Company NameRolathene Limited
Company StatusActive
Company Number02399028
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Jeremy Griffin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameJohn Larry Pring
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(23 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
99-101 Crossbrook Street
Cheshunt Waltham Cross
Hertfordshire
EN8 8JR
Director NameMs Michelle Elaine Parr
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed21 February 2006(16 years, 8 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameLepel William Griffin
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 1995)
RoleRetired
Correspondence Address31-33 Ayot Green
Welwyn
Hertfordshire
AL6 9AB
Secretary NameAlan Jeremy Griffin
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 1995)
RoleCompany Director
Correspondence Address28 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HP
Secretary NameLepel William Griffin
NationalityBritish
StatusResigned
Appointed02 August 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 21 February 2006)
RoleSecretary
Correspondence Address31-33 Ayot Green
Welwyn
Hertfordshire
AL6 9AB
Director NameJohn Larry Pring
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrazebrook
Saint Leonards Road
Nazeing
Essex
EN9 2HJ

Contact

Websiterolathene.com
Email address[email protected]
Telephone01992 892525
Telephone regionLea Valley

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1A.j. Griffin
95.00%
Ordinary
5 at £1John Larry Pring
5.00%
Ordinary

Financials

Year2014
Net Worth£2,706,551
Cash£276,265
Current Liabilities£770,498

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

10 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being unit 53, hillgrove business park, nazeing road, nazeing t/no:EX586580.
Outstanding
12 November 2012Delivered on: 27 November 2012
Persons entitled: Barclays 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: F/H property k/a unit 45 hillgrove business park nazeing road nazeing t/no. EX596998.
Outstanding
22 September 2006Delivered on: 29 September 2006
Persons entitled: Lepel William Griffin and Margaret Joy Griffin

Classification: Legal charge
Secured details: £205,000.00 due or to become due from the company to.
Particulars: 43 hillgrove business park nazeing road nazeing essex.
Outstanding
12 January 2005Delivered on: 25 January 2005
Persons entitled: Barclays 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: Freehold property known as unit 53 hillgrove business park nazeing road nazeing essex EN9 2HB.
Outstanding
28 August 1998Delivered on: 7 September 1998
Persons entitled: Barclays 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: Unit 50 marshgate works hillgrove business park nazeing road essex-EX517744.
Outstanding
30 September 1996Delivered on: 14 October 1996
Persons entitled: Barclays 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: Unit 41, phase 2, hillgrove business park nazeing road nazeing essex t/n EX517744.
Outstanding
30 August 1995Delivered on: 12 September 1995
Persons entitled: Barclays 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: Unit 8 marshgate works nazeing essex.
Outstanding
25 August 1995Delivered on: 1 September 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Director's details changed for Alan Jeremy Griffin on 19 October 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
19 May 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
3 June 2016Appointment of Ms Michelle Elaine Parr as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Ms Michelle Elaine Parr as a director on 1 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 October 2014Director's details changed for Alan Jeremy Griffin on 1 July 2014 (2 pages)
27 October 2014Director's details changed for Alan Jeremy Griffin on 1 July 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Director's details changed for John Larry Pring on 1 July 2014 (2 pages)
27 October 2014Director's details changed for Alan Jeremy Griffin on 1 July 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Director's details changed for John Larry Pring on 1 July 2014 (2 pages)
27 October 2014Director's details changed for John Larry Pring on 1 July 2014 (2 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
27 June 2014Registration of charge 023990280008 (13 pages)
27 June 2014Registration of charge 023990280008 (13 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 July 2012Purchase of own shares. (3 pages)
6 July 2012Purchase of own shares. (3 pages)
4 July 2012Appointment of John Larry Pring as a director on 30 June 2012 (2 pages)
4 July 2012Appointment of John Larry Pring as a director on 30 June 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Alan Jeremy Griffin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Alan Jeremy Griffin on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Alan Jeremy Griffin on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
14 September 2009Return made up to 28/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 August 2007Return made up to 28/06/07; full list of members (2 pages)
15 August 2007Return made up to 28/06/07; full list of members (2 pages)
24 March 2007£ nc 100/205100 22/09/06 (1 page)
24 March 2007£ nc 100/205100 22/09/06 (1 page)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 March 2007Ad 22/09/06--------- £ si 205000@1=205000 £ ic 100/205100 (2 pages)
24 March 2007Ad 22/09/06--------- £ si 205000@1=205000 £ ic 100/205100 (2 pages)
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (2 pages)
1 August 2006Return made up to 28/06/06; full list of members (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
30 June 2005Return made up to 28/06/05; full list of members (2 pages)
30 June 2005Return made up to 28/06/05; full list of members (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
26 June 2002Return made up to 28/06/02; full list of members (6 pages)
26 June 2002Return made up to 28/06/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 30 June 2000 (10 pages)
21 March 2001Full accounts made up to 30 June 2000 (10 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
8 July 1999Registered office changed on 08/07/99 from: unit 41 marshgate works hillgrove business park nazeing road nazeing essex EN9 2JD (1 page)
8 July 1999Registered office changed on 08/07/99 from: unit 41 marshgate works hillgrove business park nazeing road nazeing essex EN9 2JD (1 page)
8 July 1999Return made up to 28/06/99; no change of members (4 pages)
8 July 1999Return made up to 28/06/99; no change of members (4 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
27 July 1998Return made up to 28/06/98; no change of members (4 pages)
27 July 1998Return made up to 28/06/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 June 1997 (9 pages)
31 March 1998Full accounts made up to 30 June 1997 (9 pages)
3 September 1997Return made up to 28/06/97; full list of members (6 pages)
3 September 1997Return made up to 28/06/97; full list of members (6 pages)
27 June 1997Return made up to 28/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1997Return made up to 28/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
12 December 1996Registered office changed on 12/12/96 from: unit 8 summit centre summit road, cranborne road ind est potters bar,hertfordshire (1 page)
12 December 1996Registered office changed on 12/12/96 from: unit 8 summit centre summit road, cranborne road ind est potters bar,hertfordshire (1 page)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
3 April 1996Full accounts made up to 30 June 1995 (9 pages)
3 April 1996Full accounts made up to 30 June 1995 (9 pages)
5 March 1996Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Director resigned (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
3 August 1989Company name changed\certificate issued on 03/08/89 (2 pages)
3 August 1989Company name changed\certificate issued on 03/08/89 (2 pages)
28 June 1989Incorporation (16 pages)
28 June 1989Incorporation (16 pages)