Hessle
East Yorkshire
HU13 0EU
Secretary Name | Lloyd Spencer Atkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2010(5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 38 Southfield Hessle East Yorkshire HU13 0EU |
Director Name | Mrs Joanne Elizabeth Atkin |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Senior Hr Officer |
Country of Residence | England |
Correspondence Address | 38 Southfield Hessle East Yorkshire HU13 0EU |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Director Name | Ms Sara Beatrice Holtby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Registered Address | Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,032 |
Current Liabilities | £379,048 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
20 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
24 May 2022 | Secretary's details changed for Lloyd Spencer Atkin on 10 February 2021 (1 page) |
24 May 2022 | Director's details changed for Mrs Joanne Elizabeth Atkin on 10 February 2021 (2 pages) |
24 May 2022 | Change of details for Mr Lloyd Atkin as a person with significant control on 10 February 2021 (2 pages) |
24 May 2022 | Director's details changed for Mr Lloyd Spencer Atkin on 10 February 2021 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 November 2021 | Registered office address changed from 31 Bergen Way Sutton Fields Hull HU7 0YQ to Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull HU9 5LW on 5 November 2021 (1 page) |
15 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
2 May 2021 | Satisfaction of charge 070429110001 in full (1 page) |
1 April 2021 | Second filing of the annual return made up to 14 October 2015 (22 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 February 2021 | Second filing of Confirmation Statement dated 14 October 2016 (5 pages) |
23 November 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
28 October 2020 | Resolutions
|
27 October 2020 | Resolutions
|
27 October 2020 | Memorandum and Articles of Association (16 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 January 2019 | Secretary's details changed for Lloyd Spencer Atkin on 13 July 2017 (1 page) |
14 January 2019 | Director's details changed for Joanne Elizabeth Wilkinson on 2 June 2018 (2 pages) |
14 January 2019 | Director's details changed for Mr Lloyd Spencer Atkin on 13 July 2017 (2 pages) |
29 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages) |
13 July 2017 | Change of details for Mr Lloyd Atkin as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Lloyd Spencer Atkin on 1 April 2014 (2 pages) |
13 July 2017 | Change of details for Mr Lloyd Atkin as a person with significant control on 13 July 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates
|
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Appointment of Joanne Elizabeth Wilkinson as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Joanne Elizabeth Wilkinson as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Sara Beatrice Holtby as a director on 30 June 2015 (2 pages) |
14 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
14 July 2015 | Resolutions
|
6 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2015 | Registration of charge 070429110001, created on 26 June 2015 (44 pages) |
4 July 2015 | Registration of charge 070429110001, created on 26 June 2015 (44 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 September 2014 | Registered office address changed from Unit 5a Bergen Way Sutton Filelds Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Unit 5a Bergen Way Sutton Filelds Hull HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from , Unit 5a Bergen Way, Sutton Filelds, Hull, HU7 0YQ to 31 Bergen Way Sutton Fields Hull HU7 0YQ on 12 September 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull Yorkshire Hu5 Oyq on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Unit 5a Bergen Way Sutton Fields Kingston upon Hull Yorkshire Hu5 Oyq on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from , Unit 5a Bergen Way, Sutton Fields, Kingston upon Hull, Yorkshire, Hu5 Oyq on 16 December 2011 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
9 November 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders
|
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
13 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders
|
13 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Memorandum and Articles of Association (15 pages) |
21 May 2010 | Memorandum and Articles of Association (15 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed rolco 313 LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed rolco 313 LIMITED\certificate issued on 19/05/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
29 March 2010 | Resolutions
|
26 March 2010 | Sub-division of shares on 16 March 2010 (5 pages) |
26 March 2010 | Sub-division of shares on 16 March 2010 (5 pages) |
24 March 2010 | Appointment of Sara Beatrice Holtby as a director (3 pages) |
24 March 2010 | Appointment of Lloyd Spencer Atkin as a secretary (3 pages) |
24 March 2010 | Appointment of Lloyd Spencer Atkin as a secretary (3 pages) |
24 March 2010 | Registered office address changed from , Wilberforce Court High Street, Hull, North Humberside, HU1 1YJ on 24 March 2010 (2 pages) |
24 March 2010 | Termination of appointment of Rollits Company Formations Limited as a director (2 pages) |
24 March 2010 | Appointment of Sara Beatrice Holtby as a director (3 pages) |
24 March 2010 | Termination of appointment of Rollits Company Formations Limited as a director (2 pages) |
24 March 2010 | Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ on 24 March 2010 (2 pages) |
24 March 2010 | Appointment of Lloyd Spencer Atkin as a director (3 pages) |
24 March 2010 | Appointment of Lloyd Spencer Atkin as a director (3 pages) |
24 March 2010 | Termination of appointment of John Flanagan as a director (2 pages) |
24 March 2010 | Termination of appointment of John Flanagan as a director (2 pages) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|