BONAR ROTAFORM LIMITED

Register to unlock more data on OkredoRegister

BONAR ROTAFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01470341

Incorporation date

31/12/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O Knights, 2 Colton Square, Leicester LE1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1983)
dot icon01/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Register inspection address has been changed from C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU England to C/O Knights 2 Colton Square Leicester LE1 1QH
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon03/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Director's details changed for Ms Antoinette Culbert on 2021-08-18
dot icon12/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon08/04/2021
Register inspection address has been changed from 1 Connaught Place London W2 2ET England to C/O Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU
dot icon07/04/2021
Register(s) moved to registered office address 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU
dot icon07/04/2021
Change of details for Low & Bonar Public Limited Company as a person with significant control on 2020-06-16
dot icon14/12/2020
Registered office address changed from 34 C/O Knights Plc Pocklingtons Walk Leicester LE1 6BU England to 34 Pocklingtons Walk C/O Knights Plc Leicester LE1 6BU on 2020-12-14
dot icon14/12/2020
Registered office address changed from One Connaught Place London W2 2ET England to 34 C/O Knights Plc Pocklingtons Walk Leicester LE1 6BU on 2020-12-14
dot icon07/10/2020
Termination of appointment of Simon John O'gorman as a director on 2020-10-07
dot icon07/10/2020
Termination of appointment of Andrew Michael Watt as a director on 2020-10-07
dot icon07/10/2020
Appointment of Florian Armin Karl Emmerich as a director on 2020-10-07
dot icon07/10/2020
Appointment of Miss Antoinette Culbert as a director on 2020-10-07
dot icon03/08/2020
Termination of appointment of Matthew David Alexander Jones as a secretary on 2020-07-31
dot icon25/06/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon19/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon14/05/2020
Appointment of Mr Simon John O'gorman as a director on 2020-05-12
dot icon14/05/2020
Termination of appointment of Daniel Alexander Dayan as a director on 2020-05-12
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/07/2019
Secretary's details changed for Mr Matthew Alexander Jones on 2019-07-15
dot icon05/07/2019
Appointment of Mr Matthew Alexander Jones as a secretary on 2019-07-02
dot icon04/07/2019
Termination of appointment of Erika Britt Percival as a secretary on 2019-07-02
dot icon04/07/2019
Appointment of Mr Daniel Alexander Dayan as a director on 2019-07-02
dot icon04/07/2019
Termination of appointment of Philip Joachim De Klerk as a director on 2019-07-02
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon25/03/2019
Register inspection address has been changed from C/O Sqiuire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to 1 Connaught Place London W2 2ET
dot icon26/09/2018
Satisfaction of charge 5 in full
dot icon19/09/2018
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 2018-09-19
dot icon30/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/08/2018
Resolutions
dot icon23/08/2018
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2018-06-19
dot icon23/08/2018
Appointment of Mrs Erika Britt Percival as a secretary on 2018-06-19
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon23/01/2018
Termination of appointment of Simon John Dray as a director on 2018-01-02
dot icon23/01/2018
Appointment of Mr Andrew Michael Watt as a director on 2018-01-02
dot icon27/12/2017
Appointment of Philip Joachim De Klerk as a director on 2017-12-19
dot icon27/12/2017
Termination of appointment of Wallace Brett Simpson as a director on 2017-12-19
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon23/05/2017
Termination of appointment of Michael John Holt as a director on 2017-05-16
dot icon05/04/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/02/2017
Director's details changed for Wallace Brett Simpson on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Michael John Holt on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Simon John Dray on 2017-02-20
dot icon05/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon15/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon02/10/2014
Appointment of Wallace Brett Simpson as a director on 2014-09-29
dot icon02/10/2014
Termination of appointment of Stephen Paul Good as a director on 2014-09-29
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/08/2014
Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Sqiuire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon11/08/2014
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 2014-08-11
dot icon08/08/2014
