About

Registered Number: 00902452
Date of Incorporation: 31/03/1967 (57 years ago)
Company Status: Active
Registered Address: 22 Howlett Way, Fison Industrial Estate, Thetford, Norfolk, IP24 1HT

 

Founded in 1967, Rollmark (Dieletlit) Ltd have registered office in Thetford, Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Rollmark (Dieletlit) Ltd. Parsons, Alfred George, Walford, Maureen Rosina are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Alfred George N/A 01 June 1997 1
WALFORD, Maureen Rosina N/A 31 July 1997 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
PSC07 - N/A 08 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 October 2014
MR04 - N/A 13 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 24 February 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 20 December 2011
CH03 - Change of particulars for secretary 17 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2009
353 - Register of members 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 19 December 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 08 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 13 March 2001
395 - Particulars of a mortgage or charge 18 October 2000
AA - Annual Accounts 28 September 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 25 February 1998
395 - Particulars of a mortgage or charge 12 September 1997
AA - Annual Accounts 22 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
RESOLUTIONS - N/A 14 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 16 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 24 January 1995
287 - Change in situation or address of Registered Office 08 December 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 17 December 1991
363(287) - N/A 17 December 1991
AA - Annual Accounts 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1991
395 - Particulars of a mortgage or charge 26 April 1991
363 - Annual Return 04 February 1991
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 November 2009 Outstanding

N/A

Fixed and floating charge 14 December 2005 Fully Satisfied

N/A

Fixed and floating charge 12 October 2000 Fully Satisfied

N/A

Debenture 28 August 1997 Fully Satisfied

N/A

Debenture 22 April 1991 Fully Satisfied

N/A

Debenture 17 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.