Background WavePink WaveYellow Wave

JAMES WALKER ROTABOLT LIMITED (01545486)

JAMES WALKER ROTABOLT LIMITED (01545486) is an active UK company. incorporated on 13 February 1981. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in unknown sic code (25730) and 1 other business activities. JAMES WALKER ROTABOLT LIMITED has been registered for 45 years. Current directors include BRISTOW, Peter Lindsay, JACKSON, David Bernard Murray, NEEB, Diederik.

Company Number
01545486
Status
active
Type
ltd
Incorporated
13 February 1981
Age
45 years
Address
Lion House, Oriental Road, Surrey, GU22 8AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
BRISTOW, Peter Lindsay, JACKSON, David Bernard Murray, NEEB, Diederik
SIC Codes
25730, 25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES WALKER ROTABOLT LIMITED

JAMES WALKER ROTABOLT LIMITED is an active company incorporated on 13 February 1981 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730) and 1 other business activity. JAMES WALKER ROTABOLT LIMITED was registered 45 years ago.(SIC: 25730, 25940)

Status

active

Active since 45 years ago

Company No

01545486

LTD Company

Age

45 Years

Incorporated 13 February 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ROTABOLT LIMITED
From: 18 October 1984To: 2 October 2006
ROTA-BOLT LIMITED
From: 31 December 1981To: 18 October 1984
WHEELDECK LIMITED
From: 13 February 1981To: 31 December 1981
Contact
Address

Lion House, Oriental Road Woking Surrey, GU22 8AP,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 25
Director Joined
Jul 25
Capital Update
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRISTOW, Peter Lindsay

Active
147 Oriental Road, WokingGU22 8AP
Born July 1971
Director
Appointed 01 Dec 2021

JACKSON, David Bernard Murray

Active
Oriental Road, WokingGU22 8AP
Born October 1972
Director
Appointed 24 Jul 2025

NEEB, Diederik

Active
Lion House, Oriental Road, SurreyGU22 8AP
Born May 1965
Director
Appointed 01 Oct 2019

COLLINS, Patricia Jane

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Secretary
Appointed 27 Jan 2006
Resigned 31 Aug 2018

DUNN, Philip

Resigned
Flat 4 Eversleigh, GuildfordGU1 2DY
Secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2006

JUPP, Kenneth Arthur

Resigned
35 Hurstleigh Drive, RedhillRH1 2AA
Secretary
Appointed N/A
Resigned 27 Jan 2003

KHALDI, Fiona Elizabeth Margaret

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2019

RAY, Richard Bardrick

Resigned
147 Oriental Road, WokingGU22 8AP
Secretary
Appointed 01 Sept 2018
Resigned 24 Jan 2019

CORBETT, Rodney Frederick

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born February 1950
Director
Appointed 01 Jan 1998
Resigned 06 Apr 2015

GALLOWAY, David

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born June 1957
Director
Appointed 01 Jan 2000
Resigned 31 Jan 2014

HALLIGAN, Brian David Peter

Resigned
46 Merrivale Gardens, WokingGU21 3LX
Born December 1940
Director
Appointed N/A
Resigned 31 Jul 1997

HIGGINS, Christopher John

Resigned
Northbourne Windsor Road, WokingGU24 8NA
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1998

NEEDHAM, Peter George

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born June 1959
Director
Appointed 31 Dec 1998
Resigned 01 Dec 2021

PARRY, William Hayden Cornelius

Resigned
147 Oriental Road, WokingGU22 8AP
Born January 1979
Director
Appointed 06 Apr 2015
Resigned 23 Jul 2025

SAVAGE, Malcolm Douglas

Resigned
4 Oak House, GodalmingGU8 5AP
Born December 1936
Director
Appointed 26 Nov 1997
Resigned 31 Dec 1998

SCOTT, Philip Michael

Resigned
East Barn Church House Farm, NantwichCW5
Born December 1929
Director
Appointed N/A
Resigned 31 Oct 1994

TRIPP, Keith

Resigned
Lion House, Oriental Road, SurreyGU22 8AP
Born October 1959
Director
Appointed 01 Jun 2011
Resigned 28 Feb 2017

VERSLUIS, Eddy

Resigned
WokingGU22 8AP
Born April 1971
Director
Appointed 03 Mar 2014
Resigned 01 Oct 2019

Persons with significant control

1

Oriental Road, WokingGU22 8AP

Nature of Control

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

Filing History

152

Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
14 October 2025
SH20SH20
Legacy
14 October 2025
CAP-SSCAP-SS
Resolution
14 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363aAnnual Return
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
88(2)R88(2)R
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
27 November 1992
287Change of Registered Office
Legacy
24 July 1992
363b363b
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
30 June 1991
363(287)363(287)
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
15 March 1989
288288
Legacy
30 November 1988
288288
Accounts With Accounts Type Small
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
12 November 1987
288288
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Certificate Change Of Name Company
17 June 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 1981
MISCMISC