Background WavePink WaveYellow Wave

ROLL-TEC SAFETY LIMITED (03691401)

ROLL-TEC SAFETY LIMITED (03691401) is an active UK company. incorporated on 4 January 1999. with registered office in Heysham. The company operates in the Manufacturing sector, engaged in unknown sic code (28290) and 1 other business activities. ROLL-TEC SAFETY LIMITED has been registered for 27 years. Current directors include HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus and 1 others.

Company Number
03691401
Status
active
Type
ltd
Incorporated
4 January 1999
Age
27 years
Address
Middleton Business Park, Heysham, LA3 3FH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie Ann
SIC Codes
28290, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLL-TEC SAFETY LIMITED

ROLL-TEC SAFETY LIMITED is an active company incorporated on 4 January 1999 with the registered office located in Heysham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290) and 1 other business activity. ROLL-TEC SAFETY LIMITED was registered 27 years ago.(SIC: 28290, 77320)

Status

active

Active since 27 years ago

Company No

03691401

LTD Company

Age

27 Years

Incorporated 4 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CLASSWORKS LIMITED
From: 4 January 1999To: 19 March 1999
Contact
Address

Middleton Business Park Middleton Road Heysham, LA3 3FH,

Previous Addresses

Middle Studfold Horton in Ribblesdale Settle North Yorkshire BD24 0ER
From: 4 January 1999To: 16 January 2017
Timeline

16 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 20
Owner Exit
Jul 22
New Owner
Jul 22
Loan Cleared
Aug 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TURNBULL, Julie Ann

Active
Middleton Road, HeyshamLA3 3FH
Secretary
Appointed 02 Jul 2018

HARGREAVES, Andrew Richard

Active
Selside Horton-In-Ribblesdale, SettleBD24 0HU
Born September 1976
Director
Appointed 11 Mar 1999

HENDRY, Treve Robert

Active
Middleton Road, HeyshamLA3 3FH
Born August 1966
Director
Appointed 02 Jul 2018

MEYER, Hans Marthinus

Active
Middleton Road, HeyshamLA3 3FH
Born May 1986
Director
Appointed 02 Jul 2018

TURNBULL, Julie Ann

Active
Middleton Road, HeyshamLA3 3FH
Born June 1964
Director
Appointed 02 Jul 2018

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 04 Jan 1999
Resigned 11 Mar 1999

PILKINGTON, Roger Arthur

Resigned
Blackrock Cottage Middle Studfold, SettleBD24 0ER
Secretary
Appointed 11 Mar 1999
Resigned 02 Jul 2018

HARGREAVES, Fay Elaine

Resigned
Middleton Road, HeyshamLA3 3FH
Born January 1977
Director
Appointed 01 Dec 2014
Resigned 02 Jul 2018

PILKINGTON, Rachael Anne

Resigned
Middleton Road, HeyshamLA3 3FH
Born March 1973
Director
Appointed 01 Dec 2014
Resigned 02 Jul 2018

PILKINGTON, Roger Arthur

Resigned
Blackrock Cottage Middle Studfold, SettleBD24 0ER
Born March 1971
Director
Appointed 11 Mar 1999
Resigned 30 Jun 2020

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 04 Jan 1999
Resigned 11 Mar 1999

Persons with significant control

4

1 Active
3 Ceased

Ms Julie Ann Turnbull

Active
Middleton Road, HeyshamLA3 3FH
Born May 1964

Nature of Control

Right to appoint and remove directors
Notified 11 Jul 2022

Mr Treve Robert Hendry

Ceased
Middleton Road, HeyshamLA3 3FH
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 11 Jul 2022

Mr Roger Arthur Pilkington

Ceased
Middleton Road, HeyshamLA3 3FH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Andrew Richard Hargreaves

Ceased
Middleton Road, HeyshamLA3 3FH
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
20 December 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
13 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Legacy
8 February 2012
MG02MG02
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
24 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
287Change of Registered Office
Incorporation Company
4 January 1999
NEWINCIncorporation