Company NameRollins & Sons (London) Limited
Company StatusActive
Company Number00198889
CategoryPrivate Limited Company
Incorporation Date24 June 1924(99 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Martin Graham Tompsett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(67 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr Andrew James White
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(67 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr Stuart Charles Elsom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(67 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr Roger Ronald Partridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(72 years, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Secretary NameDavid Ian Roland Woollard
NationalityBritish
StatusCurrent
Appointed01 January 2009(84 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Director NameMr David Ian Roland Woollard
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(89 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow
Essex
CM19 5QF
Director NameMr Dominic Edward Elsom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(93 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow
Essex
CM19 5QF
Director NameEdward John White
Date of BirthJanuary 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(93 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow
Essex
CM19 5QF
Director NamePeter Reginald Tompsett
Date of BirthApril 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(67 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2002)
RoleCo Director
Correspondence Address3 St Andrews Road
Colwyn Bay
Clwyd
LL29 6DL
Wales
Director NameMr Michael John Elsom
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(67 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
Secretary NameMr Andrew James White
NationalityBritish
StatusResigned
Appointed18 August 1991(67 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 The Grangeway
London
N21 2HB
Secretary NameMr Roger Ronald Partridge
NationalityBritish
StatusResigned
Appointed01 January 1994(69 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Honeysuckle Close
Hertford
Hertfordshire
SG13 7TQ

Contact

Websitewww.rollins.co.uk/
Email address[email protected]
Telephone01279 401570
Telephone regionBishops Stortford

Location

Registered AddressRollins House 1 Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

934 at £1Trustees Of Mable Rollins Trust
9.34%
Ordinary
547 at £1Martin Graham Tompsett
5.47%
Ordinary
397 at £1Andrew James White
3.97%
Ordinary
318 at £1Andrew James White
3.18%
Preference
2.7k at £1Stuart Charles Elsom
27.17%
Preference
236 at £1Roger Ronald Partridge
2.36%
Preference
235 at £1Mrs Helen Baret Deed
2.35%
Preference
221 at £1Roger Ronald Partridge
2.21%
Ordinary
200 at £1E.j. White
2.00%
Preference
1.8k at £1Stuart Charles Elsom
17.92%
Ordinary
1k at £1Martin Graham Tompsett
10.28%
Preference
1k at £1Trustees Of Mable Rollins Trust
10.16%
Preference
100 at £1Mr Dominic Elsom
1.00%
Ordinary
100 at £1Mr Dominic Elsom
1.00%
Preference
59 at £1Stuart Charles Elsom
0.59%
Deferred
35 at £1Martin Graham Tompsett
0.35%
Deferred
24 at £1Mrs Helen Baret Deed
0.24%
Deferred
15 at £1Andrew James White
0.15%
Deferred
15 at £1Trustees Of Mable Rollins Trust
0.15%
Deferred
9 at £1Michael John Elsom
0.09%
Ordinary
-OTHER
0.02%
-

Financials

Year2014
Turnover£15,688,819
Gross Profit£3,944,481
Net Worth£8,152,723
Cash£122,108
Current Liabilities£2,430,973

Accounts

Latest Accounts31 December 2022 (8 months, 4 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 July 2023 (2 months, 1 week ago)
Next Return Due1 August 2024 (10 months, 1 week from now)

Charges

5 February 2019Delivered on: 7 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 October 2015Delivered on: 9 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 July 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

