Having been setup in 1950, Rolla Ltd have registered office in Brighouse, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the company are Greenwood, Roger Charles, Maxwell, Francis, Roe, Frank.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Roger Charles | 07 August 2000 | - | 1 |
MAXWELL, Francis | 07 September 2001 | - | 1 |
ROE, Frank | N/A | 25 January 2002 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Ms Hayley Booth/
1967-01 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Roger Charles Greenwood/
1961-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Francis Maxwell/
1963-09 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 15 October 2019 | |
PSC02 - N/A | 13 September 2019 | |
PSC09 - N/A | 13 September 2019 | |
SH06 - Notice of cancellation of shares | 19 August 2019 | |
SH03 - Return of purchase of own shares | 19 August 2019 | |
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 |