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

ROLLFOLD HOLDINGS LIMITED

CHURWELL VALE, SHAW CROSS BUSINESS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RD,
Company Registration Number
05820567
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rollfold Holdings Ltd
ROLLFOLD HOLDINGS LIMITED was founded on 2006-05-17 and has its registered office in Dewsbury. The organisation's status is listed as "Active - Proposal to Strike off". Rollfold Holdings 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
ROLLFOLD HOLDINGS LIMITED
 
Legal Registered Office
CHURWELL VALE
SHAW CROSS BUSINESS PARK
DEWSBURY
WEST YORKSHIRE
WF12 7RD
Other companies in WF12
 
Previous Names
PROJECT RUBY LIMITED23/05/2006
Filing Information
Company Number 05820567
Company ID Number 05820567
Date formed 2006-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2021-11-05 23:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLFOLD HOLDINGS LIMITED
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.

Company Officers of ROLLFOLD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2017-02-01
ANJUM AHMED
Director 2014-12-08
DAVID JOSEPH ANDERSON
Director 2007-11-01
DAVID BALFOUR
Director 2017-01-27
DANIEL ARTHUR EDWARD CARR
Director 2014-12-08
PETER KANE
Director 2014-12-08
KRISTOFFER LJUNGFELT
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROBINSON
Company Secretary 2008-01-30 2017-01-31
KEITH ROBINSON
Director 2008-01-30 2017-01-27
BO MIKAEL NORMAN
Director 2014-12-08 2016-10-28
PAUL PHILIP ROSE
Director 2006-05-26 2015-11-09
MICHAEL THOMAS BIDDULPH
Director 2014-02-26 2014-12-08
NICHOLAS JOHN GREENALL
Director 2006-05-26 2014-12-08
ANDREW DAVID PICKARD
Director 2014-02-26 2014-12-08
PHILIP RATTLE
Director 2014-02-26 2014-12-08
SIMON JOHN ARMSTRONG
Director 2007-09-24 2014-03-03
IAN DOUGLAS GRANT
Director 2011-02-02 2014-02-26
DAVID TIMOTHY LONSDALE
Director 2009-11-04 2013-07-18
JULIAN RHYS DUDLEY
Director 2006-05-26 2013-01-03
PHILIP MICHAEL RATTLE
Director 2006-05-24 2011-09-15
IAN DOUGLAS GRANT
Director 2007-03-20 2009-11-04
PAUL PHILIP ROSE
Company Secretary 2007-02-09 2008-01-30
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 2006-05-26 2007-09-12
FRASER ROBERT DAVIDSON
Director 2006-05-24 2007-03-20
MARK ANDREW GIBSON
Company Secretary 2006-05-26 2007-02-09
MARK ANDREW GIBSON
Director 2006-05-26 2007-02-09
FRASER ROBERT DAVIDSON
Company Secretary 2006-05-24 2006-05-26
SHEILA PETERS
Company Secretary 2006-05-17 2006-05-24
BIBI RAHIMA ALLY
Director 2006-05-17 2006-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANJUM AHMED HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
ANJUM AHMED RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
ANJUM AHMED MAGNET GROUP TRUSTEES LIMITED Director 2013-08-19 CURRENT 1965-06-23 Active
ANJUM AHMED LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
ANJUM AHMED NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
ANJUM AHMED MAGNET LIMITED Director 2009-03-01 CURRENT 1992-11-06 Active
DAVID JOSEPH ANDERSON RIXONWAY KITCHENS LIMITED Director 2007-12-07 CURRENT 1978-08-04 Active - Proposal to Strike off
DAVID BALFOUR ROLLFOLD GROUP LIMITED Director 2017-01-27 CURRENT 1995-10-11 Active - Proposal to Strike off
DAVID BALFOUR RIXONWAY KITCHENS LIMITED Director 2017-01-27 CURRENT 1978-08-04 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR LARKFLAME LIMITED Director 2016-04-05 CURRENT 1993-11-22 Active
DANIEL ARTHUR EDWARD CARR CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
DANIEL ARTHUR EDWARD CARR COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
DANIEL ARTHUR EDWARD CARR CIE PLC Director 2015-11-11 CURRENT 1959-02-03 Active
DANIEL ARTHUR EDWARD CARR HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
PETER KANE ESSENZA INTERIORS LIMITED Director 2015-11-11 CURRENT 2010-08-03 Active
PETER KANE COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
PETER KANE CIE PLC Director 2015-11-11 CURRENT 1959-02-03 Active
PETER KANE HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
PETER KANE ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
PETER KANE ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
PETER KANE ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
PETER KANE RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE FLINT PROPERTIES LIMITED Director 2010-03-31 CURRENT 1996-02-13 Active
PETER KANE THE PENRITH JOINERY COMPANY LIMITED Director 2010-03-31 CURRENT 1995-01-06 Active - Proposal to Strike off
PETER KANE AQUA WARE LIMITED Director 2010-03-31 CURRENT 1985-06-17 Active
PETER KANE LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
PETER KANE EASTHAM LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET DISTRIBUTION LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET SUPPLIES LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET & SOUTHERNS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET JOINERY LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET RETAIL LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET KITCHENS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE HYPHEN FITTED FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET MANUFACTURING LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
PETER KANE FIRENZI KITCHENS LIMITED Director 2010-03-31 CURRENT 2006-07-12 Active
PETER KANE MAGNET GROUP LIMITED Director 2010-03-31 CURRENT 2006-09-13 Active
PETER KANE MAGNET LIMITED Director 2009-03-16 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT ROLLFOLD GROUP LIMITED Director 2016-10-28 CURRENT 1995-10-11 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT GOWER FURNITURE LIMITED Director 2016-10-28 CURRENT 1980-12-31 Active
KRISTOFFER LJUNGFELT MAGNET LIMITED Director 2016-10-28 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT NOBIA HOLDINGS UK LIMITED Director 2016-10-28 CURRENT 2001-03-21 Active
KRISTOFFER LJUNGFELT ESSENZA INTERIORS LIMITED Director 2016-10-28 CURRENT 2010-08-03 Active
KRISTOFFER LJUNGFELT RIXONWAY KITCHENS LIMITED Director 2016-10-28 CURRENT 1978-08-04 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT COMMODORE KITCHENS LIMITED Director 2016-10-28 CURRENT 1979-05-09 Active
KRISTOFFER LJUNGFELT CIE PLC Director 2016-10-28 CURRENT 1959-02-03 Active