11 September 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
23 September 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 October 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 February 2019Registration of charge 001988890006, created on 5 February 2019 (11 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
30 July 2018Director's details changed for Edward John White on 31 January 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
9 August 2017Cessation of Martin Graham Tompsett as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Roger Ronald Partridge as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Martin Graham Tompsett as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Andrew James White as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of David Ian Roland Woollard as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Andrew James White as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Roger Ronald Partridge as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of David Ian Roland Woollard as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Martin Graham Tompsett as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Roger Ronald Partridge as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of David Ian Roland Woollard as a person with significant control on 6 April 2017 (1 page)
9 August 2017Cessation of Andrew James White as a person with significant control on 9 August 2017 (1 page)
7 August 2017Appointment of Edward John White as a director on 1 July 2017 (3 pages)
7 August 2017Appointment of Edward John White as a director on 1 July 2017 (3 pages)
17 July 2017Appointment of Mr Dominic Edward Elsom as a director on 1 July 2017 (3 pages)
17 July 2017Appointment of Mr Dominic Edward Elsom as a director on 1 July 2017 (3 pages)
17 December 2016Satisfaction of charge 2 in full (4 pages)
17 December 2016Satisfaction of charge 2 in full (4 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (11 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (11 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
30 October 2015Registration of charge 001988890005, created on 26 October 2015 (13 pages)
30 October 2015Registration of charge 001988890005, created on 26 October 2015 (13 pages)
9 October 2015Registration of charge 001988890004, created on 9 October 2015 (25 pages)
9 October 2015Registration of charge 001988890004, created on 9 October 2015 (25 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(8 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(8 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
13 October 2014Termination of appointment of Michael John Elsom as a director on 26 September 2014 (2 pages)
13 October 2014Termination of appointment of Michael John Elsom as a director on 26 September 2014 (2 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(8 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(8 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
10 April 2014Appointment of David Roland Woolard as a director (3 pages)
10 April 2014Appointment of David Roland Woolard as a director (3 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(7 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(7 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
20 August 2012Director's details changed for Mr Andrew James White on 12 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Andrew James White on 12 July 2012 (2 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
13 July 2012Director's details changed for Roger Ronald Partridge on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Andrew James White on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Michael John Elsom on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Stuart Charles Elsom on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Andrew James White on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Martin Graham Tompsett on 20 June 2012 (3 pages)
13 July 2012Secretary's details changed for David Ian Roland Woollard on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Stuart Charles Elsom on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Martin Graham Tompsett on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Roger Ronald Partridge on 20 June 2012 (3 pages)
13 July 2012Director's details changed for Mr Michael John Elsom on 20 June 2012 (3 pages)
13 July 2012Secretary's details changed for David Ian Roland Woollard on 20 June 2012 (3 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
4 September 2009Director's change of particulars / michael elsom / 18/08/2009 (1 page)
4 September 2009Return made up to 18/08/09; full list of members (12 pages)
4 September 2009Director's change of particulars / michael elsom / 18/08/2009 (1 page)
4 September 2009Return made up to 18/08/09; full list of members (12 pages)
9 July 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
9 July 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
13 January 2009Appointment terminated secretary roger partridge (1 page)
13 January 2009Secretary appointed david ian roland woollard (2 pages)
13 January 2009Secretary appointed david ian roland woollard (2 pages)
13 January 2009Appointment terminated secretary roger partridge (1 page)
4 September 2008Return made up to 18/08/08; full list of members (12 pages)
4 September 2008Return made up to 18/08/08; full list of members (12 pages)
11 July 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
11 July 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
5 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
5 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
22 August 2007Return made up to 18/08/07; full list of members (9 pages)
22 August 2007Return made up to 18/08/07; full list of members (9 pages)
14 September 2006Return made up to 18/08/06; full list of members (13 pages)
14 September 2006Return made up to 18/08/06; full list of members (13 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
12 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
2 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
21 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
21 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
24 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 August 2003Return made up to 18/08/03; full list of members (13 pages)
27 August 2003Return made up to 18/08/03; full list of members (13 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
24 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
22 May 2003Registered office changed on 22/05/03 from: rollins house mimram road hertford hertfordshire SG14 1NR (1 page)
22 May 2003Registered office changed on 22/05/03 from: rollins house mimram road hertford hertfordshire SG14 1NR (1 page)
17 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 18/08/01; full list of members (19 pages)
13 September 2001Return made up to 18/08/01; full list of members (19 pages)
28 June 2001Full accounts made up to 31 December 2000 (20 pages)
28 June 2001Full accounts made up to 31 December 2000 (20 pages)
12 September 2000Return made up to 18/08/00; full list of members (19 pages)
12 September 2000Return made up to 18/08/00; full list of members (19 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
15 September 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Full accounts made up to 31 December 1998 (19 pages)
7 June 1999Full accounts made up to 31 December 1998 (19 pages)
9 September 1998Return made up to 18/08/98; full list of members (8 pages)
9 September 1998Return made up to 18/08/98; full list of members (8 pages)
3 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
3 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
8 October 1997Full accounts made up to 31 December 1996 (19 pages)
8 October 1997Full accounts made up to 31 December 1996 (19 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Return made up to 18/08/97; full list of members (8 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Return made up to 18/08/97; full list of members (8 pages)
13 September 1996Return made up to 18/08/96; no change of members (6 pages)
13 September 1996Return made up to 18/08/96; no change of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (18 pages)
5 June 1996Full accounts made up to 31 December 1995 (18 pages)
14 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Full accounts made up to 31 December 1994 (21 pages)
22 June 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 June 1924Incorporation (25 pages)
26 June 1924Incorporation (25 pages)