Background WavePink WaveYellow Wave

ROLF C. HAGEN (U.K.) LIMITED (01670484)

ROLF C. HAGEN (U.K.) LIMITED (01670484) is an active UK company. incorporated on 7 October 1982. with registered office in Castleford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. ROLF C. HAGEN (U.K.) LIMITED has been registered for 43 years. Current directors include BURGESS, Adrian Neil, HAGEN, Rolf Horst, HAGEN, Tom and 1 others.

Company Number
01670484
Status
active
Type
ltd
Incorporated
7 October 1982
Age
43 years
Address
Rolf C.Hagen (Uk) Ltd California Drive, Castleford, WF10 5QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURGESS, Adrian Neil, HAGEN, Rolf Horst, HAGEN, Tom, JENKINS, Paul Lincoln
SIC Codes
46900, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLF C. HAGEN (U.K.) LIMITED

ROLF C. HAGEN (U.K.) LIMITED is an active company incorporated on 7 October 1982 with the registered office located in Castleford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. ROLF C. HAGEN (U.K.) LIMITED was registered 43 years ago.(SIC: 46900, 47190)

Status

active

Active since 43 years ago

Company No

01670484

LTD Company

Age

43 Years

Incorporated 7 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Rolf C.Hagen (Uk) Ltd California Drive Whitwood Industrial Estate Castleford, WF10 5QH,

Previous Addresses

Whitwood Industrial Estate California Drive Whitwood Industrial Estate Castleford West Yorkshire WF10 5QH England
From: 3 December 2013To: 3 December 2013
82 St John Street London EC1M 4JN
From: 7 October 1982To: 3 December 2013
Timeline

16 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Oct 82
Director Left
May 10
Director Joined
Jun 10
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Owner Exit
Oct 23
Director Joined
Apr 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HAGEN, Tom

Active
12200 Albert Prevost, QuebecFOREIGN
Secretary
Appointed 23 Jan 2002

BURGESS, Adrian Neil

Active
California Drive, CastlefordWF10 5QH
Born February 1966
Director
Appointed 19 May 2010

HAGEN, Rolf Horst

Active
Caron Place, Baie Durfe
Born April 1967
Director
Appointed 01 Jan 2007

HAGEN, Tom

Active
California Drive, CastlefordWF10 5QH
Born May 1961
Director
Appointed 23 Jan 2002

JENKINS, Paul Lincoln

Active
California Drive, CastlefordWF10 5QH
Born February 1978
Director
Appointed 01 May 2024

ELBL, Friedrich

Resigned
83 Main Road, HudsonJOP 1HD
Secretary
Appointed N/A
Resigned 23 Jan 2002

BARTYLA, Andrew Francis

Resigned
24 Magnolia Dene, HazlemereHP15 7QE
Born January 1946
Director
Appointed N/A
Resigned 10 May 2010

CAFFREY, Alistair David

Resigned
4 Harwin Close, RochdaleOL12 7UY
Born July 1957
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1999

ELBL, Friedrich

Resigned
83 Main Road, HudsonJOP 1HD
Born September 1937
Director
Appointed N/A
Resigned 23 Jan 2002

HAGEN, Rolf Christian

Resigned
12160 Jean Bouillet, MontrealH4K 1T2
Born September 1932
Director
Appointed N/A
Resigned 01 Jan 2007

MILBURN, Leonard

Resigned
California Drive, CastlefordWF10 5QH
Born November 1942
Director
Appointed N/A
Resigned 01 Apr 2016

PARKINSON, Phil

Resigned
California Drive, CastlefordWF10 5QH
Born December 1970
Director
Appointed 01 Aug 2022
Resigned 20 Jul 2023

PARKINSON, Philip James

Resigned
California Drive, CastlefordWF10 5QH
Born December 1970
Director
Appointed 01 Apr 2016
Resigned 29 Apr 2022

WOODCOCK, Christopher Mark

Resigned
California Drive, CastlefordWF10 5QH
Born July 1985
Director
Appointed 19 Jul 2023
Resigned 07 Sept 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Philip James Parkinson

Ceased
California Drive, CastlefordWF10 5QH
Born December 1970

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Ceased 21 Jul 2023

Mr Rolf Horst Hagen

Active
California Drive, CastlefordWF10 5QH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2017

Mr Adrian Neil Burgess

Active
California Drive, CastlefordWF10 5QH
Born February 1966

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017

Mr Tom Hagen

Active
California Drive, CastlefordWF10 5QH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Auditors Resignation Company
24 September 2013
AUDAUD
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Auditors Resignation Company
23 November 2010
AUDAUD
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Resolution
27 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Resolution
5 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Legacy
30 March 2000
288bResignation of Director or Secretary
Resolution
30 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Resolution
19 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Medium
16 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363aAnnual Return
Accounts With Accounts Type Medium
19 October 1995
AAAnnual Accounts
Legacy
21 April 1995
363x363x
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
9 May 1994
363x363x
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
21 August 1993
287Change of Registered Office
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
7 May 1992
287Change of Registered Office
Legacy
7 May 1992
363x363x
Legacy
13 January 1992
363aAnnual Return
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Legacy
14 June 1988
363363
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Legacy
5 September 1986
288288
Miscellaneous
15 December 1982
MISCMISC
Incorporation Company
7 October 1982
NEWINCIncorporation
Miscellaneous
7 October 1982
MISCMISC