Background WavePink WaveYellow Wave

RODAN ENGINEERING COMPANY LIMITED (01316502)

RODAN ENGINEERING COMPANY LIMITED (01316502) is an active UK company. incorporated on 9 June 1977. with registered office in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. RODAN ENGINEERING COMPANY LIMITED has been registered for 48 years. Current directors include EDWARDS, John Harold, THUERLINGS, Elke.

Company Number
01316502
Status
active
Type
ltd
Incorporated
9 June 1977
Age
48 years
Address
Suite 3 Waterside Business Centre, Leigh, WN7 4DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
EDWARDS, John Harold, THUERLINGS, Elke
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODAN ENGINEERING COMPANY LIMITED

RODAN ENGINEERING COMPANY LIMITED is an active company incorporated on 9 June 1977 with the registered office located in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. RODAN ENGINEERING COMPANY LIMITED was registered 48 years ago.(SIC: 71121)

Status

active

Active since 48 years ago

Company No

01316502

LTD Company

Age

48 Years

Incorporated 9 June 1977

Size

N/A

Accounts

ARD: 28/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2025
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

TORPOINT ENGINEERING LIMITED
From: 11 January 2000To: 28 September 2001
RODAN ENGINEERING COMPANY LIMITED
From: 9 June 1977To: 11 January 2000
Contact
Address

Suite 3 Waterside Business Centre Canal Street Leigh, WN7 4DB,

Previous Addresses

2 Endsleigh Gardens Leigh Lancashire WN7 1LR England
From: 1 July 2016To: 5 March 2018
21 Fosters Way Bude Cornwall EX23 8HF
From: 9 June 1977To: 1 July 2016
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Nov 21
New Owner
Dec 24
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EDWARDS, John Harold

Active
Waterside Business Centre, LeighWN7 4DB
Born May 1953
Director
Appointed 01 Dec 2018

THUERLINGS, Elke

Active
Waterside Business Centre, LeighWN7 4DB
Born July 1962
Director
Appointed 18 Nov 2021

CROXTON, Karen

Resigned
C/O The Post Office, The Square, BudeEX23 9QQ
Secretary
Appointed 19 Nov 2004
Resigned 31 Dec 2014

EDWARDS, John Harold

Resigned
Hans- Willy-Mertens-Strasse 1, ViersenD-41749
Secretary
Appointed 12 Aug 2002
Resigned 22 Nov 2004

HAMP, Rosemary Jean

Resigned
20 Dupont Avenue, Perth6015
Secretary
Appointed N/A
Resigned 04 Sept 1997

SHAW, Joan

Resigned
Janner Keveral Gardens, CornwallPL11 3JH
Secretary
Appointed 08 Sept 1997
Resigned 12 Aug 2002

CROXTON, Karen

Resigned
2 The Square, BudeEX23 9QQ
Born December 1958
Director
Appointed 19 Nov 2004
Resigned 31 Dec 2014

EDWARDS, John Harold

Resigned
3 Ledgard Avenue, LeighWN7 4BN
Born May 1953
Director
Appointed 01 Jan 2015
Resigned 01 Dec 2016

EDWARDS, John Harold

Resigned
Hans- Willy-Mertens-Strasse 1, ViersenD-41749
Born May 1953
Director
Appointed 12 Aug 2002
Resigned 22 Nov 2004

HAMP, Horst

Resigned
20 Dupont Avenue, Perth6015
Born September 1939
Director
Appointed N/A
Resigned 08 Sept 1997

HAMP, Rosemary Jean

Resigned
20 Dupont Avenue, Perth6015
Born November 1941
Director
Appointed N/A
Resigned 08 Sept 1997

SHAW, Joan

Resigned
Janner Keveral Gardens, CornwallPL11 3JH
Born October 1933
Director
Appointed 08 Sept 1997
Resigned 12 Aug 2002

SHAW, Russell Simon Vincent

Resigned
2 Southfields, East MoleseyKT8 0BP
Born June 1968
Director
Appointed 14 Feb 2006
Resigned 31 Dec 2014

SHAW, Vincent Joseph

Resigned
Fosters Way, BudeEX23 8HF
Born May 1932
Director
Appointed 08 Sept 1997
Resigned 03 Apr 2015

THUERLINGS, Elke

Resigned
ViersenD-41749
Born July 1962
Director
Appointed 01 Dec 2016
Resigned 01 Dec 2018

TZOURIS, Christos

Resigned
LeighWN7 1LR
Born January 1960
Director
Appointed 24 Aug 2017
Resigned 19 Dec 2017

Persons with significant control

5

2 Active
3 Ceased

Mrs Elke Thuerlings

Active
Waterside Business Centre, LeighWN7 4DB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2024

Mr John Harold Edwards

Active
Waterside Business Centre, LeighWN7 4DB
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2018

Mr Christos Tzouris

Ceased
LeighWN7 1LR
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 19 Dec 2017

Ms Elke Thuerlings

Ceased
Waterside Business Centre, LeighWN7 4DB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 01 Dec 2018

Mr John Harold Edwards

Ceased
LeighWN7 1LR
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

142

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 May 2015
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 March 2015
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
19 July 2005
88(2)R88(2)R
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
25 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
13 May 2003
88(2)R88(2)R
Legacy
9 May 2003
287Change of Registered Office
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
287Change of Registered Office
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
12 September 1997
88(2)R88(2)R
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
2 March 1993
287Change of Registered Office
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts