Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLLALONG LIMITED
Company Information for

ROLLALONG LIMITED

WOOLSBRIDGE INDUSTRIAL ESTATE, THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6SF,
Company Registration Number
03683003
Private Limited Company
Active

Company Overview

About Rollalong Ltd
ROLLALONG LIMITED was founded on 1998-12-14 and has its registered office in Wimborne. The organisation's status is listed as "Active". Rollalong Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROLLALONG LIMITED
 
Legal Registered Office
WOOLSBRIDGE INDUSTRIAL ESTATE
THREE LEGGED CROSS
WIMBORNE
DORSET
BH21 6SF
Other companies in BH21
 
Telephone0120-282-4541
 
Filing Information
Company Number 03683003
Company ID Number 03683003
Date formed 1998-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2025-10-04 06:51:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROLLALONG LIMITED
The following companies were found which have the same name as ROLLALONG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROLLALONG HIRE LIMITED HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Dissolved Company formed on the 1998-12-15
ROLLALONG HOLDINGS LIMITED Woolsbridge Industrial Estate Three Legged Cross Wimborne DORSET BH21 6SF Active Company formed on the 1998-11-19
ROLLALONG TRANSPORT LIMITED 331 SOUTH CIRCULAR ROAD DUBLIN 8 Dissolved Company formed on the 1998-05-11
ROLLALONG PRODUCTIONS LIMITED 27 Old Gloucester Street London WC1N 3AX Active Company formed on the 2014-12-01

