Utley
Keighley
West Yorkshire
BD20 6ES
Director Name | Mr Johan Eduard Gerrit DaniËL De Rooij |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 April 2012(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Entrepreneur |
Country of Residence | Netherlands |
Correspondence Address | Kasteellaan 12 5932 Ae Tegelen Tegelen Netherlands |
Director Name | Mr Michael Reilly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Leslie Cook |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Managing Director |
Correspondence Address | 13 Dukes Ride Leighton Buzzard Bedfordshire LU7 7JS |
Director Name | Paul Martinus Emanuel Gerardus Peters |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2000) |
Role | Chairman And Chief Executive |
Correspondence Address | Kasteellaan 20 5932 Ag Tegelen Limburg 5932 Ag Foreign |
Secretary Name | Mr Bernardinus Smits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | Oude Venloseweg 33 Velden Limburg 5941 Ha Netherlands |
Director Name | Arvid Rolf Edoward Meijer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2001) |
Role | Chairman & Chief Executive |
Correspondence Address | Sequoiahof 7 Steyl 5935 Bz Netherlands |
Secretary Name | Andreas Margaretha Joseph Giesen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2000(21 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Groenstraat 3 Belfeld 5951 Bc Netherlands |
Director Name | Jacobus Nicolaas Van Den Meeberg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | Wasbrug 18 Essen B2910 Belgium |
Director Name | Jean Jacques Jules Michel Sioen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Prins Filiplaan 2 Knokke Heist B8300 |
Director Name | Michele Danielle Andree Sioen |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Tortellaan 1 Knokke Heist 8300 Belgium |
Director Name | Erwin Van Uytvanck |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 2003(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Dr E Van Winckellaan 12 Dendermonde 9200 Belgium |
Director Name | Mr Volkert Willem Veldhoven |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 2012(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 February 2024) |
Role | Entrepreneur |
Country of Residence | Netherlands |
Correspondence Address | Kasteellaan 12 5932 Ae Tegelen Tegelen Netherlands |
Director Name | Miss Julie Clare Lewis |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit B Abercanaid Industrial Estate Merthyr Tydfil Mid Glamorgan CF48 1YF Wales |
Director Name | Mr Jos Knops |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2022(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Suite 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Website | roland.eu |
---|---|
Telephone | 01274 589331 |
Telephone region | Bradford |
Registered Address | Suite 3 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100k at £1 | Roland International Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,271,518 |
Gross Profit | £396,365 |
Net Worth | £191,854 |
Cash | £165,726 |
Current Liabilities | £1,288,418 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
29 October 2018 | Delivered on: 5 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 September 2016 | Delivered on: 2 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
19 April 2012 | Delivered on: 28 April 2012 Persons entitled: Roltrans Tegelen B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its stock in trade all trade debts and all its interests and rights in or to any money standing to the credit of any collection account floating charge all its fixed security assets see image for full details. Outstanding |
10 January 1994 | Delivered on: 19 January 1994 Persons entitled: Abn Amro Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2020 | Resolutions
|
---|---|
4 November 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
1 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Julie Clare Lewis as a director on 30 November 2019 (1 page) |
23 October 2019 | Change of details for Roland International Holding as a person with significant control on 1 December 2018 (2 pages) |
21 October 2019 | Withdrawal of a person with significant control statement on 21 October 2019 (2 pages) |
21 October 2019 | Notification of Johan De Rooij as a person with significant control on 1 December 2018 (2 pages) |
21 October 2019 | Cessation of Roland International Holding as a person with significant control on 1 December 2018 (1 page) |
2 October 2019 | Satisfaction of charge 013804410004 in full (1 page) |
2 October 2019 | Satisfaction of charge 013804410005 in full (1 page) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 November 2018 | Registration of charge 013804410008, created on 16 November 2018 (27 pages) |
5 November 2018 | Registration of charge 013804410007, created on 29 October 2018 (23 pages) |
30 October 2018 | Registration of charge 013804410006, created on 26 October 2018 (14 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
20 August 2018 | Satisfaction of charge 2 in full (1 page) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
13 April 2018 | Notification of Roland International Holding as a person with significant control on 1 July 2016 (2 pages) |
16 March 2018 | Registration of charge 013804410005, created on 13 March 2018 (41 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2016 | Satisfaction of charge 013804410003 in full (1 page) |
16 September 2016 | Satisfaction of charge 013804410003 in full (1 page) |
