About

Registered Number: 04585153
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Meols Drive, Hoylake, Wirral, Merseyside, CH47 4AQ,

 

Established in 2002, Rolfields Ltd have registered office in Wirral, Merseyside, it's status is listed as "Active". We don't know the number of employees at Rolfields Ltd. The current directors of Rolfields Ltd are listed as Cockram, Jonathan Miles, Seal, Maureen Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRAM, Jonathan Miles 10 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
SEAL, Maureen Rose 17 April 2003 08 November 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 18 December 2019
AD01 - Change of registered office address 12 December 2019
AA01 - Change of accounting reference date 04 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 02 December 2015
MR01 - N/A 01 December 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR04 - N/A 27 October 2015
MR01 - N/A 19 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 03 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 12 July 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 16 November 2009
AD01 - Change of registered office address 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
363s - Annual Return 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
363a - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 09 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 07 October 2015 Fully Satisfied

N/A

Policy mortgage 10 May 2011 Fully Satisfied

N/A

Legal and general charge 29 March 2011 Fully Satisfied

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.