Company NameRollin Stock Hair & Beauty Supplies Limited
DirectorGlen Capper
Company StatusActive
Company Number03068556
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Glen Capper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coombewood Drive
Benfleet
Essex
SS7 3EA
Director NameMarie Forward
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address27 New Road
Hadleigh
Benfleet
Essex
SS7 2RL
Secretary NameGlen Capper
NationalityBritish
StatusResigned
Appointed23 October 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address27 New Road
Hadleigh
Essex
SS7 2RL
Secretary NameCheryl Robbins
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2001)
RoleSecretary
Correspondence Address24 Romsey Crescent
Benfleet
Essex
SS7 5TR
Secretary NameLinda Ann Wise
NationalityBritish
StatusResigned
Appointed19 February 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 2005)
RoleManagement Accountant
Correspondence Address15 Parkfields
Benfleet
Essex
SS7 3YT
Secretary NameTony Brown
NationalityBritish
StatusResigned
Appointed18 January 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2008)
RoleAccountant
Correspondence Address1 Hamble Lane
South Ockendon
Essex
RM15 5HJ
Secretary NameMr Andrew Dingwall
StatusResigned
Appointed30 April 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address12 Leigh Fells
Pitsea
Basildon
Essex
SS13 2RF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiterollinstockonline.com
Email address[email protected]

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Glen Capper
100.00%
Ordinary

Financials

Year2014
Net Worth£253,222
Cash£49,801
Current Liabilities£290,371

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

23 June 2015Delivered on: 1 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Segro Industrial Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account being a separate designated interest earning account opened or to be opened by and in the name of the landlord, and the deposit balance being the proportion of the amount from time to time standing to the credit of the account attributable to the tenant including and accrued interest.
Outstanding

Filing History

22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
16 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 15 June 2019 with updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 July 2017Notification of Glen Capper as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 July 2017Notification of Glen Capper as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Glen Capper as a person with significant control on 18 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Registration of charge 030685560002, created on 23 June 2015 (8 pages)
1 July 2015Registration of charge 030685560002, created on 23 June 2015 (8 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
10 April 2015Termination of appointment of Andrew Dingwall as a secretary on 30 June 2014 (1 page)
10 April 2015Termination of appointment of Andrew Dingwall as a secretary on 30 June 2014 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
8 April 2013Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages)
8 April 2013Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages)
8 April 2013Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages)
8 April 2013Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 June 2012Appointment of Mr. Andrew Dingwall as a secretary (2 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mr. Andrew Dingwall as a secretary (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 12 September 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 June 2010Director's details changed for Glen Capper on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Glen Capper on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 September 2009Return made up to 15/06/09; full list of members (3 pages)
15 September 2009Appointment terminated secretary tony brown (1 page)
15 September 2009Appointment terminated secretary tony brown (1 page)
15 September 2009Return made up to 15/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 15/06/08; full list of members (3 pages)
22 July 2008Return made up to 15/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 15/06/07; full list of members (6 pages)
22 August 2007Return made up to 15/06/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 August 2006Return made up to 15/06/06; full list of members (6 pages)
10 August 2006Return made up to 15/06/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 15/06/05; full list of members (6 pages)
4 July 2005Return made up to 15/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
24 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Secretary's particulars changed (1 page)
8 July 2003Secretary's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 July 2002Return made up to 15/06/02; full list of members (6 pages)
12 July 2002Return made up to 15/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2001Return made up to 15/06/01; full list of members (6 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Return made up to 15/06/01; full list of members (6 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
6 July 2000Return made up to 15/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1998Return made up to 15/06/98; full list of members (6 pages)
30 July 1998Return made up to 15/06/98; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 27 new road hadleigh essex SS7 2RL (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 27 new road hadleigh essex SS7 2RL (1 page)
26 July 1998New secretary appointed (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 June 1997Return made up to 15/06/97; full list of members (4 pages)
20 June 1997Return made up to 15/06/97; full list of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (9 pages)
17 April 1997Full accounts made up to 30 June 1996 (9 pages)
26 November 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: star house 95 high road benfleet essex SS7 5LN (1 page)
14 June 1996Registered office changed on 14/06/96 from: star house 95 high road benfleet essex SS7 5LN (1 page)
17 November 1995New secretary appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 372 old street london EC1V 9LT (1 page)
17 November 1995Registered office changed on 17/11/95 from: 372 old street london EC1V 9LT (1 page)
17 November 1995New director appointed (2 pages)
10 November 1995Company name changed sussex liquid waste LIMITED\certificate issued on 13/11/95 (4 pages)
10 November 1995Company name changed sussex liquid waste LIMITED\certificate issued on 13/11/95 (4 pages)