Company NameRotex Europe Ltd
Company StatusActive
Company Number04307924
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr James David Huchison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Lawrence Edward Rentz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMs Kimberly Karen Ryan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2020(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Secretary NameDTM Legal Llp (Corporation)
StatusCurrent
Appointed01 July 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameWilliam Emery Lower
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleChairman Ceo
Correspondence Address490 Rolling Rock Lane
Cincinnati
Ohio 45255
United States
Secretary NameMr Martin William Hawley
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Director NameMr Martin William Hawley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2006)
RoleMd Rotex Eur
Country of ResidenceEngland
Correspondence Address12 Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DX
Director NameWilliam Joseph Herkamp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 04 October 2012)
RolePresident Rotex Inc
Country of ResidenceUnited States
Correspondence Address6931 Mt. Vernon Avenue
Cincinnati 45227
Ohio
United States
Director NameCarl Sims
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2007)
RoleVice President Finance Rotex I
Correspondence Address8760 Weller Station Drive
Cincinnati
Ohio 45249
United States
Secretary NameMr John Graeme Hill
NationalityBritish
StatusResigned
Appointed01 September 2002(10 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Cross Lanes
Oscroft
Cheshire
CH3 8NQ
Wales
Director NameMr John Graeme Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Cross Lanes
Oscroft
Cheshire
CH3 8NQ
Wales
Director NameRobert William Dieckman Jr
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2007(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2019)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address1230 Knowlton Street
Cincinnati
Ohio 45223
United States
Director NamePresident Anthony Casablanca
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressAston Lane North
Whitehouse Vale
Runcorn
Cheshire
WA7 3FA
Director NameMs Kristina A Cerniglia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2015(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2020)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Batesville Blvd
Batesville
Indiana 47006
United States
Director NameMr Troy Layne Brake
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2016(14 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressAston Lane North
Whitehouse Vale
Runcorn
Cheshire
WA7 3FA
Director NameMr Ulf Zimmerling
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2020(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAston Lane North
Whitehouse Vale
Runcorn
Cheshire
WA7 3FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetevapharm.com
Email address[email protected]
Telephone01928 707800
Telephone regionRuncorn

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Coperion K-tron (Schweiz) Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£21,830,986
Gross Profit£9,048,190
Net Worth£9,129,541
Cash£4,222,417
Current Liabilities£5,195,101

