Company NameRotex Japan Limited
Company StatusActive
Company Number05214894
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr James David Huchison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2019(15 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Robert Jerome Scheper
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2019(15 years after company formation)
Appointment Duration4 years, 7 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
Appointed06 March 2020(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Secretary NameDTM Legal Llp (Corporation)
StatusCurrent
Appointed01 July 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Martin William Hawley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
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
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6931 Mt. Vernon Avenue
Cincinnati 45227
Ohio
United States
Director NameWilliam Emery Lower
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address490 Rolling Rock Lane
Cincinnati
Ohio 45255
United States
Secretary NameMr John Graeme Hill
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
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(2 years, 1 month 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(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2019)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address8150 Brill Road 8150 Brill Road
Cincinnati
Ohio, 45243
United States
Director NamePresident Anthony Casablanca
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2012(8 years 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 NameMr Troy Layne Brake
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2016(11 years, 6 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 William Arthur Canady
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressOne Batesville Boulevard
Batesville
Indiana 47006
United States
Director NameMr Ulf Zimmerling
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2019(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAston Lane North
Whitehouse Vale
Runcorn
Cheshire
WA7 3FA
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitetevapharm.com
Email address[email protected]
Telephone01928 706100
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

30k at £1Rotex Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£184,896
Cash£434,498
Current Liabilities£458,385

Accounts

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

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
1 June 2023Accounts for a small company made up to 30 September 2022 (9 pages)
7 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
16 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
8 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 30 September 2020 (10 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)
4 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
4 September 2020Appointment of Mr Lawrence Edward Rentz as a director on 6 March 2020 (2 pages)
8 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
3 April 2020Termination of appointment of Ulf Zimmerling as a director on 6 March 2020 (1 page)
10 September 2019Appointment of Mr Robert Jerome Scheper as a director on 31 August 2019 (2 pages)
10 September 2019Appointment of Mr James David Huchison as a director on 31 August 2019 (2 pages)
10 September 2019Termination of appointment of Robert William Dieckman Jr as a director on 31 August 2019 (1 page)
10 September 2019Appointment of Mr Ulf Zimmerling as a director on 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
13 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
7 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
20 December 2017Termination of appointment of William Arthur Canady as a director on 30 September 2017 (1 page)
20 December 2017Termination of appointment of William Arthur Canady as a director on 30 September 2017 (1 page)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 30 September 2016 (21 pages)
9 May 2017Full accounts made up to 30 September 2016 (21 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2016Appointment of Mr William Arthur Canady as a director on 1 July 2016 (2 pages)
1 September 2016Appointment of Mr William Arthur Canady as a director on 1 July 2016 (2 pages)
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 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 August 2016Appointment of Dtm Legal Llp as a secretary on 1 July 2016 (2 pages)
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 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 30,000
(5 pages)
8 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 30,000
(5 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 February 2015Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page)
20 February 2015Termination of appointment of Anthony Casablanca as a director on 31 December 2014 (1 page)
19 September 2014Director's details changed for Robert William Dieckman Jr on 1 January 2014 (2 pages)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 30,000
(5 pages)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 30,000
(5 pages)
19 September 2014Director's details changed for Robert William Dieckman Jr on 1 January 2014 (2 pages)
19 September 2014Director's details changed for Robert William Dieckman Jr on 1 January 2014 (2 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
20 September 2013Director's details changed for President Anthony Casablanca on 1 January 2013 (2 pages)
20 September 2013Director's details changed for President Anthony Casablanca on 1 January 2013 (2 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000
(5 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 30,000
(5 pages)
9 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
9 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 October 2012Termination of appointment of William Herkamp as a director (1 page)
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)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 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)
8 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 September 2009Return made up to 26/08/09; full list of members (4 pages)
1 September 2009Return made up to 26/08/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
4 September 2008Return made up to 26/08/08; full list of members (4 pages)
4 September 2008Return made up to 26/08/08; full list of members (4 pages)
3 March 2008Director appointed robert william dieckman jr (2 pages)
3 March 2008Director appointed robert william dieckman jr (2 pages)
22 November 2007Return made up to 26/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 November 2007Return made up to 26/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
20 March 2007Return made up to 26/08/06; no change of members; amend (7 pages)
20 March 2007Return made up to 26/08/06; no change of members; amend (7 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 September 2006Return made up to 26/08/06; no change of members (7 pages)
26 September 2006Return made up to 26/08/06; no change of members (7 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
23 September 2005Return made up to 26/08/05; full list of members (7 pages)
23 September 2005Return made up to 26/08/05; full list of members (7 pages)
7 January 2005Nc inc already adjusted 08/12/04 (2 pages)
7 January 2005Nc inc already adjusted 08/12/04 (2 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Ad 10/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2004Ad 10/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
7 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: ship canal house king street manchester M2 4WB (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: ship canal house king street manchester M2 4WB (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
26 August 2004Incorporation (16 pages)
26 August 2004Incorporation (16 pages)