Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROOTA ENGINEERING LIMITED
Company Information for

ROOTA ENGINEERING LIMITED

Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT,
Company Registration Number
01140986
Private Limited Company
Active

Company Overview

About Roota Engineering Ltd
ROOTA ENGINEERING LIMITED was founded on 1973-10-23 and has its registered office in Sheffield. The organisation's status is listed as "Active". Roota Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROOTA ENGINEERING LIMITED
 
Legal Registered Office
Pressure Technologies Building
Meadowhall Road
Sheffield
S9 1BT
Other companies in S9
 
Filing Information
Company Number 01140986
Company ID Number 01140986
Date formed 1973-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB173628155  
Last Datalog update: 2024-04-10 14:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOTA ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROOTA ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLAIRE ALLEN
Director 2015-10-02
JOHN TREVOR SAXELBY HAYWARD
Director 2014-03-06
KATHERINE MARY MCCULLOCH
Director 2015-11-30
EDWARD EMLYN STROUD
Director 2017-09-11
MARTIN RICHARD WOOD
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WILLIAM ROGER TRISTRAM
Company Secretary 2015-06-30 2017-11-06
MATTHEW LEE CRAMPIN
Director 2014-07-08 2017-04-05
THOMAS JAMES LISTER
Company Secretary 2014-03-06 2015-06-30
THOMAS JAMES LISTER
Director 2014-03-06 2015-06-30
STEVEN FREDERICK JOHN CRAMPIN
Company Secretary 1991-03-31 2014-03-06
MOLLIE PATRICIA CRAMPIN
Director 1991-03-31 2014-03-06
STEVEN FREDERICK JOHN CRAMPIN
Director 1991-03-31 2014-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE ALLEN QUADSCOT HOLDINGS LIMITED Director 2015-10-02 CURRENT 2012-08-15 Active
JOANNA CLAIRE ALLEN PT BIOGAS TECHNOLOGY LIMITED Director 2015-10-02 CURRENT 2014-09-02 Active
JOANNA CLAIRE ALLEN AL-MET LIMITED Director 2015-10-02 CURRENT 1985-03-20 Active
JOANNA CLAIRE ALLEN CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2015-10-02 CURRENT 2003-08-18 Active
JOANNA CLAIRE ALLEN ARDORVIS TECHNOLOGY LIMITED Director 2015-10-02 CURRENT 2008-07-17 Active
JOANNA CLAIRE ALLEN PRESSURE TECHNOLOGIES PLC Director 2015-07-13 CURRENT 2007-03-02 Active
JOHN TREVOR SAXELBY HAYWARD PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOHN TREVOR SAXELBY HAYWARD SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Director 2015-12-11 CURRENT 1899-12-19 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS TECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-02 Active
JOHN TREVOR SAXELBY HAYWARD GREENLANE BIOGAS EUROPE LIMITED Director 2014-09-01 CURRENT 2014-04-09 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD AL-MET LIMITED Director 2010-02-05 CURRENT 1985-03-20 Active
JOHN TREVOR SAXELBY HAYWARD ARDORVIS TECHNOLOGY LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD CYLINDERS LIMITED Director 2008-03-11 CURRENT 2007-11-29 Active
JOHN TREVOR SAXELBY HAYWARD PRESSURE TECHNOLOGIES PLC Director 2007-03-02 CURRENT 2007-03-02 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD TUBE COMPANY LIMITED Director 2004-10-12 CURRENT 2004-09-27 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED Director 2004-08-20 CURRENT 2003-05-06 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2003-12-10 CURRENT 2003-08-18 Active
KATHERINE MARY MCCULLOCH PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
KATHERINE MARY MCCULLOCH MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
KATHERINE MARY MCCULLOCH AL-MET LIMITED Director 2015-11-30 CURRENT 1985-03-20 Active
KATHERINE MARY MCCULLOCH QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
KATHERINE MARY MCCULLOCH QUADSCOT PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 Active
EDWARD EMLYN STROUD MARTRACT LIMITED Director 2017-09-11 CURRENT 1978-12-19 Active
MARTIN RICHARD WOOD QUADSCOT HOLDINGS LIMITED Director 2018-04-23 CURRENT 2012-08-15 Active
MARTIN RICHARD WOOD PRECISION MACHINED COMPONENTS LIMITED Director 2018-04-23 CURRENT 2017-03-22 Active
MARTIN RICHARD WOOD PT PRECISION MACHINED COMPONENTS LIMITED Director 2018-04-23 CURRENT 2017-03-22 Active
MARTIN RICHARD WOOD QUADSCOT PRECISION ENGINEERS LIMITED Director 2018-04-23 CURRENT 1990-04-05 Active
MARTIN RICHARD WOOD AL-MET LIMITED Director 2018-04-23 CURRENT 1985-03-20 Active
MARTIN RICHARD WOOD MARTRACT LIMITED Director 2018-04-23 CURRENT 1978-12-19 Active
MARTIN RICHARD WOOD MARTIN WOOD ASSOCIATES LTD Director 2016-05-27 CURRENT 2016-05-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-02-08Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-02-08Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-09-30
2023-06-22Notice of agreement to exemption from audit of accounts for period ending 01/10/22
2023-06-22Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-06-22Consolidated accounts of parent company for subsidiary company period ending 01/10/22
2023-06-22Audit exemption subsidiary accounts made up to 2022-10-01
2023-05-30DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADAIR HARNETT
2023-04-10CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08Memorandum articles filed
2023-03-06Statement of company's objects
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKING
2022-07-14PSC05Change of details for Pt Precision Machined Components Limited as a person with significant control on 2020-07-24
2022-07-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011409860004
2022-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011409860004
2022-05-23DIRECTOR APPOINTED MR JAMES LOCKING
2022-05-23DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER
2022-05-23DIRECTOR APPOINTED MR ALEXANDER ADAIR HARNETT
2022-05-23AP01DIRECTOR APPOINTED MR JAMES LOCKING
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/10/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/10/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/10/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/10/20
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/10/20
2021-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/10/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MCCULLOCH
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY MCCULLOCH
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD EMLYN STROUD
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD EMLYN STROUD
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road, Chapeltown Sheffield South Yorkshire S35 2PH
2020-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2020-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011409860004
2019-06-26AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD WOOD
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD
2018-07-05PSC05PSC'S CHANGE OF PARTICULARS / PRESSURE TECHNOLOGIES PLC / 30/05/2018
2018-07-05PSC05PSC'S CHANGE OF PARTICULARS / PRESSURE TECHNOLOGIES PLC / 30/05/2018
