Company NameRoalco Security Shutters Limited
DirectorsAdrian Barry Cook and Alan Roy Potter
Company StatusActive
Company Number02216029
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Barry Cook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameMr Alan Roy Potter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard The Street
Ardleigh
Colchester
Essex
CO7 7LD
Secretary NameMr Adrian Barry Cook
NationalityBritish
StatusCurrent
Appointed12 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Fernlea
Braiswick
Colchester
Essex
CO4 5UB

Contact

Websitewww.roalco.com/

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Pam A. Potter
50.00%
Ordinary
50 at £1Mrs Sharon Irene Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£6,023
Cash£3,440
Current Liabilities£155,841

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

24 August 2015Delivered on: 24 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4,zone a, chelmsford road, industrial estate, chelmsford road, dunmow CM6 1HD.
Outstanding
9 July 2015Delivered on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 August 2002Delivered on: 31 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a ardleigh house, dedham road, ardleigh, colchester, essex all the plant machinery and fixtures and fittings of the company now and in the future at the property all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
Outstanding
31 December 1997Delivered on: 10 January 1998
Satisfied on: 15 October 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ardleigh house dedham road ardleigh colchester essex CO7 7QA and all buildings erections fixtures fittings and fixed plant machinery materials goodwill of the business and benefit of any licenses.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 November 2019Satisfaction of charge 022160290004 in full (1 page)
22 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
19 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 October 2015Annual return made up to 12 October 2015
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 12 October 2015
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
24 August 2015Registration of charge 022160290004, created on 24 August 2015 (7 pages)
24 August 2015Registration of charge 022160290004, created on 24 August 2015 (7 pages)
10 July 2015Registration of charge 022160290003, created on 9 July 2015 (5 pages)
10 July 2015Registration of charge 022160290003, created on 9 July 2015 (5 pages)
10 July 2015Registration of charge 022160290003, created on 9 July 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Director's details changed for Mr Alan Roy Potter on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adrian Barry Cook on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Adrian Barry Cook on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Roy Potter on 15 October 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 12/10/08; full list of members (4 pages)
17 October 2008Return made up to 12/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 12/10/06; full list of members (3 pages)
16 October 2006Return made up to 12/10/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 12/10/05; full list of members (7 pages)
25 October 2005Return made up to 12/10/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Registered office changed on 26/11/04 from: ground floor,bank house, sutton court road sutton surrey SM1 4SP (1 page)
26 November 2004Registered office changed on 26/11/04 from: ground floor,bank house, sutton court road sutton surrey SM1 4SP (1 page)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Return made up to 12/10/02; full list of members (7 pages)
15 November 2002Return made up to 12/10/02; full list of members (7 pages)
31 August 2002Particulars of mortgage/charge (4 pages)
31 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
25 October 2001Return made up to 12/10/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
17 November 1999Return made up to 12/10/99; full list of members (6 pages)
17 November 1999Return made up to 12/10/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (13 pages)
15 November 1999Full accounts made up to 31 March 1999 (13 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 December 1996Return made up to 12/10/96; no change of members (4 pages)
5 December 1996Return made up to 12/10/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Auditor's resignation (1 page)
30 January 1996Auditor's resignation (1 page)
25 October 1995Return made up to 12/10/95; full list of members (6 pages)
25 October 1995Return made up to 12/10/95; full list of members (6 pages)
4 January 1995Company name changed\certificate issued on 04/01/95 (2 pages)
19 April 1988Memorandum and Articles of Association (11 pages)
19 April 1988Memorandum and Articles of Association (11 pages)