)
25 April 2013Appointment of Mr Brady Michael Collins as a director on 20 February 2013 (2 pages)
25 April 2013Director's details changed for Mr Stuart Mckinlay Burns on 29 March 2013 (2 pages)
25 April 2013Secretary's details changed for Mr Damian Paul Vesey on 29 March 2013 (1 page)
25 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 April 2013 (1 page)
25 April 2013Director's details changed for Mr Damian Paul Vesey on 29 March 2013 (2 pages)
25 April 2013Appointment of Mr Brady Michael Collins as a director on 20 February 2013 (2 pages)
25 April 2013Director's details changed for Mr Damian Paul Vesey on 29 March 2013 (2 pages)
25 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Appointment of Mr James Seamus O'brien as a director on 20 February 2013 (2 pages)
25 April 2013Appointment of Mr Seamus O'brien as a director on 20 February 2013 (2 pages)
25 April 2013Secretary's details changed for Mr Damian Paul Vesey on 29 March 2013 (1 page)
25 April 2013Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 25 April 2013 (1 page)
25 April 2013Director's details changed for Mr Stuart Mckinlay Burns on 29 March 2013 (2 pages)
25 April 2013Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 25 April 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 161.50
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 161.50
(4 pages)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
26 June 2012Memorandum and Articles of Association (12 pages)
26 June 2012Memorandum and Articles of Association (12 pages)
28 May 2012Resolutions
  • RES13 ‐ Subdivide 23/05/2012
(2 pages)
28 May 2012Sub-division of shares on 23 May 2012 (5 pages)
28 May 2012Sub-division of shares on 23 May 2012 (5 pages)
28 May 2012Resolutions
  • RES13 ‐ Subdivide 23/05/2012
(2 pages)
28 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 1,000
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 1,000
(4 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)