ROLATHENE LIMITED
CHESHUNT WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 02399028
Status Active
Incorporation Date 28 June 1989
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET, CHESHUNT WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Appointment of Ms Michelle Elaine Parr as a director on 1 June 2016. The most likely internet sites of ROLATHENE LIMITED are www.rolathene.co.uk, and www.rolathene.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-six years and four months. Rolathene Limited is a Private Limited Company. The company registration number is 02399028. Rolathene Limited has been working since 28 June 1989. The present status of the company is Active. The registered address of Rolathene Limited is Springfield House 99 101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire En8 8jr. The company`s financial liabilities are £2104.77k. It is £107.26k against last year. The cash in hand is £109.42k. It is £-35.15k against last year. And the total assets are £2731.11k, which is £112.38k against last year. SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. GRIFFIN, Alan Jeremy is a Director of the company. PARR, Michelle Elaine is a Director of the company. PRING, John Larry is a Director of the company. Secretary GRIFFIN, Alan Jeremy has been resigned. Secretary GRIFFIN, Lepel William has been resigned. Director GRIFFIN, Lepel William has been resigned. Director PRING, John Larry has been resigned. Director PRING, John Larry has been resigned. The company operates in "Non-specialised wholesale trade".


rolathene Key Finiance

LIABILITIES £2104.77k
+5%
CASH £109.42k
-25%
TOTAL ASSETS £2731.11k
+4%
All Financial Figures

Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
GRIFFIN, Alan Jeremy

73 years old

Director
PARR, Michelle Elaine
Appointed Date: 01 June 2016
42 years old

Director
PRING, John Larry
Appointed Date: 30 June 2012
71 years old

Resigned Directors

Secretary
GRIFFIN, Alan Jeremy
Resigned: 02 August 1995

Secretary
GRIFFIN, Lepel William
Resigned: 21 February 2006
Appointed Date: 02 August 1995

Director
GRIFFIN, Lepel William
Resigned: 02 August 1995

Director
PRING, John Larry
Resigned: 05 February 2007
Appointed Date: 21 February 2006
71 years old

Director
PRING, John Larry
Resigned: 31 March 2005
Appointed Date: 21 February 2003
71 years old

Persons With Significant Control

Mr Alan Jeremy Griffin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ROLATHENE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Nov 2016
Confirmation statement made on 27 October 2016 with updates
03 Jun 2016
Appointment of Ms Michelle Elaine Parr as a director on 1 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 85 more events
03 Aug 1989
Company name changed tymatic LIMITED\certificate issued on 04/08/89

03 Aug 1989
Company name changed\certificate issued on 03/08/89
31 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1989
Registered office changed on 31/07/89 from: 87 victoria street st albans hertfordshire AL1 3XX

28 Jun 1989
Incorporation

ROLATHENE LIMITED Charges

10 June 2014
Charge code 0239 9028 0008
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being unit 53, hillgrove business park, nazeing…
12 November 2012
Legal charge
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 45 hillgrove business park nazeing…
22 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Lepel William Griffin and Margaret Joy Griffin
Description: 43 hillgrove business park nazeing road nazeing essex.
12 January 2005
Legal charge
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 53 hillgrove business park…
28 August 1998
Legal charge
Delivered: 7 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 50 marshgate works hillgrove business park nazeing…
30 September 1996
Legal charge
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 41, phase 2, hillgrove business park nazeing road…
30 August 1995
Legal charge
Delivered: 12 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 marshgate works nazeing essex.
25 August 1995
Debenture
Delivered: 1 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…