Secretary's details changed for Squire Sanders Secretarial Services Limited on 2014-06-02
dot icon28/04/2014
Accounts for a dormant company made up to 2013-11-30
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/08/2013
Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
dot icon08/08/2013
Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2013-08-08
dot icon14/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/08/2012
Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
dot icon10/05/2012
Secretary's details changed for Ssh Secretarial Services Limited on 2012-01-04
dot icon03/05/2012
Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2012-05-03
dot icon05/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 2011-08-04
dot icon04/08/2011
Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
dot icon04/08/2011
Secretary's details changed for Hammonds Secretarial Services Limited on 2011-01-01
dot icon13/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/03/2011
Appointment of Mr Michael John Holt as a director
dot icon08/09/2010
Termination of appointment of Kevin Higginson as a director
dot icon18/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Hammonds Secretarial Services Limited on 2009-10-01
dot icon23/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/02/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Mr Kevin Mark Higginson on 2009-10-19
dot icon20/10/2009
Director's details changed for Stephen Paul Good on 2009-10-19
dot icon20/10/2009
Director's details changed for Simon John Dray on 2009-10-19
dot icon24/09/2009
Director appointed stephen paul good
dot icon24/09/2009
Director appointed simon john dray
dot icon24/09/2009
Appointment terminated director paul forman
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon12/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/04/2009
Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA
dot icon18/03/2009
Secretary appointed hammonds secretarial services LIMITED
dot icon18/03/2009
Appointment terminated secretary david morris
dot icon01/08/2008
Return made up to 01/08/08; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2007-11-30
dot icon01/04/2008
Appointment terminated director geoffrey hammond
dot icon07/11/2007
Registered office changed on 07/11/07 from: c/o low + bonar PLC 50 seymour street london W1H 7JG
dot icon04/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/08/2007
Return made up to 01/08/07; no change of members
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon06/06/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon28/04/2007
New secretary appointed
dot icon16/03/2007
Director resigned
dot icon09/08/2006
Return made up to 01/08/06; no change of members
dot icon30/06/2006
Accounts made up to 2005-11-30
dot icon09/05/2006
Return made up to 02/04/06; full list of members
dot icon02/05/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon07/07/2005
Accounts made up to 2004-11-30
dot icon12/04/2005
Return made up to 02/04/05; full list of members
dot icon07/12/2004
Director's particulars changed
dot icon18/10/2004
Secretary's particulars changed
dot icon04/10/2004
Accounts made up to 2003-11-30
dot icon30/04/2004
Return made up to 02/04/04; full list of members
dot icon25/11/2003
Director's particulars changed
dot icon13/10/2003
Accounts made up to 2002-11-30
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon27/04/2003
Return made up to 02/04/03; full list of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: po box 5 high holborn road ripley derbyshire DE5 3NT
dot icon11/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon30/07/2002
Amended full accounts made up to 2001-12-01
dot icon05/07/2002
Accounts for a dormant company made up to 2001-12-01
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon16/06/2002
Registered office changed on 16/06/02 from: 1 holbrook avenue holbrook industrial estate holbrook sheffield south yorkshire S20 3FF
dot icon19/04/2002
Return made up to 02/04/02; full list of members
dot icon04/09/2001
Accounts made up to 2000-12-02
dot icon15/08/2001
Director resigned
dot icon25/04/2001
Return made up to 02/04/01; full list of members
dot icon25/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon09/10/2000
Secretary's particulars changed
dot icon28/09/2000
Accounts made up to 1999-11-27
dot icon28/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
Secretary resigned
dot icon03/05/2000
Return made up to 02/04/00; full list of members
dot icon08/09/1999
Accounts made up to 1998-11-28
dot icon24/05/1999
Return made up to 02/04/99; no change of members
dot icon23/05/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
New director appointed
dot icon20/05/1998
Accounts made up to 1997-11-29
dot icon20/05/1998
Return made up to 02/04/98; full list of members
dot icon30/05/1997
Return made up to 02/04/97; full list of members
dot icon28/05/1997
Accounts made up to 1996-11-30
