Background WavePink WaveYellow Wave

ROTEC HYDRAULICS LIMITED (01442187)

ROTEC HYDRAULICS LIMITED (01442187) is an active UK company. incorporated on 6 August 1979. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). ROTEC HYDRAULICS LIMITED has been registered for 46 years. Current directors include LANG, Richard Jeremy, PROUSE, Paul William John, RENFREE, Richard Anthony Rolls and 1 others.

Company Number
01442187
Status
active
Type
ltd
Incorporated
6 August 1979
Age
46 years
Address
Unit 1 Venture Way, Taunton, TA2 8DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LANG, Richard Jeremy, PROUSE, Paul William John, RENFREE, Richard Anthony Rolls, RIMES, Andrew
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTEC HYDRAULICS LIMITED

ROTEC HYDRAULICS LIMITED is an active company incorporated on 6 August 1979 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). ROTEC HYDRAULICS LIMITED was registered 46 years ago.(SIC: 33190)

Status

active

Active since 46 years ago

Company No

01442187

LTD Company

Age

46 Years

Incorporated 6 August 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 1 Venture Way Priorswood Industrial Estate Taunton, TA2 8DE,

Timeline

5 key events • 1979 - 2017

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Oct 10
Director Joined
May 11
Director Joined
Mar 15
Director Left
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LANG, Richard Jeremy

Active
Heathfield Cottages, Bridgwater
Born February 1961
Director
Appointed 22 Apr 2011

PROUSE, Paul William John

Active
Venture Way, TauntonTA2 8DE
Born March 1969
Director
Appointed 21 May 2007

RENFREE, Richard Anthony Rolls

Active
Unit 1 Venture Way, TauntonTA2 8DE
Born March 1974
Director
Appointed 01 Jan 2015

RIMES, Andrew

Active
Venture Way, TauntonTA2 8DE
Born May 1963
Director
Appointed 21 May 2007

HOWARD, Marlotte

Resigned
20 Comeytrowe Lane, TauntonTA1 5PA
Secretary
Appointed N/A
Resigned 20 Dec 2007

RICHARDSON, Douglas Paul

Resigned
Unit 1 Venture Way, TauntonTA2 8DE
Secretary
Appointed 06 Dec 2010
Resigned 31 May 2013

RICHARDSON, Douglas Paul

Resigned
4 Maple Close, CullomptonEX15 2SP
Secretary
Appointed 20 Dec 2007
Resigned 25 Oct 2010

CRIDGE, Michael John

Resigned
Perry Street Farmhouse, ChardTA20 2QG
Born December 1943
Director
Appointed N/A
Resigned 03 Jun 1997

HOLLINGWORTH, Victor

Resigned
1 The Grange, BridgwaterTA7 9DW
Born August 1927
Director
Appointed 01 Sept 1994
Resigned 31 Oct 1997

HOWARD, Anthony Lynden

Resigned
20 Comeytrowe Lane, TauntonTA1 5PA
Born August 1936
Director
Appointed N/A
Resigned 20 Dec 2007

HOWARD, Armin

Resigned
7 Aveline Court, TauntonTA4 1JB
Born June 1965
Director
Appointed 06 Apr 2000
Resigned 15 Aug 2005

HOWARD, Jenette

Resigned
1 Fairfield Green, TauntonTA3 7RR
Born July 1970
Director
Appointed 06 Apr 2000
Resigned 30 Sept 2001

HOWARD, Marlotte

Resigned
20 Comeytrowe Lane, TauntonTA1 5PA
Born August 1939
Director
Appointed N/A
Resigned 20 Dec 2007

LIGHT, Terrance Bernard

Resigned
22 Clifford Avenue, TauntonTA2 6DJ
Born April 1943
Director
Appointed N/A
Resigned 11 Oct 2016

SHOPLAND, Douglas Alexander

Resigned
Horseshoe Cottage, BridgwaterTA7 0BX
Born August 1948
Director
Appointed 01 Jun 2007
Resigned 16 Aug 2010

TURNER, David Bertram

Resigned
9 Bishop Fox Drive, TauntonTA1 3HQ
Born December 1940
Director
Appointed 02 Jan 1997
Resigned 17 May 2007

Persons with significant control

1

Venture Way, TauntonTA2 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Legacy
9 February 2011
MG01MG01
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
10 January 2008
122122
Legacy
10 January 2008
88(2)R88(2)R
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
26 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
26 October 2001
288bResignation of Director or Secretary
Auditors Resignation Company
7 September 2001
AUDAUD
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
122122
Legacy
22 October 1998
88(2)R88(2)R
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Resolution
22 June 1997
RESOLUTIONSResolutions
Memorandum Articles
22 June 1997
MEM/ARTSMEM/ARTS
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
169169
Legacy
15 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
12 July 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Miscellaneous
4 June 1992
MISCMISC
Resolution
4 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
26 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
4 May 1988
287Change of Registered Office
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
7 July 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
21 October 1983
363363
Legacy
20 October 1983
363363
Legacy
19 October 1983
363363
Legacy
14 January 1983
PUC 2PUC 2
Legacy
29 December 1981
PUC 2PUC 2
Incorporation Company
6 August 1979
NEWINCIncorporation