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

1 June 2007Delivered on: 18 June 2007
Satisfied on: 2 September 2011
Persons entitled: General Electric Capital Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
1 June 2023Group of companies' accounts made up to 30 September 2022 (41 pages)
11 November 2022Appointment of Mr Ulrich Hubert Alois Bartel as a director on 10 November 2022 (2 pages)
11 November 2022Termination of appointment of Christopher Hugh Trainor as a director on 10 November 2022 (1 page)
2 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
16 June 2022Group of companies' accounts made up to 30 September 2021 (40 pages)
4 January 2022Termination of appointment of Kimberly Karen Ryan as a director on 30 December 2021 (1 page)
4 January 2022Appointment of Mr Christopher Hugh Trainor as a director on 30 December 2021 (2 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
10 June 2021Group of companies' accounts made up to 30 September 2020 (40 pages)
9 June 2021Registered office address changed from Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA to Archway House Station Road Chester CH1 3DR on 9 June 2021 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
17 June 2020Group of companies' accounts made up to 30 September 2019 (37 pages)
3 April 2020Termination of appointment of Ulf Zimmerling as a director on 13 January 2020 (1 page)
10 February 2020Termination of appointment of Kristina a Cerniglia as a director on 13 January 2020 (1 page)
10 February 2020Appointment of Mr James David Huchison as a director on 13 January 2020 (2 pages)
10 February 2020Appointment of Ms Kimberly Karen Ryan as a director on 13 January 2020 (2 pages)
10 February 2020Appointment of Mr Ulf Zimmerling as a director on 13 January 2020 (2 pages)
10 February 2020Appointment of Mr Lawrence Edward Rentz as a director on 13 January 2020 (2 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Robert William Dieckman Jr as a director on 31 August 2019 (1 page)
13 June 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
31 October 2018Director's details changed for Ms Kristina a Cerniglia on 20 October 2017 (2 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 October 2018Director's details changed for Robert William Dieckman Jr on 20 October 2017 (2 pages)
13 June 2018Group of companies' accounts made up to 30 September 2017 (38 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 May 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
10 May 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 August 2016Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages)
30 August 2016Termination of appointment of Troy Layne Brake as a director on 30 June 2016 (1 page)
30 August 2016Termination of appointment of John Graeme Hill as a secretary on 30 June 2016 (1 page)
30 August 2016Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages)
30 August 2016Termination of appointment of John Graeme Hill as a director on 30 June 2016 (1 page)
30 August 2016Termination of appointment of John Graeme Hill as a secretary on 30 June 2016 (1 page)
30 August 2016Termination of appointment of Troy Layne Brake as a director on 30 June 2016 (1 page)
30 August 2016Termination of appointment of John Graeme Hill as a director on 30 June 2016 (1 page)
30 March 2016Appointment of Mr Troy Layne Brake as a director on 18 March 2016 (2 pages)
30 March 2016Appointment of Mr Troy Layne Brake as a director on 18 March 2016 (2 pages)
17 February 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
17 February 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
23 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
23 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(6 pages)
31 March 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
31 March 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
20 February 2015Appointment of Director Kristina a Cerniglia as a director on 17 February 2015 (2 pages)
20 February 2015Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page)
20 February 2015Appointment of Director Kristina a Cerniglia as a director on 17 February 2015 (2 pages)
20 February 2015Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
30 June 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
9 April 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (17 pages)
21 February 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (17 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST february 2013
(6 pages)
16 October 2012Appointment of President Anthony Casablanca as a director (2 pages)
16 October 2012Appointment of President Anthony Casablanca as a director (2 pages)
16 October 2012Termination of appointment of William Herkamp as a director (1 page)
16 October 2012Termination of appointment of William Herkamp as a director (1 page)
16 October 2012Termination of appointment of William Herkamp as a director (1 page)
16 October 2012Termination of appointment of William Herkamp as a director (1 page)
20 June 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
20 June 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2012Memorandum and Articles of Association (5 pages)
19 March 2012Memorandum and Articles of Association (5 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
1 September 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
7 September 2010Full accounts made up to 31 December 2009 (26 pages)
7 September 2010Full accounts made up to 31 December 2009 (26 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Robert William Dieckman Jr on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Robert William Dieckman Jr on 2 October 2009 (2 pages)
19 October 2009Director's details changed for John Graeme Hill on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Robert William Dieckman Jr on 2 October 2009 (2 pages)
19 October 2009Director's details changed for William Joseph Herkamp on 2 October 2009 (2 pages)
19 October 2009Director's details changed for William Joseph Herkamp on 2 October 2009 (2 pages)
19 October 2009Director's details changed for John Graeme Hill on 2 October 2009 (2 pages)
19 October 2009Director's details changed for William Joseph Herkamp on 2 October 2009 (2 pages)
19 October 2009Director's details changed for John Graeme Hill on 2 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (19 pages)
24 September 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
3 March 2008Director appointed robert william dieckman jr (2 pages)
3 March 2008Director appointed robert william dieckman jr (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
20 November 2007Return made up to 19/10/07; full list of members (3 pages)
20 November 2007Return made up to 19/10/07; full list of members (3 pages)
21 September 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
21 September 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
18 June 2007Particulars of mortgage/charge (7 pages)
18 June 2007Particulars of mortgage/charge (7 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
26 October 2006Return made up to 19/10/06; full list of members (3 pages)
26 October 2006Return made up to 19/10/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (20 pages)
9 October 2006Full accounts made up to 31 December 2005 (20 pages)
7 November 2005Return made up to 19/10/05; full list of members (3 pages)
7 November 2005Return made up to 19/10/05; full list of members (3 pages)
18 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
18 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
2 November 2004Return made up to 19/10/04; full list of members (8 pages)
2 November 2004Return made up to 19/10/04; full list of members (8 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
19 November 2003Return made up to 19/10/03; full list of members (8 pages)
19 November 2003Return made up to 19/10/03; full list of members (8 pages)
26 October 2003Registered office changed on 26/10/03 from: royex house, 17TH floor, 5 aldermanbury square, london, EC2V 7HR (1 page)
26 October 2003Registered office changed on 26/10/03 from: royex house, 17TH floor, 5 aldermanbury square, london, EC2V 7HR (1 page)
23 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
23 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
6 November 2002Return made up to 19/10/02; full list of members (8 pages)
6 November 2002Return made up to 19/10/02; full list of members (8 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
16 January 2002Ad 19/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2002Ad 19/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
19 October 2001Incorporation (17 pages)
19 October 2001Incorporation (17 pages)