2018-04-24AP01DIRECTOR APPOINTED MR MARTIN RICHARD WOOD
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-20CH01Director's details changed for Miss Katherine Mary Van Hee on 2018-03-12
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-17TM02Termination of appointment of Alexander William Roger Tristram on 2017-11-06
2017-09-25AP01DIRECTOR APPOINTED MR EDWARD EMLYN STROUD
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE CRAMPIN
2017-02-15AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-11AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-12-08AP01DIRECTOR APPOINTED MISS KATHERINE MARY VAN HEE
2015-11-18AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2015-07-03AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES LISTER
2015-06-30AP03Appointment of Mr Alexander William Roger Tristram as company secretary on 2015-06-30
2015-06-30TM02Termination of appointment of Thomas James Lister on 2015-06-30
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM C/O Pressure Technologies Plc Meadowhall Road Sheffield South Yorkshire S9 1BT
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011409860003
2014-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-09AP01DIRECTOR APPOINTED MR MATT LEE CRAMPIN
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0131/03/14 FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD
2014-03-14AP03SECRETARY APPOINTED MR THOMAS JAMES LISTER
2014-03-14AP01DIRECTOR APPOINTED MR THOMAS JAMES LISTER
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2 RUTLAND PARK, SHEFFIELD, S10 2PD
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY STEVEN CRAMPIN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAMPIN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MOLLIE CRAMPIN
2014-03-12AA01CURRSHO FROM 30/11/2014 TO 30/09/2014
2014-03-12AUDAUDITOR'S RESIGNATION
2014-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-04-03AR0131/03/13 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY PATRICIA CRAMPIN / 02/04/2013
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-04-10AR0131/03/12 FULL LIST
2011-07-18AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-11AR0131/03/11 FULL LIST
2010-04-09AR0131/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK JOHN CRAMPIN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY PATRICIA CRAMPIN / 09/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN FREDERICK JOHN CRAMPIN / 09/04/2010
2010-03-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-05-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-03363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-05-22363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-15363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-05-31363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-27363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-05-07363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-05-19363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-25363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-04-19363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ROOTA ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROOTA ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1985-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROOTA ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ROOTA ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROOTA ENGINEERING LIMITED
Trademarks
We have not found any records of ROOTA ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOTA ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ROOTA ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROOTA ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROOTA ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-11-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-07-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2018-07-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2018-07-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2018-07-0084818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2018-01-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-01-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2016-11-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2016-02-0074112900Tubes and pipes of copper alloys (excl. copper-zinc base alloys "brass", copper-nickel base alloys "cupro-nickel" and copper-nickel-zinc base alloys "nickel silver")
2016-01-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2015-12-0075051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2015-11-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2015-06-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2015-06-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2015-03-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2015-03-0039169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2015-01-0174112900Tubes and pipes of copper alloys (excl. copper-zinc base alloys "brass", copper-nickel base alloys "cupro-nickel" and copper-nickel-zinc base alloys "nickel silver")
2015-01-0074112900Tubes and pipes of copper alloys (excl. copper-zinc base alloys "brass", copper-nickel base alloys "cupro-nickel" and copper-nickel-zinc base alloys "nickel silver")
2014-09-0174112900Tubes and pipes of copper alloys (excl. copper-zinc base alloys "brass", copper-nickel base alloys "cupro-nickel" and copper-nickel-zinc base alloys "nickel silver")
2014-08-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-06-0139
2014-04-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-03-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2014-03-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-01-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2013-11-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2013-09-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2013-08-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2013-05-0139169050Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride)
2013-03-0139169010Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of condensation or rearrangement polymerization products, whether or not surface-worked but not further worked, whether or not chemically modified
2013-02-0139169010Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of condensation or rearrangement polymerization products, whether or not surface-worked but not further worked, whether or not chemically modified
2013-01-0139169010Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of condensation or rearrangement polymerization products, whether or not surface-worked but not further worked, whether or not chemically modified
2011-02-0172223051Other bars and rods of stainless steel, containing by weight >= 2,5% of nickel, forged

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROOTA ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROOTA ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.