Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director Name | Mr Gary Graham Millican |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(18 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1a St. Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
Director Name | Mr Alan Stirrup |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(18 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1a St. Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
Director Name | Jacqueline Tierney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(18 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1a St. Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
Director Name | Brenda Hollis |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 1 Fairburn Close Davyhulme Urmston Manchester M41 8DX |
Director Name | Mr Dennis Hollis |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 1 Fairburn Close Davyhulme Urmston Manchester M41 8DX |
Director Name | Mr Terence Martin Hollis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 08 March 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a St. Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
Secretary Name | Mr Frank Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 270 Oldham Road Grotton Oldham Lancashire OL4 5SE |
Website | rol-lite.co.uk |
---|---|
Telephone | 0161 3382681 |
Telephone region | Manchester |
Registered Address | Unit 1a, St Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
8.9k at £1 | Terence Martin Hollis 92.71% Ordinary |
---|---|
500 at £1 | Gary Graham Millcan 5.21% Ordinary |
100 at £1 | Alan Stirrup 1.04% Ordinary |
100 at £1 | Jacqueline Tierney 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049,950 |
Cash | £384,470 |
Current Liabilities | £334,308 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
8 March 2023 | Delivered on: 9 March 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 June 1994 | Delivered 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 1994 | Delivered 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 |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Gary Graham Millican on 1 March 2015 (2 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Terence Martin Hollis on 1 March 2015 (2 pages) |
18 February 2016 | Director's details changed for Gary Graham Millican on 1 March 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Terence Martin Hollis on 1 March 2015 (2 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 February 2012 | Director's details changed for Alan Stirrup on 1 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Alan Stirrup on 1 December 2011 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Director's details changed for Alan Stirrup on 1 December 2011 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Secretary's details changed for Jacqueline Tierney on 14 February 2011 (1 page) |
14 February 2011 | Secretary's details changed for Jacqueline Tierney on 14 February 2011 (1 page) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 March 2010 | Director's details changed for Gary Graham Millican on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Terence Martin Hollis on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan Stirrup on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan Stirrup on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alan Stirrup on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Gary Graham Millican on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gary Graham Millican on 5 March 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Jacqueline Tierney on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Jacqueline Tierney on 5 March 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Jacqueline Tierney on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Terence Martin Hollis on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Mr Terence Martin Hollis on 5 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alan Stirrup on 23 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Jacqueline Tierney on 23 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Jacqueline Tierney on 23 February 2010 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 March 2010 | Director's details changed for Gary Graham Millican on 23 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Alan Stirrup on 23 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Gary Graham Millican on 23 February 2010 (3 pages) |
3 March 2010 | Director's details changed for Mr Terence Martin Hollis on 23 February 2010 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 March 2010 | Director's details changed for Mr Terence Martin Hollis on 23 February 2010 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
2 June 2008 | Secretary's change of particulars gary graham millican logged form (1 page) |
2 June 2008 | Secretary's change of particulars gary graham millican logged form (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
18 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
1 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
16 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
31 July 2003 | Ad 01/07/03--------- £ si 100@1=100 £ ic 9600/9700 (2 pages) |
31 July 2003 | Ad 01/07/03--------- £ si 100@1=100 £ ic 9600/9700 (2 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
19 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members
|
20 February 2001 | Return made up to 14/02/01; full list of members
|
4 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
10 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
28 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
23 February 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |