Company NameRoften Galvanizing Limited
Company StatusActive
Company Number01290735
CategoryPrivate Limited Company
Incorporation Date15 December 1976(47 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMrs Sylvia McBride
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(14 years, 4 months after company formation)
Appointment Duration33 years
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hey
Liverpool Road Fiveways
Neston
South Wirral Cheshire
CH64 7TW
Wales
Director NameMr William Walker McBride
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(14 years, 4 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hey
Liverpool Road Fiveways Neston
South Wirral
Cheshire
CH64 7TW
Wales
Secretary NameMrs Sylvia McBride
NationalityBritish
StatusCurrent
Appointed25 April 1991(14 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hey
Liverpool Road Fiveways
Neston
South Wirral Cheshire
CH64 7TW
Wales
Director NameAlison Deborah Humphreys
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(16 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanonbury
Mill Lane Willaston
Neston
CH64 1RN
Wales
Director NameMr Stanley Findlay
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleAccountant
Correspondence Address41 Queenswood Avenue
Higher Bebington
Wirral
Merseyside
L63 8NY
Director NameJack Alfred Kurton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1997)
RoleEngineer
Correspondence Address7 Meadowcroft
Meols
Wirral
CH47 6BG
Wales

Contact

Websiteroften.com
Email address[email protected]
Telephone0151 3555757
Telephone regionLiverpool

Location

Registered AddressNorth Road Industrial Estate
North Road Ellesmere Port
Cheshire
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

263 at £1David James Addicott
4.99%
Ordinary
1.5k at £1Mr William Walker Mcbride
28.47%
Ordinary
1.5k at £1Mrs Sylvia Mcbride
28.47%
Ordinary
1000 at £1Alison D. Humphreys
18.98%
Ordinary
1000 at £1Patricia L. Hodges
18.98%
Ordinary
1 at £1Alison D. Humphreys
0.02%
Ordinary Non Voting
1 at £1David James Addicott
0.02%
Ordinary Non Voting
1 at £1Mr William Walker Mcbride
0.02%
Ordinary Non Voting
1 at £1Mrs Sylvia Mcbride
0.02%
Ordinary Non Voting
1 at £1Patricia L. Hodges
0.02%
Ordinary Non Voting

Financials

Year2014
Net Worth£4,401,502
Cash£1,363,490
Current Liabilities£537,556

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

20 March 2000Delivered on: 22 March 2000
Persons entitled: William Walker Mcbride and Sylvia Mcbride

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the north west side of north road ellesmere port south wirral cheshire t/no: CH297198.
Outstanding
21 March 2000Delivered on: 22 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 May 1992Delivered on: 22 May 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & including goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 March 2017Satisfaction of charge 2 in full (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
24 March 2017Satisfaction of charge 3 in full (1 page)
24 March 2017Satisfaction of charge 2 in full (1 page)
24 March 2017Satisfaction of charge 3 in full (1 page)
24 March 2017Satisfaction of charge 1 in full (1 page)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,268
(7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,268
(7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,268
(7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,268
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,268
(7 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,268
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 July 2010Director's details changed for Mr William Walker Mcbride on 25 April 2010 (2 pages)
24 July 2010Director's details changed for Alison Deborah Humphreys on 25 April 2010 (2 pages)
24 July 2010Director's details changed for Mrs Sylvia Mcbride on 25 April 2010 (2 pages)
24 July 2010Director's details changed for Mr William Walker Mcbride on 25 April 2010 (2 pages)
24 July 2010Director's details changed for Alison Deborah Humphreys on 25 April 2010 (2 pages)
24 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
24 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Mrs Sylvia Mcbride on 25 April 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 May 2007Return made up to 25/04/07; change of members (7 pages)
17 May 2007Return made up to 25/04/07; change of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 May 2006Return made up to 25/04/06; full list of members (8 pages)
8 May 2006Return made up to 25/04/06; full list of members (8 pages)
8 June 2005Return made up to 25/04/05; full list of members (3 pages)
8 June 2005Return made up to 25/04/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 June 2004Accounts for a small company made up to 31 October 2003 (9 pages)
3 June 2004Accounts for a small company made up to 31 October 2003 (9 pages)
30 April 2004Return made up to 25/04/03; full list of members (8 pages)
30 April 2004Return made up to 25/04/03; full list of members (8 pages)
17 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
7 May 2002Return made up to 25/04/02; full list of members (8 pages)
7 May 2002Return made up to 25/04/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 October 2001 (16 pages)
19 April 2002Full accounts made up to 31 October 2001 (16 pages)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Nc inc already adjusted 12/10/01 (1 page)
16 November 2001Nc inc already adjusted 12/10/01 (1 page)
20 June 2001Return made up to 25/04/01; full list of members (8 pages)
20 June 2001Return made up to 25/04/01; full list of members (8 pages)
16 May 2001Full accounts made up to 31 October 2000 (16 pages)
16 May 2001Full accounts made up to 31 October 2000 (16 pages)
30 June 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Full accounts made up to 31 October 1999 (16 pages)
17 March 2000Full accounts made up to 31 October 1999 (16 pages)
13 August 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
13 August 1999Accounts for a medium company made up to 31 October 1998 (14 pages)
13 July 1999Return made up to 25/04/99; no change of members (4 pages)
13 July 1999Return made up to 25/04/99; no change of members (4 pages)
24 August 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
24 August 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
20 July 1998Return made up to 25/04/98; full list of members (6 pages)
20 July 1998Return made up to 25/04/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (10 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (10 pages)
23 May 1997Return made up to 25/04/97; full list of members (6 pages)
23 May 1997Return made up to 25/04/97; full list of members (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: roften works hooton road hooton south wirral merseyside L66 7NQ (1 page)
9 April 1997Registered office changed on 09/04/97 from: roften works hooton road hooton south wirral merseyside L66 7NQ (1 page)
1 August 1996Full accounts made up to 31 October 1995 (9 pages)
1 August 1996Full accounts made up to 31 October 1995 (9 pages)
13 June 1996Return made up to 25/04/96; no change of members (4 pages)
13 June 1996Return made up to 25/04/96; no change of members (4 pages)
28 June 1995Full group accounts made up to 31 October 1994 (24 pages)
28 June 1995Full group accounts made up to 31 October 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 May 1986Group of companies' accounts made up to 31 October 1985 (17 pages)
21 May 1986Group of companies' accounts made up to 31 October 1985 (17 pages)
15 December 1976Incorporation (13 pages)
15 December 1976Incorporation (13 pages)