Company NameRol-Lite Blinds Limited
Company StatusActive
Company Number02186004
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameJacqueline Tierney
NationalityBritish
StatusCurrent
Appointed27 January 2005(17 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a, St Pauls Trading Estate
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameMr Gary Graham Millican
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(18 years after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a St. Pauls Trading Estate Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameMr Alan Stirrup
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(18 years after company formation)
Appointment Duration18 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1a St. Pauls Trading Estate Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameJacqueline Tierney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(18 years after company formation)
Appointment Duration18 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1a St. Pauls Trading Estate Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameBrenda Hollis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration16 years (resigned 13 February 2008)
RoleCompany Director
Correspondence Address1 Fairburn Close
Davyhulme Urmston
Manchester
M41 8DX
Director NameMr Dennis Hollis
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 June 2005)
RoleCompany Director
Correspondence Address1 Fairburn Close
Davyhulme Urmston
Manchester
M41 8DX
Director NameMr Terence Martin Hollis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 08 March 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a St. Pauls Trading Estate Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Secretary NameMr Frank Scholes
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address270 Oldham Road
Grotton
Oldham
Lancashire
OL4 5SE

Contact

Websiterol-lite.co.uk
Telephone0161 3382681
Telephone regionManchester

Location

Registered AddressUnit 1a, St Pauls Trading Estate
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

8.9k at £1Terence Martin Hollis
92.71%
Ordinary
500 at £1Gary Graham Millcan
5.21%
Ordinary
100 at £1Alan Stirrup
1.04%
Ordinary
100 at £1Jacqueline Tierney
1.04%
Ordinary

Financials

Year2014
Net Worth£1,049,950
Cash£384,470
Current Liabilities£334,308

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

8 March 2023Delivered on: 9 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 June 1994Delivered on: 17 June 1994
Satisfied on: 4 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-14 links rise davyhulme trafford greater manchester t/n-GM44264 and/or the prceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 April 1994Delivered on: 26 April 1994
Satisfied on: 17 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
27 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 February 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,600
(7 pages)
18 February 2016Director's details changed for Gary Graham Millican on 1 March 2015 (2 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,600
(7 pages)
18 February 2016Director's details changed for Mr Terence Martin Hollis on 1 March 2015 (2 pages)
18 February 2016Director's details changed for Gary Graham Millican on 1 March 2015 (2 pages)
18 February 2016Director's details changed for Mr Terence Martin Hollis on 1 March 2015 (2 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 9,600
(7 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 9,600
(7 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9,600
(7 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9,600
(7 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 February 2012Director's details changed for Alan Stirrup on 1 December 2011 (2 pages)
14 February 2012Director's details changed for Alan Stirrup on 1 December 2011 (2 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Alan Stirrup on 1 December 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 February 2011Secretary's details changed for Jacqueline Tierney on 14 February 2011 (1 page)
14 February 2011Secretary's details changed for Jacqueline Tierney on 14 February 2011 (1 page)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 March 2010Director's details changed for Gary Graham Millican on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Terence Martin Hollis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alan Stirrup on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alan Stirrup on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alan Stirrup on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Gary Graham Millican on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gary Graham Millican on 5 March 2010 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Jacqueline Tierney on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Jacqueline Tierney on 5 March 2010 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Jacqueline Tierney on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Terence Martin Hollis on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr Terence Martin Hollis on 5 March 2010 (2 pages)
3 March 2010Director's details changed for Alan Stirrup on 23 February 2010 (3 pages)
3 March 2010Director's details changed for Jacqueline Tierney on 23 February 2010 (3 pages)
3 March 2010Director's details changed for Jacqueline Tierney on 23 February 2010 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 March 2010Director's details changed for Gary Graham Millican on 23 February 2010 (3 pages)
3 March 2010Director's details changed for Alan Stirrup on 23 February 2010 (3 pages)
3 March 2010Director's details changed for Gary Graham Millican on 23 February 2010 (3 pages)
3 March 2010Director's details changed for Mr Terence Martin Hollis on 23 February 2010 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 March 2010Director's details changed for Mr Terence Martin Hollis on 23 February 2010 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
2 June 2008Secretary's change of particulars gary graham millican logged form (1 page)
2 June 2008Secretary's change of particulars gary graham millican logged form (1 page)
19 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
15 February 2008Return made up to 14/02/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 14/02/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 February 2007Return made up to 14/02/07; full list of members (4 pages)
15 February 2007Return made up to 14/02/07; full list of members (4 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 February 2006Return made up to 14/02/06; full list of members (9 pages)
22 February 2006Return made up to 14/02/06; full list of members (9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 February 2005Return made up to 14/02/05; full list of members (8 pages)
18 February 2005Return made up to 14/02/05; full list of members (8 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
1 March 2004Return made up to 14/02/04; full list of members (8 pages)
1 March 2004Return made up to 14/02/04; full list of members (8 pages)
16 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
31 July 2003Ad 01/07/03--------- £ si 100@1=100 £ ic 9600/9700 (2 pages)
31 July 2003Ad 01/07/03--------- £ si 100@1=100 £ ic 9600/9700 (2 pages)
25 February 2003Return made up to 14/02/03; full list of members (8 pages)
25 February 2003Return made up to 14/02/03; full list of members (8 pages)
19 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 February 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 February 2002Return made up to 14/02/02; full list of members (8 pages)
27 February 2002Return made up to 14/02/02; full list of members (8 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Return made up to 14/02/00; full list of members (8 pages)
1 March 2000Return made up to 14/02/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 March 1999Return made up to 14/02/99; full list of members (6 pages)
5 March 1999Return made up to 14/02/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 February 1998Return made up to 14/02/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 February 1997Return made up to 14/02/97; full list of members (6 pages)
28 February 1997Return made up to 14/02/97; full list of members (6 pages)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 February 1996Return made up to 14/02/96; no change of members (4 pages)