Company NameLoadlok Roland UK Ltd
DirectorsJohan Eduard Gerrit DaniËL De Rooij and Michael Reilly
Company StatusActive
Company Number01380441
CategoryPrivate Limited Company
Incorporation Date25 July 1978(45 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameFranca Brabiner
NationalityBritish
StatusCurrent
Appointed14 November 2003(25 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address2 High Fold Lane
Utley
Keighley
West Yorkshire
BD20 6ES
Director NameMr Johan Eduard Gerrit DaniËL De Rooij
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed17 April 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence AddressKasteellaan 12 5932 Ae Tegelen
Tegelen
Netherlands
Director NameMr Michael Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(43 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameLeslie Cook
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2001)
RoleManaging Director
Correspondence Address13 Dukes Ride
Leighton Buzzard
Bedfordshire
LU7 7JS
Director NamePaul Martinus Emanuel Gerardus Peters
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed16 June 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2000)
RoleChairman And Chief Executive
Correspondence AddressKasteellaan 20
5932 Ag Tegelen
Limburg 5932 Ag
Foreign
Secretary NameMr Bernardinus Smits
NationalityBritish
StatusResigned
Appointed16 June 1991(12 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressOude Venloseweg 33
Velden
Limburg 5941 Ha
Netherlands
Director NameArvid Rolf Edoward Meijer
Date of BirthJune 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2000(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleChairman & Chief Executive
Correspondence AddressSequoiahof 7
Steyl
5935 Bz
Netherlands
Secretary NameAndreas Margaretha Joseph Giesen
NationalityDutch
StatusResigned
Appointed01 July 2000(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressGroenstraat 3
Belfeld
5951 Bc
Netherlands
Director NameJacobus Nicolaas Van Den Meeberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressWasbrug 18
Essen
B2910
Belgium
Director NameJean Jacques Jules Michel Sioen
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 2003(25 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPrins Filiplaan 2
Knokke Heist
B8300
Director NameMichele Danielle Andree Sioen
Date of BirthMay 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 2003(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTortellaan 1
Knokke Heist
8300
Belgium
Director NameErwin Van Uytvanck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 2003(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressDr E Van Winckellaan 12
Dendermonde
9200
Belgium
Director NameMr Volkert Willem Veldhoven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed17 April 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 February 2024)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence AddressKasteellaan 12 5932 Ae Tegelen
Tegelen
Netherlands
Director NameMiss Julie Clare Lewis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(37 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit B Abercanaid Industrial Estate
Merthyr Tydfil
Mid Glamorgan
CF48 1YF
Wales
Director NameMr Jos Knops
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2022(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSuite 3 Mercury Quays Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Contact

Websiteroland.eu
Telephone01274 589331
Telephone regionBradford

Location

Registered AddressSuite 3 Mercury Quays
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100k at £1Roland International Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£5,271,518
Gross Profit£396,365
Net Worth£191,854
Cash£165,726
Current Liabilities£1,288,418

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

16 November 2018Delivered on: 16 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 October 2018Delivered 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 2018Delivered on: 30 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 2 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
19 April 2012Delivered 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 1994Delivered 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

