Company NameRollings Commercial Limited
Company StatusActive
Company Number00310885
CategoryPrivate Limited Company
Incorporation Date26 February 1936(88 years, 2 months ago)
Previous NameRollings Construction Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHelen Adela Mary Pamela Rollings
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
Station Road
Maldon
Essex
CM9 4LQ
Secretary NameDoreen Beryl Barton
NationalityBritish
StatusCurrent
Appointed17 December 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatfield Grove
Chelmsford
Essex
CM1 3DF
Director NameDoreen Beryl Barton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(65 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatfield Grove
Chelmsford
Essex
CM1 3DF
Director NameMrs Zoe Anne Napier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(79 years, 1 month after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
Station Road
Maldon
Essex
CM9 4LQ
Director NameJane Adela Rollings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(79 years, 1 month after company formation)
Appointment Duration9 years
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressBaltic House
Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Caroline Elaine Churn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(87 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic House Station Road
Maldon
Essex
CM9 4LQ
Director NameGerald Shead
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2000)
RoleBuilding Contractor/Director
Correspondence Address2 Exeter Road
Springfield Green
Chelmsford
Essex
CM1 6HU
Director NameMr Douglas John Rollings
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(56 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 13 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House
Station Road
Maldon
Essex
CM9 4LQ
Director NameMrs Caroline Elaine Churn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(79 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBaltic House
Station Road
Maldon
Essex
CM9 4LQ

Contact

Telephone01621 850006
Telephone regionMaldon

Location

Registered AddressBaltic House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

14.2k at £1Douglas John Rollings
71.00%
Ordinary
5k at £1Helen Adela Mary Pamela Rollings
25.00%
Ordinary
272 at £1Nicholas James Rollings
1.36%
Ordinary
264 at £1Jane Adela Rollings
1.32%
Ordinary
264 at £1Zoe Anne Napier
1.32%
Ordinary

Financials

Year2014
Net Worth£3,328,993
Cash£397,710
Current Liabilities£332,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 March 2000Delivered on: 29 March 2000
Persons entitled: National Westminster 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 blackhall industrial estate hamberts road south woodham ferrers essex.t/no.part of EX168296.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 August 1992Delivered on: 17 August 1992
Satisfied on: 19 June 2013
Persons entitled: National Westminster 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: Fullbridge mill fullbridge maldon essex title no ex 437492 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1989Delivered on: 23 January 1989
Satisfied on: 19 June 2013
Persons entitled: National Westminster 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: Homeleigh glebe road chelmsford essex title no ex 358618 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1986Delivered on: 22 August 1986
Satisfied on: 19 June 2013
Persons entitled: National Westminster 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: F/H property k/a 16, 17, 18, 19, and 20 glebe rd chelmsford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1981Delivered on: 23 November 1981
Satisfied on: 19 June 2013
Persons entitled: National Westminster 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: Plot p eastern industrial estate south woodham ferrars chelmsford essex title no ex 228486. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1964Delivered on: 15 July 1964
Satisfied on: 19 June 2013
Persons entitled: Westminster Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Fox yard wickham st paul essex.
Fully Satisfied
3 December 1963Delivered on: 19 December 1963
Satisfied on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land at burlers close broomfield, essex.
Fully Satisfied
18 March 1960Delivered on: 25 March 1960
Satisfied on: 19 June 2013
Persons entitled: Westminster Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Offices & yard adjoining bush house writtle essex including all trade and other fixtures present & future.
Fully Satisfied

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 March 2023Appointment of Mrs Caroline Elaine Churn as a director on 1 March 2023 (2 pages)
22 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 May 2017Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017 (1 page)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Satisfaction of charge 8 in full (4 pages)
31 March 2016Satisfaction of charge 8 in full (4 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
(8 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
(8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Appointment of Zoe Anne Napier as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Jane Adela Rollings as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Jane Adela Rollings as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Caroline Elaine Churn as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Zoe Anne Napier as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Caroline Elaine Churn as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Caroline Elaine Churn as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Zoe Anne Napier as a director on 7 April 2015 (2 pages)
12 May 2015Appointment of Jane Adela Rollings as a director on 7 April 2015 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(6 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Satisfaction of charge 5 in full (3 pages)
19 June 2013Satisfaction of charge 6 in full (3 pages)
19 June 2013Satisfaction of charge 2 in full (3 pages)
19 June 2013Satisfaction of charge 4 in full (3 pages)
19 June 2013Satisfaction of charge 1 in full (3 pages)
19 June 2013Satisfaction of charge 5 in full (3 pages)
19 June 2013Satisfaction of charge 1 in full (3 pages)
19 June 2013Satisfaction of charge 7 in full (3 pages)
19 June 2013Satisfaction of charge 4 in full (3 pages)
19 June 2013Satisfaction of charge 3 in full (3 pages)
19 June 2013Satisfaction of charge 7 in full (3 pages)
19 June 2013Satisfaction of charge 2 in full (3 pages)
19 June 2013Satisfaction of charge 6 in full (3 pages)
19 June 2013Satisfaction of charge 3 in full (3 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Doreen Beryl Barton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Doreen Beryl Barton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Helen Adela Mary Pamela Rollings on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Helen Adela Mary Pamela Rollings on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Douglas John Rollings on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Douglas John Rollings on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
19 February 2009Return made up to 17/12/08; full list of members (5 pages)
19 February 2009Return made up to 17/12/08; full list of members (5 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 January 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2008Return made up to 17/12/07; full list of members (3 pages)
1 February 2008Return made up to 17/12/07; full list of members (3 pages)
22 November 2007Full accounts made up to 31 March 2007 (15 pages)
22 November 2007Full accounts made up to 31 March 2007 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
16 January 2007Return made up to 17/12/06; full list of members (3 pages)
16 January 2007Return made up to 17/12/06; full list of members (3 pages)
8 February 2006Return made up to 17/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2006Return made up to 17/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2006Full accounts made up to 31 March 2005 (17 pages)
18 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
11 January 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
13 August 2003Registered office changed on 13/08/03 from: bush house writtle chelmsford essex CM1 3NZ (1 page)
13 August 2003Registered office changed on 13/08/03 from: bush house writtle chelmsford essex CM1 3NZ (1 page)
16 July 2003Memorandum and Articles of Association (7 pages)
16 July 2003Memorandum and Articles of Association (7 pages)
9 July 2003Company name changed rollings construction company li mited\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed rollings construction company li mited\certificate issued on 09/07/03 (2 pages)
20 January 2003Return made up to 17/12/02; full list of members (8 pages)
20 January 2003Return made up to 17/12/02; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Ad 03/04/01--------- £ si 7500@1 (2 pages)
25 June 2001Ad 03/04/01--------- £ si 7500@1 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES13 ‐ Re-capitalisation funds 30/03/01
(1 page)
6 April 2001Resolutions
  • RES13 ‐ Re-capitalisation funds 30/03/01
(1 page)
17 January 2001Return made up to 17/12/00; full list of members (7 pages)
17 January 2001Return made up to 17/12/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
6 April 2000Return made up to 17/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 2000Return made up to 17/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Return made up to 17/12/95; full list of members (5 pages)
9 February 1996Return made up to 17/12/95; full list of members (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)