dot icon22/05/1997
Secretary resigned;director resigned
dot icon16/04/1997
New secretary appointed
dot icon22/04/1996
Accounts made up to 1995-12-02
dot icon22/04/1996
Return made up to 02/04/96; no change of members
dot icon02/02/1996
Secretary's particulars changed
dot icon02/02/1996
Director resigned
dot icon23/10/1995
Director resigned
dot icon11/04/1995
Accounts made up to 1994-12-03
dot icon30/03/1995
Return made up to 02/04/95; no change of members
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon06/08/1994
Director resigned
dot icon05/05/1994
Accounts made up to 1993-11-27
dot icon14/04/1994
Return made up to 02/04/94; full list of members
dot icon21/07/1993
Director resigned
dot icon21/06/1993
Accounts made up to 1992-11-28
dot icon18/04/1993
Return made up to 02/04/93; no change of members
dot icon22/05/1992
Accounts made up to 1991-11-30
dot icon23/04/1992
Return made up to 02/04/92; no change of members
dot icon29/11/1991
Director resigned
dot icon29/11/1991
Director resigned
dot icon29/11/1991
Secretary's particulars changed;director's particulars changed;director resigned
dot icon29/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/09/1991
Accounts made up to 1990-12-01
dot icon25/07/1991
New director appointed
dot icon27/04/1991
Return made up to 02/04/91; full list of members
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon10/01/1991
Director resigned
dot icon13/12/1990
Resolutions
dot icon11/09/1990
Secretary's particulars changed;director's particulars changed
dot icon04/09/1990
Director resigned
dot icon24/04/1990
Accounts made up to 1989-12-02
dot icon24/04/1990
Return made up to 03/04/90; full list of members
dot icon07/03/1990
Director resigned
dot icon20/02/1990
New director appointed
dot icon13/02/1990
Director's particulars changed
dot icon09/01/1990
Registered office changed on 09/01/90 from: mangham way barbot hall indl estate rotherham s yorks S61 4RL
dot icon19/10/1989
New director appointed
dot icon23/08/1989
New director appointed
dot icon17/08/1989
Accounts made up to 1988-12-03
dot icon21/06/1989
New director appointed
dot icon15/06/1989
Director resigned
dot icon06/06/1989
Memorandum and Articles of Association
dot icon19/05/1989
Return made up to 06/04/89; full list of members
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon27/02/1989
Accounts for a small company made up to 1988-05-31
dot icon18/02/1989
Return made up to 08/09/88; full list of members
dot icon20/10/1988
Certificate of change of name
dot icon13/10/1988
Secretary resigned;new secretary appointed
dot icon13/10/1988
New director appointed
dot icon13/10/1988
Director resigned;new director appointed
dot icon13/10/1988
Memorandum and Articles of Association
dot icon13/10/1988
Accounting reference date shortened from 31/05 to 30/11
dot icon04/10/1988
Declaration of satisfaction of mortgage/charge
dot icon04/10/1988
Declaration of satisfaction of mortgage/charge
dot icon22/09/1988
Particulars of mortgage/charge
dot icon25/11/1987
Accounts for a small company made up to 1987-05-31
dot icon25/11/1987
Return made up to 15/10/87; full list of members
dot icon09/11/1987
Particulars of mortgage/charge
dot icon10/08/1987
Accounts for a small company made up to 1986-05-31
dot icon19/05/1987
Return made up to 29/07/86; full list of members
dot icon27/03/1987
Registered office changed on 27/03/87 from: unit 3 17 amos road sheffield S9 1BX
dot icon27/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Accounts for a small company made up to 1985-03-31
dot icon07/06/1986
Return made up to 30/11/85; full list of members
dot icon21/05/1986
Certificate of change of name
dot icon07/05/1986
Director resigned
dot icon15/08/1985
Accounts made up to 1984-03-31
dot icon29/10/1983
Accounts made up to 1983-03-31
dot icon28/10/1983
Accounts made up to 1982-03-31
dot icon27/10/1983
Accounts made up to 1981-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/03/2009 - 19/06/2018
183
Good, Stephen Paul
Director
09/09/2009 - 29/09/2014
38
Dray, Simon John
Director
09/09/2009 - 02/01/2018
45
Culbert, Antoinette
Director
07/10/2020 - Present
12
Smith, Malcolm James
Director
19/02/1999 - 31/03/2000
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONAR ROTAFORM LIMITED

BONAR ROTAFORM LIMITED is an(a) Active company incorporated on 31/12/1979 with the registered office located at C/O Knights, 2 Colton Square, Leicester LE1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONAR ROTAFORM LIMITED?

toggle

BONAR ROTAFORM LIMITED is currently Active. It was registered on 31/12/1979 .

Where is BONAR ROTAFORM LIMITED located?

toggle

BONAR ROTAFORM LIMITED is registered at C/O Knights, 2 Colton Square, Leicester LE1 1QH.

What does BONAR ROTAFORM LIMITED do?

toggle

BONAR ROTAFORM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BONAR ROTAFORM LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-22 with no updates.