ROLLINGS COMMERCIAL LIMITED
MALDON ROLLINGS CONSTRUCTION COMPANY LIMITED

Hellopages » Essex » Maldon » CM9 4LQ

Company number 00310885
Status Active
Incorporation Date 26 February 1936
Company Type Private Limited Company
Address BALTIC HOUSE, STATION ROAD, MALDON, ESSEX, CM9 4LQ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROLLINGS COMMERCIAL LIMITED are www.rollingscommercial.co.uk, and www.rollings-commercial.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighty-nine years and seven months. Rollings Commercial Limited is a Private Limited Company. The company registration number is 00310885. Rollings Commercial Limited has been working since 26 February 1936. The present status of the company is Active. The registered address of Rollings Commercial Limited is Baltic House Station Road Maldon Essex Cm9 4lq. The company`s financial liabilities are £499.09k. It is £152.83k against last year. The cash in hand is £499.94k. It is £102.23k against last year. And the total assets are £788.64k, which is £99.37k against last year. BARTON, Doreen Beryl is a Secretary of the company. BARTON, Doreen Beryl is a Director of the company. NAPIER, Zoe Anne is a Director of the company. ROLLINGS, Douglas John is a Director of the company. ROLLINGS, Helen Adela Mary Pamela is a Director of the company. ROLLINGS, Jane Adela is a Director of the company. Director CHURN, Caroline Elaine has been resigned. Director SHEAD, Gerald has been resigned. The company operates in "Sale of other motor vehicles".


rollings commercial Key Finiance

LIABILITIES £499.09k
+44%
CASH £499.94k
+25%
TOTAL ASSETS £788.64k
+14%
All Financial Figures

Current Directors


Director
BARTON, Doreen Beryl
Appointed Date: 14 March 2001
94 years old

Director
NAPIER, Zoe Anne
Appointed Date: 07 April 2015
58 years old

Director

Director

Director
ROLLINGS, Jane Adela
Appointed Date: 07 April 2015
61 years old

Resigned Directors

Director
CHURN, Caroline Elaine
Resigned: 19 May 2017
Appointed Date: 07 April 2015
53 years old

Director
SHEAD, Gerald
Resigned: 30 April 2000
88 years old

Persons With Significant Control

Mr Douglas John Rollings
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROLLINGS COMMERCIAL LIMITED Events

24 May 2017
Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Satisfaction of charge 8 in full
07 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000

...
... and 79 more events
01 Dec 1987
Accounts for a small company made up to 31 March 1987

01 Dec 1987
Return made up to 14/10/87; full list of members

18 Apr 1987
Accounts for a small company made up to 31 March 1986

07 Apr 1987
Return made up to 07/12/86; full list of members

22 Aug 1986
Particulars of mortgage/charge

ROLLINGS COMMERCIAL LIMITED Charges

24 March 2000
Legal mortgage
Delivered: 29 March 2000
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a blackhall industrial estate hamberts…
12 August 1992
Legal mortgage
Delivered: 17 August 1992
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fullbridge mill fullbridge maldon essex title no ex 437492…
12 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: Homeleigh glebe road chelmsford essex title no ex 358618…
7 August 1986
Legal mortgage
Delivered: 22 August 1986
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16, 17, 18, 19, and 20 glebe rd chelmsford…
13 November 1981
Legal mortgage
Delivered: 23 November 1981
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: Plot p eastern industrial estate south woodham ferrars…
24 June 1964
Mortgage
Delivered: 15 July 1964
Status: Satisfied on 19 June 2013
Persons entitled: Westminster Bank PLC
Description: Fox yard wickham st paul essex.
3 December 1963
Mortgage
Delivered: 19 December 1963
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at burlers close broomfield, essex.
18 March 1960
Legal charge
Delivered: 25 March 1960
Status: Satisfied on 19 June 2013
Persons entitled: Westminster Bank PLC
Description: Offices & yard adjoining bush house writtle essex including…