Station Road
Maldon
Essex
CM9 4LQ
Director Name | Helen Adela Mary Pamela Rollings |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1992(56 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House Station Road Maldon Essex CM9 4LQ |
Secretary Name | Doreen Beryl Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1992(56 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hatfield Grove Chelmsford Essex CM1 3DF |
Director Name | Doreen Beryl Barton |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2001(65 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hatfield Grove Chelmsford Essex CM1 3DF |
Director Name | Mrs Zoe Anne Napier |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House Station Road Maldon Essex CM9 4LQ |
Director Name | Jane Adela Rollings |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Baltic House Station Road Maldon Essex CM9 4LQ |
Director Name | Gerald Shead |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2000) |
Role | Building Contractor/Director |
Correspondence Address | 2 Exeter Road Springfield Green Chelmsford Essex CM1 6HU |
Director Name | Mrs Caroline Elaine Churn |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Baltic House Station Road Maldon Essex CM9 4LQ |
Telephone | 01621 850006 |
---|---|
Telephone region | Maldon |
Registered Address | Baltic House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
14.2k at £1 | Douglas John Rollings 71.00% Ordinary |
---|---|
5k at £1 | Helen Adela Mary Pamela Rollings 25.00% Ordinary |
272 at £1 | Nicholas James Rollings 1.36% Ordinary |
264 at £1 | Jane Adela Rollings 1.32% Ordinary |
264 at £1 | Zoe Anne Napier 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,328,993 |
Cash | £397,710 |
Current Liabilities | £332,712 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (3 months from now) |
24 March 2000 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1960 | Delivered 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 |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 March 2023 | Appointment of Mrs Caroline Elaine Churn as a director on 1 March 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Satisfaction of charge 8 in full (4 pages) |
31 March 2016 | Satisfaction of charge 8 in full (4 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Appointment of Zoe Anne Napier as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Jane Adela Rollings as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Jane Adela Rollings as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Caroline Elaine Churn as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Zoe Anne Napier as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Caroline Elaine Churn as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Caroline Elaine Churn as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Zoe Anne Napier as a director on 7 April 2015 (2 pages) |
12 May 2015 | Appointment of Jane Adela Rollings as a director on 7 April 2015 (2 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Satisfaction of charge 5 in full (3 pages) |
19 June 2013 | Satisfaction of charge 6 in full (3 pages) |
19 June 2013 | Satisfaction of charge 2 in full (3 pages) |
19 June 2013 | Satisfaction of charge 4 in full (3 pages) |
19 June 2013 | Satisfaction of charge 1 in full (3 pages) |
19 June 2013 | Satisfaction of charge 5 in full (3 pages) |
19 June 2013 | Satisfaction of charge 1 in full (3 pages) |
19 June 2013 | Satisfaction of charge 7 in full (3 pages) |
19 June 2013 | Satisfaction of charge 4 in full (3 pages) |
19 June 2013 | Satisfaction of charge 3 in full (3 pages) |
19 June 2013 | Satisfaction of charge 7 in full (3 pages) |
19 June 2013 | Satisfaction of charge 2 in full (3 pages) |
19 June 2013 | Satisfaction of charge 6 in full (3 pages) |
19 June 2013 | Satisfaction of charge 3 in full (3 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Doreen Beryl Barton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doreen Beryl Barton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Helen Adela Mary Pamela Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Helen Adela Mary Pamela Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Douglas John Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Douglas John Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
19 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
19 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
8 February 2006 | Return made up to 17/12/05; full list of members
|
8 February 2006 | Return made up to 17/12/05; full list of members
|
18 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members
|
11 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members
|
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: bush house writtle chelmsford essex CM1 3NZ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: bush house writtle chelmsford essex CM1 3NZ (1 page) |
16 July 2003 | Memorandum and Articles of Association (7 pages) |
16 July 2003 | Memorandum and Articles of Association (7 pages) |
9 July 2003 | Company name changed rollings construction company li mited\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed rollings construction company li mited\certificate issued on 09/07/03 (2 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2002 | Return made up to 17/12/01; full list of members
|
22 January 2002 | Return made up to 17/12/01; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Ad 03/04/01--------- £ si 7500@1 (2 pages) |
25 June 2001 | Ad 03/04/01--------- £ si 7500@1 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
17 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 17/12/99; full list of members; amend
|
6 April 2000 | Return made up to 17/12/99; full list of members; amend
|
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Return made up to 17/12/99; full list of members
|
23 February 2000 | Return made up to 17/12/99; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 17/12/98; full list of members
|
27 January 1999 | Return made up to 17/12/98; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 17/12/97; no change of members
|
14 January 1998 | Return made up to 17/12/97; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 17/12/96; no change of members
|
22 January 1997 | Return made up to 17/12/96; no change of members
|
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 February 1996 | Return made up to 17/12/95; full list of members (5 pages) |
9 February 1996 | Return made up to 17/12/95; full list of members (5 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |