ABOUT ROTADATA LIMITED
At our founding in 1978, we solved the lack of valid instrumentation services available to the turbo-machinery community. Born initially from over 40 years of aerospace development experience, using a range of tests and measurement, we have added a focus of quality and timeliness. Our dedication to R&D within the industry allows us to continually migrate the applications of our technology to the latest and most complex aspects of modern turbo-mahinery development. We make these values instrinsic to the very core of our business, providing unparalleled assurance and quality to our portfolio of extended engineering services.
Our product portfolio stems across an array of products including Pyrometry, Telemetry, Blade Tip Timing, Traverse, Instrumentation, Machining and consultancy services.
As our product maturity and global presence is driven ever onwards, we now provide a range of services associated with the application of these products. Moving toward our 40th year within the turbo-machinery industry, we continue to progress into a solutions and services company, providing full turnkey solutions from concept and consultation, through to full on-site installation and product testing support.
Full turnkey solutions from concept and consultation to product testing support.
KEY FINANCES
Year
2017
Assets
£1027.23k
▼ £-31.35k (-2.96 %)
Cash
£78.36k
▼ £-75.4k (-49.04 %)
Liabilities
£72.46k
▼ £-978.14k (-93.10 %)
Net Worth
£954.77k
▲ £946.79k (11,863.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- ROTADATA LIMITED
- Company number
- 01347216
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jan 1978
Age - 48 years
- Home Country
- United Kingdom
CONTACTS
- Website
- rotadata.co.uk
- Phones
-
+44 (0)1332 348 008
01332 348 008
- Registered Address
- BATEMAN STREET,
DERBY,
DE23 8JQ
ECONOMIC ACTIVITIES
- 25730
- Manufacture of tools
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Jan 2017
- Full accounts made up to 30 April 2016
- 07 Nov 2016
- Confirmation statement made on 10 October 2016 with updates
- 17 Oct 2016
- Registration of charge 013472160008, created on 13 October 2016
CHARGES
-
13 October 2016
- Status
- Outstanding
- Delivered
- 17 October 2016
-
Persons entitled
- The Roya Bank of Scotland PLC
- Description
- Contains fixed charge…
-
19 August 2015
- Status
- Outstanding
- Delivered
- 21 August 2015
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Contains fixed charge…
-
20 September 1991
- Status
- Satisfied
on 9 May 2012
- Delivered
- 30 September 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Land & buildings on south east ride of bateman street derby…
-
27 January 1988
- Status
- Satisfied
on 13 October 1994
- Delivered
- 29 January 1988
-
Persons entitled
- Investors in Industry PLC
- Description
- Various items of plant machinery chattels or other…
-
7 October 1986
- Status
- Satisfied
on 4 March 1992
- Delivered
- 20 October 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- All that leasehold premises at park street derby.
-
20 January 1984
- Status
- Outstanding
- Delivered
- 30 January 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 April 1980
- Status
- Satisfied
- Delivered
- 19 May 1980
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property cranmer road, derby derbyshire. Title no dy…
-
22 February 1980
- Status
- Satisfied
- Delivered
- 4 March 1980
-
Persons entitled
- Williams & Glyns Bank Limited
- Description
- L/H land & factory premises situate on cranmer road west…
See Also
Last update 2018
ROTADATA LIMITED DIRECTORS
Simon Jon Roscow Taylor
Acting
PSC
- Appointed
- 29 September 2011
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- C/O Roscom Limited, Bateman Street, Derby, Derbyshire, England, DE23 8JQ
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Simon Jon Roscow
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Peter Ernest Hallam
Resigned
- Appointed
- 05 August 1998
- Resigned
- 04 January 2007
- Role
- Secretary
- Address
- 41 Broadlands, Broadmeadows, South Normanton, Alfreton, Derbyshire, DE55 3NW
- Name
- HALLAM, Peter Ernest
Derek James Taylor
Resigned
- Appointed
- 04 January 2007
- Resigned
- 10 October 2008
- Role
- Secretary
- Address
- 44 Newbridge Road, Ambergate, Belper, Derbyshire, DE56 2GS
- Name
- TAYLOR, Derek James
Michael Ian Taylor
Resigned
- Resigned
- 05 August 1998
- Role
- Secretary
- Address
- Outwoods Gardens, Outwoods Duffield, Belper, Derbyshire, DE56 4BP
- Name
- TAYLOR, Michael Ian
Graham Edward Barsby
Resigned
- Appointed
- 14 May 1999
- Resigned
- 20 March 2005
- Occupation
- Manufactuing Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 2b Willows End, Highfield Road, Little Eaton, Derby, Derbyshire, DE21 5AG
- Name
- BARSBY, Graham Edward
David Peter Davidson
Resigned
- Resigned
- 09 January 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- Other
- Address
- The Old Rectory Church Lane, Osgathorpe, Loughborough, Leicestershire, LE12 9SY
- Name
- DAVIDSON, David Peter
Brian Hamilton Edmundson
Resigned
- Resigned
- 08 May 2007
- Occupation
- Technical Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 8 Ingham Drive, Mickleover, Derby, DE3 0YN
- Country Of Residence
- United Kingdom
- Name
- EDMUNDSON, Brian Hamilton
Ian David Pike
Resigned
- Appointed
- 06 March 2006
- Resigned
- 01 November 2011
- Occupation
- Operations Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 58 Howitt Street, Heanor, Derbyshire, DE75 7AU
- Country Of Residence
- United Kingdom
- Name
- PIKE, Ian David
Derek James Taylor
Resigned
- Appointed
- 14 May 1999
- Resigned
- 01 November 2011
- Occupation
- Sales Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 44 Newbridge Road, Ambergate, Belper, Derbyshire, DE56 2GS
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Derek James
John Taylor
Resigned
- Resigned
- 20 February 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- The Old Chapel 24 Chapel Lane, Chellaston, Derby, Derbyshire, DE73 1TJ
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, John
Robert Anthony Yorke
Resigned
- Resigned
- 03 May 2000
- Occupation
- Consultant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Silver Birches Bashurst Hill, Itchingfield, Horsham, West Sussex, RH13 0NY
- Name
- YORKE, Robert Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.