About

Registered Number: 01490758
Date of Incorporation: 15/04/1980 (44 years and 9 months ago)
Company Status: Active
Registered Address: Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

 

Based in Ringwood in Hampshire, Rokill Ltd was established in 1980, it's status is listed as "Active". The organisation has one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Christopher 31 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 04 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 28 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 17 August 2002
AUD - Auditor's letter of resignation 30 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 24 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 22 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 30 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
395 - Particulars of a mortgage or charge 20 September 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 25 November 1987
AA - Annual Accounts 13 November 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
NEWINC - New incorporation documents 15 April 1980

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 September 1994 Outstanding

N/A

Legal charge 19 August 1985 Fully Satisfied

N/A

Debenture 20 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.