2 September 2016 | Registration of charge 013804410004, created on 1 September 2016 (13 pages) |
2 September 2016 | Registration of charge 013804410004, created on 1 September 2016 (13 pages) |
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 July 2016 | Appointment of Miss Julie Clare Lewis as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Miss Julie Clare Lewis as a director on 5 July 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 July 2014 | Registration of charge 013804410003 (21 pages) |
3 July 2014 | Registration of charge 013804410003 (21 pages) |
6 May 2014 | Accounts made up to 31 December 2012 (13 pages) |
6 May 2014 | Accounts made up to 31 December 2012 (13 pages) |
18 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
22 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts made up to 31 December 2011 (14 pages) |
11 May 2012 | Accounts made up to 31 December 2011 (14 pages) |
8 May 2012 | Appointment of Mr Johan Eduard Gerrit Daniël De Rooij as a director (2 pages) |
8 May 2012 | Appointment of Mr Volkert Willem Veldhoven as a director (2 pages) |
8 May 2012 | Appointment of Mr Johan Eduard Gerrit Daniël De Rooij as a director (2 pages) |
8 May 2012 | Appointment of Mr Volkert Willem Veldhoven as a director (2 pages) |
4 May 2012 | Termination of appointment of Michele Sioen as a director (1 page) |
4 May 2012 | Termination of appointment of Michele Sioen as a director (1 page) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
28 February 2011 | Termination of appointment of Jean Sioen as a director (1 page) |
28 February 2011 | Termination of appointment of Jean Sioen as a director (1 page) |
29 June 2010 | Termination of appointment of Erwin Van Uytvanck as a director (1 page) |
29 June 2010 | Director's details changed for Michele Danielle Andree Sioen on 16 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Michele Danielle Andree Sioen on 16 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Erwin Van Uytvanck as a director (1 page) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Erwin Van Uytvanck as a director (1 page) |
29 June 2010 | Termination of appointment of Erwin Van Uytvanck as a director (1 page) |
24 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Accounts made up to 31 December 2009 (16 pages) |
26 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (16 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Registered office changed on 02/03/2009 from suite 3 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from suite 3 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page) |
2 March 2009 | Resolutions
|
19 February 2009 | Registered office changed on 19/02/2009 from unit 1 usher street bowling bradford BD4 7DS (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from unit 1 usher street bowling bradford BD4 7DS (1 page) |
1 October 2008 | Company name changed roland tilts U.k LIMITED\certificate issued on 02/10/08 (2 pages) |
1 October 2008 | Company name changed roland tilts U.k LIMITED\certificate issued on 02/10/08 (2 pages) |
17 July 2008 | Return made up to 16/06/08; no change of members
|
17 July 2008 | Return made up to 16/06/08; no change of members
|
4 April 2008 | Accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 August 2007 | Return made up to 16/06/07; no change of members
|
3 August 2007 | Return made up to 16/06/07; no change of members
|
11 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
11 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
4 July 2006 | Return made up to 16/06/06; full list of members
|
4 July 2006 | Return made up to 16/06/06; full list of members
|
22 May 2006 | Accounts made up to 31 December 2005 (17 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (17 pages) |
11 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
11 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
7 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
7 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
11 June 2004 | Return made up to 16/06/04; full list of members
|
11 June 2004 | Return made up to 16/06/04; full list of members
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (13 pages) |
12 September 2003 | Return made up to 16/06/03; full list of members
|
12 September 2003 | Return made up to 16/06/03; full list of members
|
3 September 2003 | Accounts made up to 31 December 2001 (16 pages) |
3 September 2003 | Accounts made up to 31 December 2001 (16 pages) |
29 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
29 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 16/06/01; full list of members (6 pages) |
24 June 2002 | Return made up to 16/06/01; full list of members (6 pages) |
6 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 16/06/00; full list of members
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 16/06/00; full list of members
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
22 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
13 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
19 January 1994 | Particulars of mortgage/charge (4 pages) |
19 January 1994 | Particulars of mortgage/charge (4 pages) |
18 September 1978 | Company name changed\certificate issued on 18/09/78 (2 pages) |
18 September 1978 | Company name changed\certificate issued on 18/09/78 (2 pages) |
25 July 1978 | Incorporation (17 pages) |
25 July 1978 | Certificate of incorporation (1 page) |
25 July 1978 | Incorporation (17 pages) |
25 July 1978 | Certificate of incorporation (1 page) |