Company Officers of ROLLALONG LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARRISON
Company Secretary 2015-12-07
STEPHEN CHIVERS
Director 2017-12-06
JEREMY DAVID CLARKSON
Director 2005-11-22
STEPHEN EDWIN JOHN COMPSON
Director 1999-02-23
JOHN WATSON NEWMAN
Director 2009-10-01
RICHARD JOHN NEWMAN
Director 2010-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES WOODLEY
Director 2007-07-24 2016-12-01
MARTIN PAUL SAYERS
Director 2007-08-01 2016-07-05
ANDREW PAUL BALE
Director 2004-01-08 2016-03-30
ANDREW PAUL BALE
Company Secretary 2001-05-14 2015-12-07
IAN DOUGLAS FOULSTON
Director 2007-07-24 2014-03-31
TIMOTHY JOSEPH COWHIG
Director 2005-11-22 2007-07-24
JOHN WATSON NEWMAN
Director 2006-06-22 2006-06-23
JON DAY
Director 2000-01-01 2003-09-05
ZOE RACHEL ATKINS
Company Secretary 2000-09-11 2001-05-14
JOHN WATSON NEWMAN
Director 1999-02-23 2001-05-14
ANDREW PAUL BALE
Company Secretary 1999-02-23 2000-12-19
ANDREW PAUL BALE
Director 1999-02-23 2000-12-19
MARTIN JAMES WATTS
Director 2000-01-01 2000-09-30
MARK EDWARD DENTON
Company Secretary 1999-02-23 2000-09-11
ADAM GREAVES
Company Secretary 1999-01-06 1999-02-23
MAXWELL BENNETT THORNEYCROFT
Director 1999-01-06 1999-02-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-12-14 1999-01-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-12-14 1999-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID CLARKSON JAMES GIBBONS FORMAT LIMITED Director 2011-12-30 CURRENT 2001-06-25 Active
JEREMY DAVID CLARKSON BEATSON CLARK (TRUSTEES) LIMITED Director 2009-10-26 CURRENT 1980-04-16 Active
JEREMY DAVID CLARKSON LEWIS & TOWERS LIMITED Director 2009-10-01 CURRENT 1920-07-29 Active
JEREMY DAVID CLARKSON BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JEREMY DAVID CLARKSON ROLLALONG HOLDINGS LIMITED Director 2007-10-01 CURRENT 1998-11-19 Active
JEREMY DAVID CLARKSON MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
JEREMY DAVID CLARKSON RELOCATABLE HOMES LIMITED Director 2005-11-22 CURRENT 2000-08-09 Active
JEREMY DAVID CLARKSON JAMES GIBBONS LIMITED Director 2004-11-03 CURRENT 1989-10-30 Liquidation
JEREMY DAVID CLARKSON NEWSHIP LIMITED Director 2002-12-16 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON SOUND GARDEN TOOLS LIMITED Director 2001-06-01 CURRENT 1928-07-25 Dissolved 2014-08-26
JEREMY DAVID CLARKSON BEN TURNER & SON LIMITED Director 2001-06-01 CURRENT 1954-09-06 Dissolved 2014-08-26
JEREMY DAVID CLARKSON QDOS EVENT HIRE LIMITED Director 2001-06-01 CURRENT 1966-06-10 Active
JEREMY DAVID CLARKSON V W PRESSINGS LIMITED Director 2001-06-01 CURRENT 1980-04-29 Active
JEREMY DAVID CLARKSON V W CO. LIMITED Director 2001-06-01 CURRENT 1985-10-03 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS LIMITED Director 2001-06-01 CURRENT 1986-05-27 Active
JEREMY DAVID CLARKSON JENKS & CATTELL ENGINEERING LIMITED Director 2001-06-01 CURRENT 1986-10-16 Active
JEREMY DAVID CLARKSON NEWSHIP INDUSTRIES LIMITED Director 2001-06-01 CURRENT 1938-06-22 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS GROUP LIMITED Director 2001-06-01 CURRENT 1977-09-26 Active
JEREMY DAVID CLARKSON NEWSHIP DISTRIBUTION LIMITED Director 2001-06-01 CURRENT 1978-12-05 Active
JEREMY DAVID CLARKSON NEWSHIP GROUP LIMITED Director 2001-06-01 CURRENT 1978-08-03 Active
JEREMY DAVID CLARKSON BURNT COMMON LIMITED Director 2001-06-01 CURRENT 1982-08-17 Active
JEREMY DAVID CLARKSON BURNT COMMON NURSERIES LIMITED Director 2001-06-01 CURRENT 1966-03-25 Active
STEPHEN EDWIN JOHN COMPSON PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1919-02-20 Active
STEPHEN EDWIN JOHN COMPSON PONT EUROPE LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
STEPHEN EDWIN JOHN COMPSON BEATSON CLARK (TRUSTEES) LIMITED Director 2002-03-05 CURRENT 1980-04-16 Active
STEPHEN EDWIN JOHN COMPSON JAMES GIBBONS FORMAT LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active
STEPHEN EDWIN JOHN COMPSON LEWIS & TOWERS LIMITED Director 2001-04-27 CURRENT 1920-07-29 Active
STEPHEN EDWIN JOHN COMPSON JOHNSEN & JORGENSEN LIMITED Director 2001-04-27 CURRENT 1980-06-26 Active
STEPHEN EDWIN JOHN COMPSON BEATSON CLARK LIMITED Director 2001-04-27 CURRENT 1910-06-15 Active
STEPHEN EDWIN JOHN COMPSON NEWSHIP LIMITED Director 2001-04-26 CURRENT 2001-01-31 Active
STEPHEN EDWIN JOHN COMPSON RELOCATABLE HOMES LIMITED Director 2000-08-29 CURRENT 2000-08-09 Active
JOHN WATSON NEWMAN BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JOHN WATSON NEWMAN NEWSHIP LIMITED Director 2003-02-14 CURRENT 2001-01-31 Active
