Company NameRoten Seal Supplies Limited
DirectorsAngela Richmond and John Edmund Richmond
Company StatusActive
Company Number03043786
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Angela Richmond
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(2 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdene Aston Lane
Sutton Weaver
Runcorn
Cheshire
WA7 3ED
Director NameMr John Edmund Richmond
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(2 months after company formation)
Appointment Duration28 years, 10 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressHeatherdene Aston Lane
Sutton Weaver
Runcorn
Cheshire
WA7 3ED
Secretary NameMrs Angela Richmond
NationalityBritish
StatusCurrent
Appointed14 June 1995(2 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherdene Aston Lane
Sutton Weaver
Runcorn
Cheshire
WA7 3ED
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMrs Evelyn Rita Towers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 East Avenue
Heald Green
Cheadle
Cheshire
SK8 3BS
Director NameHarry Towers
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2000)
RoleMechanical Engineer
Correspondence Address137 East Avenue
Heald Green
Stockport
Greater Manchester
SK8 3BS
Director NameMr Andrew Mark Symonds
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2012)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beeston Court, Stuart Road
Manor Park
Runcorn
Cheshire
WA7 1SS
Director NameMr Justin Charles Warren
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2012)
RoleOffice Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beeston Court, Stuart Road
Manor Park
Runcorn
Cheshire
WA7 1SS

Contact

Websiteroten.co.uk

Location

Registered AddressUnit 19 Ebl Centre
Picow Farm Road
Runcorn
Cheshire
WA7 4UA
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

75 at £1John Edmund Richmond
75.00%
Ordinary
25 at £1Angela Richmond
25.00%
Ordinary

Financials

Year2014
Turnover£216,116
Gross Profit£118,862
Net Worth£45,027
Cash£27,669
Current Liabilities£68,751

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Registered office address changed from 5 Castle Street Stockport Cheshire SK3 9AB to Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 5 Castle Street Stockport Cheshire SK3 9AB to Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 June 2017 (1 page)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Justin Warren as a director (1 page)
21 February 2012Registered office address changed from 18 Beeston Court, Stuart Road Manor Park Runcorn Cheshire WA7 1SS on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Andrew Symonds as a director (1 page)
21 February 2012Termination of appointment of Andrew Symonds as a director (1 page)
21 February 2012Registered office address changed from 18 Beeston Court, Stuart Road Manor Park Runcorn Cheshire WA7 1SS on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Justin Warren as a director (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 August 2011Appointment of Mr Andrew Mark Symonds as a director (2 pages)
2 August 2011Appointment of Mr Justin Charles Warren as a director (2 pages)
2 August 2011Appointment of Mr Andrew Mark Symonds as a director (2 pages)
2 August 2011Appointment of Mr Justin Charles Warren as a director (2 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 April 2010Director's details changed for Mrs Angela Richmond on 10 April 2010 (2 pages)
16 April 2010Director's details changed for Mr John Edmund Richmond on 10 April 2010 (2 pages)
16 April 2010Director's details changed for Mr John Edmund Richmond on 10 April 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Angela Richmond on 10 April 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 April 2008Director and secretary's change of particulars / angela richmond / 11/04/2008 (2 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Director's change of particulars / john richmond / 11/04/2008 (2 pages)
11 April 2008Director and secretary's change of particulars / angela richmond / 11/04/2008 (2 pages)
11 April 2008Director's change of particulars / john richmond / 11/04/2008 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: heatherdene 2 aston lane sutton weaver runcorn WA7 3ED (1 page)
16 January 2008Registered office changed on 16/01/08 from: heatherdene 2 aston lane sutton weaver runcorn WA7 3ED (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 May 2007Return made up to 10/04/07; no change of members (7 pages)
10 May 2007Return made up to 10/04/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 May 2005Registered office changed on 17/05/05 from: 18 selby close sandymoor runcorn cheshire WA7 1QN (1 page)
17 May 2005Registered office changed on 17/05/05 from: 18 selby close sandymoor runcorn cheshire WA7 1QN (1 page)
12 May 2005Return made up to 10/04/05; full list of members (7 pages)
12 May 2005Return made up to 10/04/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2003Return made up to 10/04/03; full list of members (7 pages)
28 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 April 2000Return made up to 10/04/00; full list of members (8 pages)
14 April 2000Return made up to 10/04/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 April 1999Return made up to 10/04/99; full list of members (6 pages)
28 April 1999Return made up to 10/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 August 1998Registered office changed on 11/08/98 from: unit H2 broadway industrial estate king william street salford M5 2UQ (1 page)
11 August 1998Registered office changed on 11/08/98 from: unit H2 broadway industrial estate king william street salford M5 2UQ (1 page)
13 May 1998Return made up to 10/04/98; no change of members (4 pages)
13 May 1998Return made up to 10/04/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 September 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 September 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 April 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (2 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (2 pages)
8 October 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 October 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 June 1995Registered office changed on 29/06/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
29 June 1995New secretary appointed;new director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Accounting reference date notified as 30/04 (1 page)
29 June 1995New secretary appointed;new director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Ad 26/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Ad 26/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1995Accounting reference date notified as 30/04 (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
5 May 1995Director resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
10 April 1995Incorporation (12 pages)
10 April 1995Incorporation (12 pages)