Harlow Business Park
Harlow
Essex
CM19 5QF
Director Name | Mr Andrew James White |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF |
Director Name | Mr Stuart Charles Elsom |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(67 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF |
Director Name | Mr Roger Ronald Partridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(72 years, 12 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF |
Secretary Name | David Ian Roland Woollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(84 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF |
Director Name | Mr David Ian Roland Woollard |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rollins House 1 Parkway Harlow Essex CM19 5QF |
Director Name | Mr Dominic Edward Elsom |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rollins House 1 Parkway Harlow Essex CM19 5QF |
Director Name | Edward John White |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rollins House 1 Parkway Harlow Essex CM19 5QF |
Director Name | Peter Reginald Tompsett |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2002) |
Role | Co Director |
Correspondence Address | 3 St Andrews Road Colwyn Bay Clwyd LL29 6DL Wales |
Director Name | Mr Michael John Elsom |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 26 September 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF |
Secretary Name | Mr Andrew James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 7 The Grangeway London N21 2HB |
Secretary Name | Mr Roger Ronald Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(69 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Honeysuckle Close Hertford Hertfordshire SG13 7TQ |
Website | www.rollins.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01279 401570 |
Telephone region | Bishops Stortford |
Registered Address | Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
934 at £1 | Trustees Of Mable Rollins Trust 9.34% Ordinary |
---|---|
547 at £1 | Martin Graham Tompsett 5.47% Ordinary |
397 at £1 | Andrew James White 3.97% Ordinary |
318 at £1 | Andrew James White 3.18% Preference |
2.7k at £1 | Stuart Charles Elsom 27.17% Preference |
236 at £1 | Roger Ronald Partridge 2.36% Preference |
235 at £1 | Mrs Helen Baret Deed 2.35% Preference |
221 at £1 | Roger Ronald Partridge 2.21% Ordinary |
200 at £1 | E.j. White 2.00% Preference |
1.8k at £1 | Stuart Charles Elsom 17.92% Ordinary |
1k at £1 | Martin Graham Tompsett 10.28% Preference |
1k at £1 | Trustees Of Mable Rollins Trust 10.16% Preference |
100 at £1 | Mr Dominic Elsom 1.00% Ordinary |
100 at £1 | Mr Dominic Elsom 1.00% Preference |
59 at £1 | Stuart Charles Elsom 0.59% Deferred |
35 at £1 | Martin Graham Tompsett 0.35% Deferred |
24 at £1 | Mrs Helen Baret Deed 0.24% Deferred |
15 at £1 | Andrew James White 0.15% Deferred |
15 at £1 | Trustees Of Mable Rollins Trust 0.15% Deferred |
9 at £1 | Michael John Elsom 0.09% Ordinary |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Turnover | £15,688,819 |
Gross Profit | £3,944,481 |
Net Worth | £8,152,723 |
Cash | £122,108 |
Current Liabilities | £2,430,973 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (10 months, 1 week from now) |
5 February 2019 | Delivered on: 7 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
9 October 2015 | Delivered on: 9 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 July 2002 | Delivered on: 1 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south side of roydon road, harlow, essex t/nos. EX431715 & EX427967. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 July 2002 | Delivered on: 1 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at lower robin hood lane, helsby, near warrington t/nos CH279695 and CH339043. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 February 2002 | Delivered on: 19 February 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 September 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
23 September 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
16 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
25 October 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
7 February 2019 | Registration of charge 001988890006, created on 5 February 2019 (11 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
30 July 2018 | Director's details changed for Edward John White on 31 January 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
9 August 2017 | Cessation of Martin Graham Tompsett as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of Roger Ronald Partridge as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of Martin Graham Tompsett as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of Andrew James White as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of David Ian Roland Woollard as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Andrew James White as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of Roger Ronald Partridge as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of David Ian Roland Woollard as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of Martin Graham Tompsett as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Roger Ronald Partridge as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of David Ian Roland Woollard as a person with significant control on 6 April 2017 (1 page) |
9 August 2017 | Cessation of Andrew James White as a person with significant control on 9 August 2017 (1 page) |
7 August 2017 | Appointment of Edward John White as a director on 1 July 2017 (3 pages) |
7 August 2017 | Appointment of Edward John White as a director on 1 July 2017 (3 pages) |
17 July 2017 | Appointment of Mr Dominic Edward Elsom as a director on 1 July 2017 (3 pages) |
17 July 2017 | Appointment of Mr Dominic Edward Elsom as a director on 1 July 2017 (3 pages) |
17 December 2016 | Satisfaction of charge 2 in full (4 pages) |
17 December 2016 | Satisfaction of charge 2 in full (4 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (11 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (11 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
22 July 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
30 October 2015 | Registration of charge 001988890005, created on 26 October 2015 (13 pages) |
