Company NameRoland Hill (Joiners) Limited
Company StatusLiquidation
Company Number01062890
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 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 NameMs Margaret Elizabeth Ainsworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Whitewell Court
Burnley Road East, Waterfoot
Rossendale
BB4 9DG
Secretary NameMrs Margaret Elizabeth Ainsworth
NationalityBritish
StatusCurrent
Appointed05 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whitewell Court
Burnley Road East, Waterfoot
Rossendale
BB4 9DG
Director NameMr Anthony David Hill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(47 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Horfields, Belgrave Place
8 Manchester
Bury
Lancashire
BL9 0ED
Director NameMrs Caroline Suin De Boutemard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(47 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressC/O Horfields, Belgrave Place
8 Manchester
Bury
Lancashire
BL9 0ED
Director NameMr Roland Hill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1972(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address11 Rock Bridge Fold
Whitewell Bottom
Rossendale
Lancashire
BB4 9PU

Contact

Telephone01706 831984
Telephone regionRochdale

Location

Registered AddressC/O Horfields, Belgrave Place
8 Manchester
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

99 at £1Roland Hill
99.00%
Ordinary
1 at £1Margaret Elizabeth Hill
1.00%
Ordinary

Financials

Year2014
Net Worth£286,122
Cash£136,388
Current Liabilities£26,328

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 December 2021 (2 years, 4 months ago)
Next Return Due19 December 2022 (overdue)

Charges

7 July 1981Delivered on: 10 July 1981
Persons entitled: Midland 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: First fixed charge on all book & other debts floating charge over undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 February 1981Delivered on: 20 February 1981
Persons entitled: Midland 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: 68 bank street rawtenstall, rossendale, lancashire.
Outstanding
18 June 1974Delivered on: 21 June 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 north road cloughfold rawtenstall lancashire together with all fixtures whatsoever.
Outstanding
18 June 1974Delivered on: 21 June 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 victoria street cloughfold rawtenstall lancashire together with all fixtures whatsoever.
Outstanding

Filing History

14 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
4 May 2020Appointment of Mrs Caroline Suin De Boutemard as a director on 4 May 2020 (2 pages)
4 May 2020Appointment of Mr Anthony David Hill as a director on 4 May 2020 (2 pages)
6 January 2020Confirmation statement made on 5 December 2019 with updates (4 pages)
3 January 2020Registered office address changed from 1-3 st Marys Place Bury Lancashire BL9 0DZ to 3 st Mary's Place Bury Lancashire BL9 0DZ on 3 January 2020 (1 page)
3 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
1 November 2019Notification of Margaret Elizabeth Ainsworth as a person with significant control on 25 September 2019 (2 pages)
24 October 2019Termination of appointment of Roland Hill as a director on 24 September 2019 (1 page)
24 October 2019Cessation of Roland Hill as a person with significant control on 24 September 2019 (1 page)
15 July 2019Director's details changed for Mrs Margaret Elizabeth Hill on 1 June 2019 (2 pages)
15 July 2019Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 June 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
10 November 2017Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (1 page)
10 November 2017Change of details for Mr Roland Hill as a person with significant control on 20 December 2016 (2 pages)
10 November 2017Director's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (2 pages)
10 November 2017Director's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (1 page)
10 November 2017Change of details for Mr Roland Hill as a person with significant control on 20 December 2016 (2 pages)
31 July 2017Satisfaction of charge 3 in full (1 page)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (1 page)
31 July 2017Satisfaction of charge 3 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 December 2016Secretary's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (1 page)
22 December 2016Director's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Roland Hill on 20 December 2016 (2 pages)
22 December 2016Secretary's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (1 page)
22 December 2016Director's details changed for Mr Roland Hill on 20 December 2016 (2 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
16 February 2015Micro company accounts made up to 31 August 2014 (7 pages)
16 February 2015Micro company accounts made up to 31 August 2014 (7 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Return made up to 05/12/08; full list of members (4 pages)
13 January 2009Return made up to 05/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Return made up to 05/12/07; full list of members (2 pages)
8 January 2008Return made up to 05/12/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 December 2006Return made up to 05/12/06; full list of members (2 pages)
7 December 2006Return made up to 05/12/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
22 December 2005Return made up to 05/12/05; full list of members (7 pages)
22 December 2005Return made up to 05/12/05; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
25 November 2003Return made up to 05/12/03; full list of members (7 pages)
25 November 2003Return made up to 05/12/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 January 2003Return made up to 05/12/02; full list of members (7 pages)
3 January 2003Return made up to 05/12/02; full list of members (7 pages)
10 January 2002Return made up to 05/12/01; full list of members (6 pages)
10 January 2002Return made up to 05/12/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (11 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (11 pages)
22 January 2001Full accounts made up to 31 August 2000 (10 pages)
22 January 2001Full accounts made up to 31 August 2000 (10 pages)
3 January 2001Return made up to 05/12/00; full list of members (6 pages)
3 January 2001Return made up to 05/12/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 August 1999 (10 pages)
28 April 2000Full accounts made up to 31 August 1999 (10 pages)
20 January 2000Return made up to 05/12/99; full list of members (6 pages)
20 January 2000Return made up to 05/12/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 August 1998 (10 pages)
22 December 1998Return made up to 05/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 31 August 1998 (10 pages)
22 December 1998Return made up to 05/12/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
30 December 1997Registered office changed on 30/12/97 from: 10A bolton street bury greater manchester BL9 0LQ (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 10A bolton street bury greater manchester BL9 0LQ (2 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 August 1996 (11 pages)
4 March 1997Full accounts made up to 31 August 1996 (11 pages)
31 January 1997Return made up to 05/12/96; no change of members (4 pages)
31 January 1997Return made up to 05/12/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 August 1995 (11 pages)
18 January 1996Full accounts made up to 31 August 1995 (11 pages)
22 December 1995Return made up to 05/12/95; no change of members (4 pages)
22 December 1995Return made up to 05/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)