Background WavePink WaveYellow Wave

ROTARY POWER LTD. (00931010)

ROTARY POWER LTD. (00931010) is an active UK company. incorporated on 24 April 1968. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 1 other business activities. ROTARY POWER LTD. has been registered for 57 years. Current directors include AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold and 1 others.

Company Number
00931010
Status
active
Type
ltd
Incorporated
24 April 1968
Age
57 years
Address
11 Glasshouse St., Newcastle Upon Tyne, NE6 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
AMEY, Rachel Nancye, DODD, Richard, LAMB, Alexander Harold, LAMB, Jonathan Charles
SIC Codes
28131, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTARY POWER LTD.

ROTARY POWER LTD. is an active company incorporated on 24 April 1968 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 1 other business activity. ROTARY POWER LTD. was registered 57 years ago.(SIC: 28131, 32990)

Status

active

Active since 57 years ago

Company No

00931010

LTD Company

Age

57 Years

Incorporated 24 April 1968

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

RHL HYDRAULICS LIMITED
From: 31 December 1976To: 3 January 1997
REYROLLE HYDRAULICS LIMITED
From: 24 April 1968To: 31 December 1976
Contact
Address

11 Glasshouse St. St. Peters Newcastle Upon Tyne, NE6 1BS,

Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Feb 14
Director Left
May 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WILKES, Joanne Alicea

Active
Glasshouse St., Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

DODD, Richard

Active
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 31 Mar 2017

LAMB, Alexander Harold

Active
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 16 Oct 2007

LAMB, Jonathan Charles

Active
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 22 Apr 2010

BAHARIE, Stephen

Resigned
Glasshouse St., Newcastle Upon TyneNE6 1BS
Secretary
Appointed 30 Apr 2003
Resigned 26 Apr 2018

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Secretary
Appointed N/A
Resigned 30 Apr 2003

DODD, Ronald

Resigned
19 Longdean Park, Chester Le StreetDH3 4DF
Born April 1937
Director
Appointed N/A
Resigned 16 Oct 2007

HAZLEHURST, David

Resigned
Wayside Beachway, BlythNE24 3PG
Born April 1948
Director
Appointed 01 Feb 1994
Resigned 30 Jul 2007

HOULE, Peter

Resigned
2 Westfield, GatesheadNE10 8NF
Born August 1929
Director
Appointed N/A
Resigned 22 Feb 1993

JOHNSON, Trevor Reginald

Resigned
7 Gunnerton Close, CramlingtonNE23 6QY
Born October 1952
Director
Appointed 27 Jul 1999
Resigned 30 Jul 2007

JOICEY, Laura

Resigned
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

LAMB, Harold Graham

Resigned
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born March 1935
Director
Appointed N/A
Resigned 20 Oct 2010

MCDERMOTT, Marc Keith

Resigned
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2017

MOFFETT, Brian

Resigned
4 Finstock Court, Newcastle Upon TyneNE3 1TR
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 2001

NANCARROW, Mark

Resigned
25 Walton Avenue, North ShieldsNE29 9BG
Born July 1962
Director
Appointed 27 Jul 1999
Resigned 30 Jul 2007

SALVESEN, George Neil Turnbull

Resigned
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born October 1960
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2011

SYKES, Hayden Rowland

Resigned
8 Rowan Close, BedlingtonNE22 7LG
Born October 1955
Director
Appointed 01 Feb 1994
Resigned 31 Oct 1995

WILLIAMSON, Richard Thomas Giles

Resigned
Orion, MorpethNE65 9NE
Born April 1959
Director
Appointed 27 Jul 1999
Resigned 20 Jul 2001

WILLIS, Geoffrey

Resigned
Glasshouse St., Newcastle Upon TyneNE6 1BS
Born March 1964
Director
Appointed 01 Feb 2014
Resigned 30 Apr 2014

Persons with significant control

1

St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Statement Of Companys Objects
9 February 2023
CC04CC04
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Resolution
13 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Legacy
21 April 2010
MG02MG02
Miscellaneous
19 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Legacy
24 February 2009
353353
Legacy
29 January 2009
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Memorandum Articles
4 July 1997
MEM/ARTSMEM/ARTS
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Made Up Date
30 March 1987
AAAnnual Accounts
Legacy
30 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1981
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 June 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 April 1968
MISCMISC