More director information

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-30DS01Application to strike the company off the register
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANJUM AHMED
2021-06-24SH20Statement by Directors
2021-06-24SH19Statement of capital on 2021-06-24 GBP 1
2021-06-24CAP-SSSolvency Statement dated 21/06/21
2021-06-24RES14Resolutions passed:
  • Capitalise £21483540 21/06/2021
  • Resolution reduction of capital
  • Revoke auth capital restrictions/ reduce share prem a/c 21/06/2021
  • Resolution adopt articles
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
2019-04-23CH01Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH ANDERSON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH ANDERSON
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED MR MARK ROBERT BATES HUGHES
2018-09-20AP01DIRECTOR APPOINTED MR MARK ROBERT BATES HUGHES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 5222.24
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-01AP03Appointment of Mrs Nicola Jane Hardcastle as company secretary on 2017-02-01
2017-02-01TM02Termination of appointment of Keith Robinson on 2017-01-31
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2017-01-27AP01DIRECTOR APPOINTED MR DAVID BALFOUR
2016-10-29AP01DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT
2016-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BO MIKAEL NORMAN
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 5222.24
2016-06-10AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-22ANNOTATIONClarification
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP ROSE
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 5222.24
2015-06-10AR0117/05/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GREENALL
2015-01-29AP01DIRECTOR APPOINTED MR ANJUM AHMED
2015-01-17AP01DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR
2015-01-17AP01DIRECTOR APPOINTED MR PETER KANE
2015-01-17AP01DIRECTOR APPOINTED BO MIKAEL NORMAN
2015-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058205670004
2015-01-05MISCSECTION 519
2014-12-30AP01DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDULPH
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKARD
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 5222.24
2014-06-25AR0117/05/14 FULL LIST
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-26AP01DIRECTOR APPOINTED PHILIP RATTLE
2014-03-26AP01DIRECTOR APPOINTED MICHAEL THOMAS BIDDULPH
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2014-03-13AP01DIRECTOR APPOINTED ANDREW DAVID PICKARD
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARMSTRONG
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058205670004
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE
2013-06-11AR0117/05/13 FULL LIST
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-09MISCSECTION 519
2013-05-09AUDAUDITOR'S RESIGNATION
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DUDLEY
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-06-01AR0117/05/12 FULL LIST
2011-12-19CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-12-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-19RES01ADOPT ARTICLES 01/12/2011
2011-12-19SH0101/12/11 STATEMENT OF CAPITAL GBP 5222.24
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE
2011-06-13AR0117/05/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY LONSDALE / 28/03/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL RATTLE / 28/03/2011
2011-05-06AP01DIRECTOR APPOINTED IAN DOUGLAS GRANT
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-05-28AR0117/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP ROSE / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL RATTLE / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GREENALL / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RHYS DUDLEY / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ARMSTRONG / 17/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ANDERSON / 17/05/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBINSON / 17/05/2010
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-12-09AP01DIRECTOR APPOINTED DAVID TIMOTHY LONSDALE
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2009-06-12363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-07-24363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSE / 01/04/2008
2008-02-13288bSECRETARY RESIGNED
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-06-13363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED
2007-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21MEM/ARTSARTICLES OF ASSOCIATION
2007-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROLLFOLD HOLDINGS 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 ROLLFOLD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2006-10-25 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL ASSIGNMENT OF CONTRACTS 2006-10-25 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
DEBENTURE 2006-05-26 Satisfied SINGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of ROLLFOLD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROLLFOLD HOLDINGS LIMITED
Trademarks
We have not found any records of ROLLFOLD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLLFOLD HOLDINGS 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 (70100 - Activities of head offices) as ROLLFOLD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROLLFOLD HOLDINGS 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 ROLLFOLD HOLDINGS 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 ROLLFOLD HOLDINGS 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.