Company NameRolemark Limited
Company StatusActive
Company Number04092985
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Philip Tarran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Charles Cottage
Smithy Lane
Northop Hall
Clwyd
CH7 6DE
Wales
Director NameMr Jonathan Paul Tarran
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 Parkway
Mold
Flintshire
CH7 1QJ
Wales
Secretary NameChristopher Philip Tarran
NationalityBritish
StatusCurrent
Appointed27 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Charles Cottage
Smithy Lane
Northop Hall
Clwyd
CH7 6DE
Wales
Director NameMrs Johanne Dutton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Philip Tarran
25.00%
Ordinary
1 at £1Mr John Wyn Jones
25.00%
Ordinary
1 at £1Mr Jonathan Paul Tarran
25.00%
Ordinary
1 at £1Mrs Johanne Dutton
25.00%
Ordinary

Financials

Year2014
Net Worth£27,007
Cash£35,261
Current Liabilities£205,928

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

13 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 March 2017Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
9 March 2017Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 December 2014Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION Replacement The form is a replacement of the AR01 registered on 27/11/2013 as it was not properly delivered
(17 pages)
23 December 2014Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION Replacement The form is a replacement of the AR01 registered on 27/11/2013 as it was not properly delivered
(17 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages)
18 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(5 pages)
18 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 April 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2014
(6 pages)
28 April 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2014
(6 pages)
27 November 2013Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 23/12/2014
(6 pages)
27 November 2013Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 23/12/2014
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 November 2012Registered office address changed from , St Charles Cottage, Northophall, Mold Flintshire, Ch on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 19 October 2011 (14 pages)
9 November 2012Annual return made up to 19 October 2011 (14 pages)
9 November 2012Registered office address changed from , St Charles Cottage, Northophall, Mold Flintshire, Ch on 9 November 2012 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2012Registered office address changed from , St Charles Cottage, Northophall, Mold Flintshire, Ch on 9 November 2012 (2 pages)
9 November 2012Administrative restoration application (3 pages)
9 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2012Administrative restoration application (3 pages)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jonathan Paul Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jonathan Paul Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jonathan Paul Tarran on 1 October 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 December 2008Return made up to 19/10/08; full list of members (4 pages)
31 December 2008Return made up to 19/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 April 2008Return made up to 19/10/07; full list of members (4 pages)
11 April 2008Return made up to 19/10/07; full list of members (4 pages)
5 October 2007Return made up to 19/10/06; full list of members (3 pages)
5 October 2007Return made up to 19/10/06; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2006Return made up to 19/10/05; full list of members (3 pages)
2 August 2006Return made up to 19/10/05; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 19/10/04; full list of members (8 pages)
27 October 2004Return made up to 19/10/04; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 May 2004Return made up to 19/10/03; full list of members (8 pages)
7 May 2004Return made up to 19/10/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 April 2003Return made up to 19/10/02; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 April 2003Return made up to 19/10/02; full list of members (8 pages)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 February 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages)
6 November 2000Registered office changed on 06/11/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
19 October 2000Incorporation (11 pages)
19 October 2000Incorporation (11 pages)