JOHN WATSON NEWMAN DAWEVARA LIMITED Director 2001-04-30 CURRENT 1989-12-21 Dissolved 2013-10-15
JOHN WATSON NEWMAN RELITE FANS LIMITED Director 2001-04-30 CURRENT 1980-07-01 Dissolved 2013-10-15
JOHN WATSON NEWMAN BRITISH INDICATORS LIMITED Director 2001-04-30 CURRENT 1934-12-29 Dissolved 2014-07-29
JOHN WATSON NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2001-04-30 CURRENT 1988-01-11 Active
JOHN WATSON NEWMAN BEN TURNER LIMITED Director 2001-04-30 CURRENT 1984-07-03 Active
JOHN WATSON NEWMAN SENDMARSH NURSERIES LIMITED Director 2001-04-30 CURRENT 1935-07-31 Active - Proposal to Strike off
JOHN WATSON NEWMAN SEND GROUP LIMITED Director 1992-05-24 CURRENT 1973-06-04 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURNT COMMON LIMITED Director 1992-05-24 CURRENT 1982-08-17 Active
JOHN WATSON NEWMAN BURNT COMMON NURSERIES LIMITED Director 1992-05-24 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN JAMES GIBBONS HOLDINGS LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
JOHN WATSON NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 1992-01-19 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN BEN TURNER & SON LIMITED Director 1991-12-31 CURRENT 1954-09-06 Dissolved 2014-08-26
JOHN WATSON NEWMAN NEWSHIP GROUP LIMITED Director 1991-12-31 CURRENT 1978-08-03 Active
JOHN WATSON NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 1991-12-29 CURRENT 1978-12-05 Active
JOHN WATSON NEWMAN QDOS EVENT HIRE LIMITED Director 1991-11-14 CURRENT 1966-06-10 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS LIMITED Director 1991-10-26 CURRENT 1986-05-27 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 1991-10-09 CURRENT 1977-09-26 Active
JOHN WATSON NEWMAN WILFIELD LIMITED Director 1991-09-21 CURRENT 1960-09-27 Dissolved 2014-07-29
JOHN WATSON NEWMAN JAMES GIBBONS MANUFACTURING LIMITED Director 1991-09-20 CURRENT 1987-04-09 Dissolved 2013-12-24
JOHN WATSON NEWMAN NEWSHIP INDUSTRIES LIMITED Director 1991-09-20 CURRENT 1938-06-22 Active
JOHN WATSON NEWMAN NEWSHIP INVESTMENTS LIMITED Director 1991-09-20 CURRENT 1959-01-19 Active
JOHN WATSON NEWMAN AYLESBAY WINDOWS LIMITED Director 1991-09-06 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN V.W. GROUP LIMITED Director 1991-06-25 CURRENT 1978-08-03 Dissolved 2013-12-24
JOHN WATSON NEWMAN J & N ENTERPRISES LIMITED Director 1991-06-15 CURRENT 1971-05-17 Dissolved 2014-07-29
JOHN WATSON NEWMAN SOUND GARDEN TOOLS LIMITED Director 1991-06-15 CURRENT 1928-07-25 Dissolved 2014-08-26
JOHN WATSON NEWMAN GOWRINGS MOBILITY VEHICLES LIMITED Director 1991-06-15 CURRENT 1931-06-26 Dissolved 2013-12-24
JOHN WATSON NEWMAN BEN TURNER INDUSTRIAL LIMITED Director 1991-06-13 CURRENT 1961-10-02 Dissolved 2013-12-24
JOHN WATSON NEWMAN V W PRESSINGS LIMITED Director 1991-06-12 CURRENT 1980-04-29 Active
JOHN WATSON NEWMAN GOWRINGS MOBILITY GROUP LIMITED Director 1991-06-12 CURRENT 1978-05-24 Active
JOHN WATSON NEWMAN V W PROPERTIES LIMITED Director 1991-06-07 CURRENT 1983-06-22 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURGESS INDUSTRIAL LIMITED Director 1991-05-12 CURRENT 1898-06-21 Dissolved 2014-01-21
JOHN WATSON NEWMAN MEPSTAR FINANCE LIMITED Director 1991-04-24 CURRENT 1977-05-26 Active
RICHARD JOHN NEWMAN BURNT COMMON NURSERIES LIMITED Director 2010-07-21 CURRENT 1966-03-25 Active
RICHARD JOHN NEWMAN NEWSHIP GROUP LIMITED Director 2008-03-19 CURRENT 1978-08-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant AccountantThree Legged CrossA recent reorganisation has led to an immediate vacancy to cover payroll for two monthly runs - one for circa 30 people and one for circa 50 people Sage 502016-05-24
Human Resources AdministratorWimborne*The role is a mix of shop booking of hours and HR Admin support, the booking element of the role is time bound and would take priority over HR Admin*2016-04-21
Projects and O & M Co-ordinatorWimborneWorking for the _Head of Construction_ your main duties will include: * Maintenance of the Projects filing system in accordance with the companies Quality2015-12-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-13DIRECTOR APPOINTED MICHELLE TINA ANN DAVIES
2026-01-15APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTONY BRICE
2025-09-10FULL ACCOUNTS MADE UP TO 31/12/24
2024-12-18CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-09-10FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-13DIRECTOR APPOINTED MR NIGEL ANTONY BRICE
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CLARKSON
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWIN JOHN COMPSON
