Rolla Ltd was registered on 13 April 1950, it's status in the Companies House registry is set to "Active". Rolla Ltd has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Rolla Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Hayley | 07 September 2001 | - | 1 |
GREENWOOD, Roger Charles | 07 August 2000 | - | 1 |
MAXWELL, Francis | 07 September 2001 | - | 1 |
ROE, Diane Elizabeth | N/A | 07 September 2007 | 1 |
ROE, Frank | N/A | 25 January 2002 | 1 |
ROE, George Roger | N/A | 25 May 2007 | 1 |
SULLIVAN, Richard | N/A | 29 May 2000 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Ms Hayley Booth/
1967-01 |
Individual person with significant control |
British/
United Kingdom |
|
Roger Charles Greenwood/
1961-05 |
Individual person with significant control |
British/
England |
|
Francis Maxwell/
1963-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 06 September 2018 | |
PSC08 - N/A | 04 January 2018 | |
PSC07 - N/A | 04 January 2018 | |
PSC07 - N/A | 04 January 2018 | |
PSC07 - N/A | 04 January 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
RESOLUTIONS - N/A | 16 June 2015 | |
SH01 - Return of Allotment of shares | 02 February 2015 | |
CC04 - Statement of companies objects | 02 February 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 09 September 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH03 - Change of particulars for secretary | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD01 - Change of registered office address | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2009 | |
AA - Annual Accounts | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 27 March 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 September 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
169 - Return by a company purchasing its own shares | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
363a - Annual Return | 25 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 January 2007 | |
353 - Register of members | 25 January 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 09 January 2004 | |
MEM/ARTS - N/A | 11 May 2003 | |
RESOLUTIONS - N/A | 09 April 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 02 January 2003 | |
169 - Return by a company purchasing its own shares | 21 August 2002 | |
RESOLUTIONS - N/A | 13 August 2002 | |
RESOLUTIONS - N/A | 13 August 2002 | |
AA - Annual Accounts | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
363s - Annual Return | 28 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 11 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 10 April 1999 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 15 April 1998 | |
363s - Annual Return | 20 January 1998 | |
363s - Annual Return | 22 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1996 | |
AA - Annual Accounts | 01 October 1996 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 29 December 1995 | |
395 - Particulars of a mortgage or charge | 22 December 1995 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 12 January 1994 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 21 December 1992 | |
395 - Particulars of a mortgage or charge | 08 August 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363b - Annual Return | 15 January 1992 | |
363(287) - N/A | 15 January 1992 | |
AA - Annual Accounts | 06 December 1990 | |
363 - Annual Return | 06 December 1990 | |
288 - N/A | 16 November 1990 | |
AA - Annual Accounts | 15 March 1990 | |
363 - Annual Return | 15 March 1990 | |
288 - N/A | 03 November 1989 | |
AA - Annual Accounts | 09 March 1989 | |
363 - Annual Return | 09 March 1989 | |
363 - Annual Return | 19 February 1988 | |
AA - Annual Accounts | 19 February 1988 | |
CERTNM - Change of name certificate | 10 November 1987 | |
AA - Annual Accounts | 15 January 1987 | |
363 - Annual Return | 15 January 1987 | |
288 - N/A | 14 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 December 2009 | Outstanding |
N/A |
Debenture | 24 March 2009 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 9 august 1979 issued by the company and | 14 December 1995 | Fully Satisfied |
N/A |
A credit agreement | 30 July 1992 | Fully Satisfied |
N/A |
Debenture | 09 August 1979 | Fully Satisfied |
N/A |
Legal charge | 01 March 1979 | Fully Satisfied |
N/A |
Legal charge | 16 May 1975 | Fully Satisfied |
N/A |
Agreement & legal charge | 21 March 1966 | Fully Satisfied |
N/A |
Legal mortgage | 28 January 1964 | Fully Satisfied |
N/A |
Debenture | 10 December 1963 | Fully Satisfied |
N/A |
Legal mortgage | 29 November 1961 | Fully Satisfied |
N/A |