About

Registered Number: 01216941
Date of Incorporation: 23/06/1975 (49 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9d Atlantic Close, Swansea Enterprise Park, Swansea, West Glamorgan, SA7 9FJ

 

Founded in 1975, Roland (U.K.) Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Active". Roland (U.K.) Ltd has 21 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMURA, Naoyuki 06 April 2020 - 1
BLEASE, Paul David 01 January 2002 10 March 2008 1
BOOTH, John Edward 14 March 1996 21 June 2013 1
DAN, Katsuyoshi 31 March 2003 19 December 2005 1
DAVIES, Jeremy Paul 12 August 1996 04 January 2005 1
GRIFFITHS, Simon Graham 01 August 2009 01 January 2014 1
HARADA, Yutuka N/A 31 March 2003 1
HEATH, Peter 01 April 2009 01 January 2014 1
KAKEHASHI, Ikutaro N/A 20 June 2006 1
MEAD, Frederick Robert N/A 02 July 1996 1
MIKI, Junichi 01 April 2013 12 April 2016 1
NUNNEY, Brian N/A 02 July 1996 1
RAISON, Gordon Leonard Thomas 01 January 2014 26 June 2017 1
STEPHENS, Paul Christopher 18 March 1996 30 June 2009 1
STODDART, Kenneth Robert Read N/A 16 July 1993 1
TANAKA, Hidekazu 19 December 2005 01 April 2013 1
VAZQUEZ, David 01 January 2014 01 January 2014 1
WALTER, Timothy John 01 January 2002 28 April 2015 1
WHITTEN, Helen 01 October 2012 01 May 2014 1
YANASE, Kazuya 12 April 2016 06 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BOTTING, Nigel 04 November 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 July 2020
SH19 - Statement of capital 27 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2020
CAP-SS - N/A 27 July 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 18 March 2020
AP03 - Appointment of secretary 15 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 July 2016
AR01 - Annual Return 28 June 2016
AD04 - Change of location of company records to the registered office 28 June 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 16 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 04 May 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 23 March 2007
RESOLUTIONS - N/A 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363a - Annual Return 28 July 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 26 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363a - Annual Return 25 July 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 12 July 1999
395 - Particulars of a mortgage or charge 05 May 1999
AA - Annual Accounts 06 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 17 December 1998
363a - Annual Return 25 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 July 1998
AA - Annual Accounts 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
363a - Annual Return 16 July 1997
RESOLUTIONS - N/A 15 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1997
AA - Annual Accounts 26 March 1997
RESOLUTIONS - N/A 25 September 1996
288 - N/A 16 September 1996
363a - Annual Return 02 August 1996
363(190) - N/A 02 August 1996
353 - Register of members 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
AA - Annual Accounts 18 June 1996
288 - N/A 04 April 1996
288 - N/A 22 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 21 July 1995
287 - Change in situation or address of Registered Office 08 February 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 27 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 02 June 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
363x - Annual Return 09 September 1993
288 - N/A 09 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1993
288 - N/A 23 August 1993
AA - Annual Accounts 28 July 1993
288 - N/A 21 April 1993
AA - Annual Accounts 31 July 1992
363x - Annual Return 31 July 1992
288 - N/A 02 June 1992
AA - Annual Accounts 11 September 1991
363x - Annual Return 10 September 1991
AA - Annual Accounts 11 April 1991
363x - Annual Return 11 April 1991
395 - Particulars of a mortgage or charge 27 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1990
395 - Particulars of a mortgage or charge 02 February 1990
395 - Particulars of a mortgage or charge 14 December 1989
395 - Particulars of a mortgage or charge 10 November 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 26 June 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 1989
123 - Notice of increase in nominal capital 23 February 1989
363 - Annual Return 06 October 1988
AA - Annual Accounts 30 June 1988
RESOLUTIONS - N/A 26 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1988
288 - N/A 12 April 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 17 September 1987
288 - N/A 17 September 1987
288 - N/A 17 September 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
CERTNM - Change of name certificate 21 August 1981
MISC - Miscellaneous document 23 June 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 1999 Outstanding

N/A

Debenture 08 December 1998 Outstanding

N/A

Legal mortgage 18 February 1991 Fully Satisfied

N/A

Legal mortgage 18 January 1990 Fully Satisfied

N/A

Charge over building agreement 27 November 1989 Fully Satisfied

N/A

Mortgage debenture 31 October 1989 Fully Satisfied

N/A

Debenture 12 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.