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-08-30AP01DIRECTOR APPOINTED MR DARREN EDWARD MOORE
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 4525000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR STEPHEN CHIVERS
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 5525000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WOODLEY
2016-10-27AUDAUDITOR'S RESIGNATION
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL SAYERS
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BALE
2016-01-22AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-22AD04Register(s) moved to registered office address Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SF
2015-12-07AP03Appointment of Mr Andrew Harrison as company secretary on 2015-12-07
2015-12-07TM02Termination of appointment of Andrew Paul Bale on 2015-12-07
2015-08-21SH20Statement by Directors
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 4525000
2015-08-21SH19Statement of capital on 2015-08-21 GBP 4,525,000
2015-08-21CAP-SSSolvency Statement dated 10/08/15
2015-08-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 5525000
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOULSTON
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 5525000
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0114/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0114/12/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05AR0114/12/10 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0114/12/09 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WOODLEY / 21/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SAYERS / 21/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS FOULSTON / 21/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN JOHN COMPSON / 21/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BALE / 21/12/2009
2010-01-07AP01DIRECTOR APPOINTED MR JOHN WATSON NEWMAN
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-14AUDAUDITOR'S RESIGNATION
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2006-12-22363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-14123NC INC ALREADY ADJUSTED 09/11/06
2006-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-14RES04£ NC 5000000/7000000 09/1
2006-12-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1488(2)RAD 09/11/06--------- £ SI 1525000@1=1525000 £ IC 4000000/5525000
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-06123NC INC ALREADY ADJUSTED 16/12/05
2006-01-06RES13SHARES ALLOTTED 22/11/05
2006-01-06RES04£ NC 4000000/5000000 22/1
2006-01-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0688(2)RAD 16/12/05--------- £ SI 1000000@1=1000000 £ IC 3000000/4000000
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-14RES04£ NC 2000000/4000000 20/1
2005-01-14123NC INC ALREADY ADJUSTED 20/12/04
2005-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22288aNEW DIRECTOR APPOINTED
2004-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16288bDIRECTOR RESIGNED
2003-08-16123NC INC ALREADY ADJUSTED 06/08/03
2003-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-16RES04£ NC 1000/2000000 06/0
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROLLALONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROLLALONG LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03683003' OR DefendantCompanyNumber='03683003' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-22 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1999-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by ROLLALONG LIMITED

ROLLALONG LIMITED has registered 2 patents

GB2318809 , GB2377231 ,

Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We could not find the registrant information for the domain
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03683003' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03683003' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of ROLLALONG LIMITED registering or being granted any trademarks
Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3391

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3396
We have not found government income sources for ROLLALONG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ROLLALONG LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03683003' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03683003' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ROLLALONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLLALONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROLLALONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BH21 6SF