30 October 2015 | Registration of charge 001988890005, created on 26 October 2015 (13 pages) |
9 October 2015 | Registration of charge 001988890004, created on 9 October 2015 (25 pages) |
9 October 2015 | Registration of charge 001988890004, created on 9 October 2015 (25 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
13 October 2014 | Termination of appointment of Michael John Elsom as a director on 26 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Michael John Elsom as a director on 26 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
10 April 2014 | Appointment of David Roland Woolard as a director (3 pages) |
10 April 2014 | Appointment of David Roland Woolard as a director (3 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Director's details changed for Mr Andrew James White on 12 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Andrew James White on 12 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
13 July 2012 | Director's details changed for Roger Ronald Partridge on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Andrew James White on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Michael John Elsom on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Stuart Charles Elsom on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Andrew James White on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Martin Graham Tompsett on 20 June 2012 (3 pages) |
13 July 2012 | Secretary's details changed for David Ian Roland Woollard on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Stuart Charles Elsom on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Martin Graham Tompsett on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Roger Ronald Partridge on 20 June 2012 (3 pages) |
13 July 2012 | Director's details changed for Mr Michael John Elsom on 20 June 2012 (3 pages) |
13 July 2012 | Secretary's details changed for David Ian Roland Woollard on 20 June 2012 (3 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (10 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (10 pages) |
4 September 2009 | Director's change of particulars / michael elsom / 18/08/2009 (1 page) |
4 September 2009 | Return made up to 18/08/09; full list of members (12 pages) |
4 September 2009 | Director's change of particulars / michael elsom / 18/08/2009 (1 page) |
4 September 2009 | Return made up to 18/08/09; full list of members (12 pages) |
9 July 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
9 July 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
13 January 2009 | Appointment terminated secretary roger partridge (1 page) |
13 January 2009 | Secretary appointed david ian roland woollard (2 pages) |
13 January 2009 | Secretary appointed david ian roland woollard (2 pages) |
13 January 2009 | Appointment terminated secretary roger partridge (1 page) |
4 September 2008 | Return made up to 18/08/08; full list of members (12 pages) |
4 September 2008 | Return made up to 18/08/08; full list of members (12 pages) |
11 July 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
11 July 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
5 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
5 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (9 pages) |
22 August 2007 | Return made up to 18/08/07; full list of members (9 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (13 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (13 pages) |
7 September 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
7 September 2006 | Accounts for a medium company made up to 31 December 2005 (25 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members
|
12 September 2005 | Return made up to 18/08/05; full list of members
|
2 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
2 September 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
21 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
21 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
24 August 2004 | Return made up to 18/08/04; full list of members
|
24 August 2004 | Return made up to 18/08/04; full list of members
|
27 August 2003 | Return made up to 18/08/03; full list of members (13 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (13 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
24 July 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: rollins house mimram road hertford hertfordshire SG14 1NR (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: rollins house mimram road hertford hertfordshire SG14 1NR (1 page) |
17 September 2002 | Return made up to 18/08/02; full list of members
|
17 September 2002 | Return made up to 18/08/02; full list of members
|
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
18 June 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (19 pages) |
13 September 2001 | Return made up to 18/08/01; full list of members (19 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
12 September 2000 | Return made up to 18/08/00; full list of members (19 pages) |
12 September 2000 | Return made up to 18/08/00; full list of members (19 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
30 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members
|
15 September 1999 | Return made up to 18/08/99; no change of members
|
7 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 September 1998 | Return made up to 18/08/98; full list of members (8 pages) |
9 September 1998 | Return made up to 18/08/98; full list of members (8 pages) |
3 July 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
3 July 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 18/08/97; full list of members (8 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 18/08/97; full list of members (8 pages) |
13 September 1996 | Return made up to 18/08/96; no change of members (6 pages) |
13 September 1996 | Return made up to 18/08/96; no change of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 September 1995 | Return made up to 18/08/95; full list of members
|
14 September 1995 | Return made up to 18/08/95; full list of members
|
22 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 June 1924 | Incorporation (25 pages) |
26 June 1924 | Incorporation (25 pages) |