About

Registered Number: 02447890
Date of Incorporation: 30/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: West Mill, Hollin Bank, Brierfield Nelson, Lancashire, BB9 5NF

 

Rolfe Carpets Ltd was registered on 30 November 1989 and are based in Brierfield Nelson in Lancashire, it has a status of "Active". Rolfe, Robert William, Sharp, Andrew Mcseveney are listed as directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Robert William N/A 26 May 2006 1
SHARP, Andrew Mcseveney N/A 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 29 November 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 26 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 13 July 2016
MR04 - N/A 07 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 14 December 2007
363a - Annual Return 26 November 2007
RESOLUTIONS - N/A 16 November 2007
169 - Return by a company purchasing its own shares 16 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 20 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 23 December 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 07 September 1998
287 - Change in situation or address of Registered Office 23 December 1997
363s - Annual Return 12 December 1997
395 - Particulars of a mortgage or charge 02 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 04 October 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 15 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1995
363s - Annual Return 05 December 1994
395 - Particulars of a mortgage or charge 28 October 1994
395 - Particulars of a mortgage or charge 23 September 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 23 December 1991
395 - Particulars of a mortgage or charge 03 December 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
AA - Annual Accounts 06 November 1991
363a - Annual Return 28 August 1991
287 - Change in situation or address of Registered Office 27 February 1991
395 - Particulars of a mortgage or charge 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1990
RESOLUTIONS - N/A 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
287 - Change in situation or address of Registered Office 09 May 1990
123 - Notice of increase in nominal capital 09 May 1990
CERTNM - Change of name certificate 23 April 1990
CERTNM - Change of name certificate 23 April 1990
MEM/ARTS - N/A 26 March 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
287 - Change in situation or address of Registered Office 01 February 1990
RESOLUTIONS - N/A 26 January 1990
NEWINC - New incorporation documents 30 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Legal mortgage 01 December 1997 Outstanding

N/A

Legal charge 24 October 1994 Fully Satisfied

N/A

Debenture 19 September 1994 Outstanding

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Debenture 05 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.