Company NameRollings Construction Company Limited
DirectorHelen Adela Mary Pamela Rollings
Company StatusActive
Company Number00780661
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 5 months ago)
Previous NamesRollings(Braintree) Limited and Rollings Commercial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Adela Mary Pamela Rollings
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House Station Road
Maldon
Essex
CM9 4LQ
Secretary NameDoreen Beryl Barton
NationalityBritish
StatusCurrent
Appointed17 December 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hatfield Grove
Chelmsford
Essex
CM1 3DF
Director NameMr Douglas John Rollings
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(28 years, 1 month after company formation)
Appointment Duration31 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
Appointed18 December 2016(53 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 May 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ

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

4.2k at £1Rollings Commercial LTD
99.98%
Ordinary
1 at £1Douglas John Rollings
0.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

27 January 1964Delivered on: 17 February 1964
Persons entitled: Westminster Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land at wickham st. Pauls, essex.
Outstanding
27 January 1964Delivered on: 17 February 1964
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land at maplestead, essex.
Outstanding

Filing History

22 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (4 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 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 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 2016Appointment of Mrs Caroline Elaine Churn as a director on 18 December 2016 (2 pages)
20 December 2016Appointment of Mrs Caroline Elaine Churn as a director on 18 December 2016 (2 pages)
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 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to Baltic House Station Road Maldon Essex CM9 4LQ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to Baltic House Station Road Maldon Essex CM9 4LQ on 13 April 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (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 4,175
(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 4,175
(4 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 4,175
(4 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 4,175
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 January 2014 (1 page)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,175
(4 pages)
10 January 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 January 2014 (1 page)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,175
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 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 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 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)
2 February 2009Return made up to 17/12/08; full list of members (4 pages)
2 February 2009Return made up to 17/12/08; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 17/12/07; full list of members (2 pages)
1 February 2008Return made up to 17/12/07; full list of members (2 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
16 January 2007Return made up to 17/12/06; full list of members (2 pages)
16 January 2007Return made up to 17/12/06; full list of members (2 pages)
5 April 2006Return made up to 17/12/05; full list of members (2 pages)
5 April 2006Return made up to 17/12/05; full list of members (2 pages)
9 February 2006Registered office changed on 09/02/06 from: c/o steele robertson goddard 2 st john's place st john's square london EC1M 4NP (1 page)
9 February 2006Registered office changed on 09/02/06 from: c/o steele robertson goddard 2 st john's place st john's square london EC1M 4NP (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
21 January 2005Full accounts made up to 31 March 2004 (6 pages)
21 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Full accounts made up to 31 March 2004 (6 pages)
31 December 2003Return made up to 17/12/03; full list of members (7 pages)
31 December 2003Return made up to 17/12/03; full list of members (7 pages)
17 December 2003Full accounts made up to 31 March 2003 (6 pages)
17 December 2003Full accounts made up to 31 March 2003 (6 pages)
18 July 2003Memorandum and Articles of Association (9 pages)
18 July 2003Memorandum and Articles of Association (9 pages)
9 July 2003Company name changed rollings commercial LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed rollings commercial LIMITED\certificate issued on 09/07/03 (2 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Return made up to 17/12/02; full list of members (7 pages)
20 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003Memorandum and Articles of Association (9 pages)
17 January 2003Memorandum and Articles of Association (9 pages)
14 January 2003Company name changed rollings(braintree) LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed rollings(braintree) LIMITED\certificate issued on 14/01/03 (2 pages)
22 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Full accounts made up to 31 March 2001 (6 pages)
24 December 2001Full accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 January 2001Return made up to 17/12/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (6 pages)
16 December 1999Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1999Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 17/12/98; no change of members (4 pages)
27 January 1999Return made up to 17/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (6 pages)
1 December 1998Full accounts 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 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (6 pages)
27 February 1996Full accounts made up to 31 March 1995 (6 pages)
27 February 1996Full accounts made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1963Incorporation (13 pages)
12 November 1963Incorporation (13 pages)