UKBizDB.co.uk

ROLWEY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rolwey Group Limited. The company was founded 33 years ago and was given the registration number 02541056. The firm's registered office is in EASTLEIGH. You can find them at Unit 6 Brickfield Lane, Chandler's Ford Industrial Estate, Eastleigh, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ROLWEY GROUP LIMITED
Company Number:02541056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 6 Brickfield Lane, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, England, SO53 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, The Hundred, Romsey, England, SO51 8BZ

Secretary14 June 2011Active
71, The Hundred, Romsey, England, SO51 8BZ

Director20 September 1994Active
40 Conway Close, Chandlers Ford, SO53 3NW

Secretary16 December 1995Active
Meadowcroft, Owlesbury Bottom, Owlesbury, SO21 1LY

Secretary28 November 1991Active
Rolwey House, 2 School Close, Chandlers Ford, SO53 4BY

Secretary06 June 2000Active
Meadowcroft, Owslebury Bottom, Winchester, SO21 1LY

Secretary-Active
Brook House, 1 Spires End, Alconbury Weston, PE28 4JJ

Director03 June 2003Active
3 Horn Hill View, Beaminster, DT8 3PJ

Director-Active
The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director-Active

People with Significant Control

Rolwey Holdings Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:71, The Hundred, Romsey, England, SO51 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Worley
Notified on:19 September 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Incuhive Space, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Worley
Notified on:19 September 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:The Incuhive Space, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.