Filing History

15 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
(3 pages)
4 November 2020Accounts for a small company made up to 31 December 2019 (20 pages)
1 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Julie Clare Lewis as a director on 30 November 2019 (1 page)
23 October 2019Change of details for Roland International Holding as a person with significant control on 1 December 2018 (2 pages)
21 October 2019Withdrawal of a person with significant control statement on 21 October 2019 (2 pages)
21 October 2019Notification of Johan De Rooij as a person with significant control on 1 December 2018 (2 pages)
21 October 2019Cessation of Roland International Holding as a person with significant control on 1 December 2018 (1 page)
2 October 2019Satisfaction of charge 013804410004 in full (1 page)
2 October 2019Satisfaction of charge 013804410005 in full (1 page)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
16 November 2018Registration of charge 013804410008, created on 16 November 2018 (27 pages)
5 November 2018Registration of charge 013804410007, created on 29 October 2018 (23 pages)
30 October 2018Registration of charge 013804410006, created on 26 October 2018 (14 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
20 August 2018Satisfaction of charge 2 in full (1 page)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 April 2018Notification of Roland International Holding as a person with significant control on 1 July 2016 (2 pages)
16 March 2018Registration of charge 013804410005, created on 13 March 2018 (41 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 September 2016Satisfaction of charge 1 in full (1 page)
16 September 2016Satisfaction of charge 1 in full (1 page)
16 September 2016Satisfaction of charge 013804410003 in full (1 page)
16 September 2016Satisfaction of charge 013804410003 in full (1 page)
2 September 2016Registration of charge 013804410004, created on 1 September 2016 (13 pages)
2 September 2016Registration of charge 013804410004, created on 1 September 2016 (13 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100,000
(6 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100,000
(6 pages)
7 July 2016Appointment of Miss Julie Clare Lewis as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Miss Julie Clare Lewis as a director on 5 July 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
3 July 2014Registration of charge 013804410003 (21 pages)
3 July 2014Registration of charge 013804410003 (21 pages)
6 May 2014Accounts made up to 31 December 2012 (13 pages)
6 May 2014Accounts made up to 31 December 2012 (13 pages)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
22 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts made up to 31 December 2011 (14 pages)
11 May 2012Accounts made up to 31 December 2011 (14 pages)
8 May 2012Appointment of Mr Johan Eduard Gerrit Daniël De Rooij as a director (2 pages)
8 May 2012Appointment of Mr Volkert Willem Veldhoven as a director (2 pages)
8 May 2012Appointment of Mr Johan Eduard Gerrit Daniël De Rooij as a director (2 pages)
8 May 2012Appointment of Mr Volkert Willem Veldhoven as a director (2 pages)
4 May 2012Termination of appointment of Michele Sioen as a director (1 page)
4 May 2012Termination of appointment of Michele Sioen as a director (1 page)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts made up to 31 December 2010 (15 pages)
16 May 2011Accounts made up to 31 December 2010 (15 pages)
28 February 2011Termination of appointment of Jean Sioen as a director (1 page)
28 February 2011Termination of appointment of Jean Sioen as a director (1 page)
29 June 2010Termination of appointment of Erwin Van Uytvanck as a director (1 page)
29 June 2010Director's details changed for Michele Danielle Andree Sioen on 16 June 2010 (2 pages)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Michele Danielle Andree Sioen on 16 June 2010 (2 pages)
29 June 2010Termination of appointment of Erwin Van Uytvanck as a director (1 page)
29 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Erwin Van Uytvanck as a director (1 page)
29 June 2010Termination of appointment of Erwin Van Uytvanck as a director (1 page)
24 May 2010Accounts made up to 31 December 2009 (16 pages)
24 May 2010Accounts made up to 31 December 2009 (16 pages)
26 August 2009Return made up to 16/06/09; full list of members (4 pages)
26 August 2009Return made up to 16/06/09; full list of members (4 pages)
7 April 2009Accounts made up to 31 December 2008 (16 pages)
7 April 2009Accounts made up to 31 December 2008 (16 pages)
2 March 2009Resolutions
  • RES13 ‐ Change of registerd office with effect fron 01.02.09 29/01/2009
(1 page)
2 March 2009Registered office changed on 02/03/2009 from suite 3 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page)
2 March 2009Registered office changed on 02/03/2009 from suite 3 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page)
2 March 2009Resolutions
  • RES13 ‐ Change of registerd office with effect fron 01.02.09 29/01/2009
(1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 1 usher street bowling bradford BD4 7DS (1 page)
19 February 2009Registered office changed on 19/02/2009 from unit 1 usher street bowling bradford BD4 7DS (1 page)
1 October 2008Company name changed roland tilts U.k LIMITED\certificate issued on 02/10/08 (2 pages)
1 October 2008Company name changed roland tilts U.k LIMITED\certificate issued on 02/10/08 (2 pages)
17 July 2008Return made up to 16/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2008Return made up to 16/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2008Accounts made up to 31 December 2007 (15 pages)
4 April 2008Accounts made up to 31 December 2007 (15 pages)
3 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Accounts made up to 31 December 2006 (17 pages)
11 May 2007Accounts made up to 31 December 2006 (17 pages)
4 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2006Accounts made up to 31 December 2005 (17 pages)
22 May 2006Accounts made up to 31 December 2005 (17 pages)
11 July 2005Accounts made up to 31 December 2004 (16 pages)
11 July 2005Accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 16/06/05; full list of members (7 pages)
27 June 2005Return made up to 16/06/05; full list of members (7 pages)
7 September 2004Accounts made up to 31 December 2003 (16 pages)
7 September 2004Accounts made up to 31 December 2003 (16 pages)
11 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
4 November 2003Accounts made up to 31 December 2002 (13 pages)
4 November 2003Accounts made up to 31 December 2002 (13 pages)
12 September 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2003Return made up to 16/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2003Accounts made up to 31 December 2001 (16 pages)
3 September 2003Accounts made up to 31 December 2001 (16 pages)
29 July 2002Return made up to 16/06/02; full list of members (6 pages)
29 July 2002Return made up to 16/06/02; full list of members (6 pages)
24 June 2002Return made up to 16/06/01; full list of members (6 pages)
24 June 2002Return made up to 16/06/01; full list of members (6 pages)
6 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
6 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 44/46 orsett road grays essex RM17 5ED (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 44/46 orsett road grays essex RM17 5ED (1 page)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
22 June 1999Return made up to 16/06/99; no change of members (4 pages)
22 June 1999Return made up to 16/06/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1998Return made up to 16/06/98; no change of members (4 pages)
17 June 1998Return made up to 16/06/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 July 1997Return made up to 16/06/97; full list of members (6 pages)
8 July 1997Return made up to 16/06/97; full list of members (6 pages)
13 June 1996Return made up to 16/06/96; no change of members (4 pages)
13 June 1996Return made up to 16/06/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
19 January 1994Particulars of mortgage/charge (4 pages)
19 January 1994Particulars of mortgage/charge (4 pages)
18 September 1978Company name changed\certificate issued on 18/09/78 (2 pages)
18 September 1978Company name changed\certificate issued on 18/09/78 (2 pages)
25 July 1978Incorporation (17 pages)
25 July 1978Certificate of incorporation (1 page)
25 July 1978Incorporation (17 pages)
25 July 1978Certificate of incorporation (1 page)