Background WavePink WaveYellow Wave

ROLEVET LIMITED (02435435)

ROLEVET LIMITED (02435435) is an active UK company. incorporated on 24 October 1989. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). ROLEVET LIMITED has been registered for 36 years. Current directors include WOOD, Philip Lawrence, WOOD, Roger Charles Francis.

Company Number
02435435
Status
active
Type
ltd
Incorporated
24 October 1989
Age
36 years
Address
Unit 7 Blakenhall Ind Est, Wolverhampton, WV2 4PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
WOOD, Philip Lawrence, WOOD, Roger Charles Francis
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLEVET LIMITED

ROLEVET LIMITED is an active company incorporated on 24 October 1989 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). ROLEVET LIMITED was registered 36 years ago.(SIC: 25500)

Status

active

Active since 36 years ago

Company No

02435435

LTD Company

Age

36 Years

Incorporated 24 October 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 7 Blakenhall Ind Est Sunbeam Street Wolverhampton, WV2 4PG,

Previous Addresses

Unit 7 Sunbeam Street Blakenhall Wolverhampton WV2 4PG England
From: 25 April 2019To: 7 May 2019
Unit 9 Ashland Street Wolverhampton West Midlands WV3 0BN
From: 18 November 2009To: 25 April 2019
Ashland Street Wolverhampton West Midlands WV3 0BN
From: 24 October 1989To: 18 November 2009
Timeline

12 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Loan Secured
Apr 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WOOD, Philip Lawrence

Active
Blakenhall Ind Est, WolverhamptonWV2 4PG
Born December 1954
Director
Appointed 25 Apr 2019

WOOD, Roger Charles Francis

Active
27 Hamilton Gardens, WolverhamptonWV10 8AX
Born December 1945
Director
Appointed 05 Nov 1991

JONES, Timothy Raymond

Resigned
Two Ashes Radford, WorcesterWR7 4LS
Secretary
Appointed N/A
Resigned 30 Mar 2016

MARSH, Peter Gerard

Resigned
1 Lea Manor Drive Church Hill, WolverhamptonWV4 5PF
Secretary
Appointed N/A
Resigned 03 Dec 1991

CLEMENTS, Philip

Resigned
83 Rayford Drive, West BromwichB71 3QW
Born April 1954
Director
Appointed 05 Nov 1991
Resigned 30 Nov 2012

JONES, Timothy Raymond

Resigned
Two Ashes Radford, WorcesterWR7 4LS
Born September 1947
Director
Appointed N/A
Resigned 03 Dec 1991

LAWLESS, Anthony Francis

Resigned
42 Newlands Lane, CannockWS12 5HH
Born November 1956
Director
Appointed 11 May 2006
Resigned 31 Jan 2017

LAWLESS, Anthony Francis

Resigned
42 Newlands Lane, CannockWS12 5HH
Born November 1956
Director
Appointed N/A
Resigned 02 Mar 2005

MARSH, Peter Gerard

Resigned
1 Lea Manor Drive Church Hill, WolverhamptonWV4 5PF
Born June 1935
Director
Appointed N/A
Resigned 03 Dec 1991

MEE, Stuart Paul

Resigned
Chestnut Road, RedditchB96 6AF
Born June 1951
Director
Appointed 11 May 2006
Resigned 31 Jan 2017

MEE, Stuart Paul

Resigned
2 Dewsbury Close, RedditchB96 6BH
Born June 1951
Director
Appointed N/A
Resigned 02 Mar 2005

SUDLOW, David Robert

Resigned
Top Barn, Acton TrusselST17 0NZ
Born August 1957
Director
Appointed 05 Nov 1991
Resigned 30 Nov 2012

WARD, Derek

Resigned
Ashland Street, WolverhamptonWV3 0BN
Born October 1947
Director
Appointed 01 Dec 2010
Resigned 30 Sept 2013

WOOD, Derek

Resigned
99 Moreton Road, WolverhamptonWV10 8LA
Born December 1948
Director
Appointed 04 Jan 1994
Resigned 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
2 November 2009
MG01MG01
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Legacy
9 September 2005
287Change of Registered Office
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
4 February 1994
225(1)225(1)
Legacy
25 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Legacy
20 July 1992
363b363b
Legacy
15 July 1992
88(2)R88(2)R
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
4 December 1991
403aParticulars of Charge Subject to s859A
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Legacy
24 November 1989
287Change of Registered Office
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Memorandum Articles
16 November 1989
MEM/ARTSMEM/ARTS
Resolution
16 November 1989
RESOLUTIONSResolutions
Incorporation Company
24 October 1989
NEWINCIncorporation