Company number 05820567
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address CHURWELL VALE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Appointment of Mrs Nicola Jane Hardcastle as a secretary on 1 February 2017; Termination of appointment of Keith Robinson as a secretary on 31 January 2017. The most likely internet sites of ROLLFOLD HOLDINGS LIMITED are www.rollfoldholdings.co.uk, and www.rollfold-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Leeds Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rollfold Holdings Limited is a Private Limited Company.
The company registration number is 05820567. Rollfold Holdings Limited has been working since 17 May 2006.
The present status of the company is Active. The registered address of Rollfold Holdings Limited is Churwell Vale Shaw Cross Business Park Dewsbury West Yorkshire Wf12 7rd. . HARDCASTLE, Nicola Jane is a Secretary of the company. AHMED, Anjum is a Director of the company. ANDERSON, David Joseph is a Director of the company. BALFOUR, David is a Director of the company. CARR, Daniel Arthur Edward is a Director of the company. KANE, Peter is a Director of the company. LJUNGFELT, Kristoffer is a Director of the company. Secretary DAVIDSON, Fraser Robert has been resigned. Secretary GIBSON, Mark Andrew has been resigned. Secretary PETERS, Sheila has been resigned. Secretary ROBINSON, Keith has been resigned. Secretary ROSE, Paul Philip has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ARMSTRONG, Simon John has been resigned. Director BIDDULPH, Michael Thomas has been resigned. Director BODNAR-HORVATH, Robert Edmund Paul has been resigned. Director DAVIDSON, Fraser Robert has been resigned. Director DUDLEY, Julian Rhys has been resigned. Director GIBSON, Mark Andrew has been resigned. Director GRANT, Ian Douglas has been resigned. Director GRANT, Ian Douglas has been resigned. Director GREENALL, Nicholas John has been resigned. Director LONSDALE, David Timothy has been resigned. Director NORMAN, Bo Mikael has been resigned. Director PICKARD, Andrew David has been resigned. Director RATTLE, Philip has been resigned. Director RATTLE, Philip Michael has been resigned. Director ROBINSON, Keith has been resigned. Director ROSE, Paul Philip has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
KANE, Peter
Appointed Date: 08 December 2014
61 years old
Resigned Directors
Director
GRANT, Ian Douglas
Resigned: 26 February 2014
Appointed Date: 02 February 2011
77 years old
Director
NORMAN, Bo Mikael
Resigned: 28 October 2016
Appointed Date: 08 December 2014
67 years old
Director
RATTLE, Philip
Resigned: 08 December 2014
Appointed Date: 26 February 2014
60 years old
Director
ROBINSON, Keith
Resigned: 27 January 2017
Appointed Date: 30 January 2008
60 years old
Director
ROSE, Paul Philip
Resigned: 09 November 2015
Appointed Date: 26 May 2006
67 years old
Persons With Significant Control
Nobia Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROLLFOLD HOLDINGS LIMITED Events
22 May 2017
Confirmation statement made on 17 May 2017 with updates
01 Feb 2017
Appointment of Mrs Nicola Jane Hardcastle as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Keith Robinson as a secretary on 31 January 2017
27 Jan 2017
Termination of appointment of Keith Robinson as a director on 27 January 2017
27 Jan 2017
Appointment of Mr David Balfour as a director on 27 January 2017
...
... and 99 more events
12 Jun 2006
Registered office changed on 12/06/06 from: 10 norwich street london EC4A 1BD
12 Jun 2006
Accounting reference date shortened from 31/05/07 to 28/02/07
05 Jun 2006
Particulars of mortgage/charge
23 May 2006
Company name changed project ruby LIMITED\certificate issued on 23/05/06
17 May 2006
Incorporation
6 December 2013
Charge code 0582 0567 0004
Delivered: 12 December 2013
Status: Satisfied
on 8 January 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Trade marks 2214178, 2317046, 2603743, 2651256, 2525704A…
25 October 2006
Legal assignment of contracts
Delivered: 31 October 2006
Status: Satisfied
on 20 May 2014
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: By way of assignment all rights and claims under or in…
25 October 2006
Legal assignment of keyman policies
Delivered: 31 October 2006
Status: Satisfied
on 20 May 2014
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All the companys rights title interest and benefit in and…
26 May 2006
Debenture
Delivered: 5 June 2006
Status: Satisfied
on 20 May 2014
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…