Background WavePink WaveYellow Wave

TILL ROLL DEPOT LIMITED (07825195)

TILL ROLL DEPOT LIMITED (07825195) is an active UK company. incorporated on 27 October 2011. with registered office in Retford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TILL ROLL DEPOT LIMITED has been registered for 14 years. Current directors include TAYLOR, Keith, WATSON, Karen Wendy, WATSON, Michael Roy.

Company Number
07825195
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
Suite 1a 34 West Street, Retford, DN22 6ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
TAYLOR, Keith, WATSON, Karen Wendy, WATSON, Michael Roy
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILL ROLL DEPOT LIMITED

TILL ROLL DEPOT LIMITED is an active company incorporated on 27 October 2011 with the registered office located in Retford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TILL ROLL DEPOT LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07825195

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 November 2024 - 30 November 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Suite 1a 34 West Street Retford, DN22 6ES,

Previous Addresses

24 Chapelgate Retford DN22 6PJ England
From: 30 September 2024To: 20 December 2024
C/O Mill Accountancy Ltd 5 Amelia Court Retford Nottinghamshire DN22 7HJ England
From: 21 May 2016To: 30 September 2024
C/O Mill Accountancy Ltd Room 9, Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR
From: 30 November 2015To: 21 May 2016
Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
From: 8 January 2014To: 30 November 2015
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
From: 27 October 2011To: 8 January 2014
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Keith

Active
34 West Street, RetfordDN22 6ES
Born October 1953
Director
Appointed 27 Oct 2015

WATSON, Karen Wendy

Active
34 West Street, RetfordDN22 6ES
Born October 1964
Director
Appointed 27 Oct 2015

WATSON, Michael Roy

Active
34 West Street, RetfordDN22 6ES
Born June 1951
Director
Appointed 27 Oct 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
13- 19 Queen Street, LeedsLS1 2TW
Corporate secretary
Appointed 27 Oct 2011
Resigned 27 Oct 2015

STUART, Andrew Moray

Resigned
M59 St Antoine Se, GoodlandsGPOBOX 244
Born October 1957
Director
Appointed 27 Oct 2011
Resigned 27 Oct 2014

TOLFTS, Roy Dennis

Resigned
Uitzicht, Pretoria0001
Born November 1950
Director
Appointed 27 Oct 2014
Resigned 27 Oct 2015

Persons with significant control

6

2 Active
4 Ceased

Mr Keith Taylor

Active
34 West Street, RetfordDN22 6ES
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Tayrol Limited

Ceased
York Road, YorkYO41 4AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2026

Mr Keith Taylor

Ceased
34 West Street, RetfordDN22 6ES
Born October 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Karen Wendy Watson

Ceased
34 West Street, RetfordDN22 6ES
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mike Roy Watson

Ceased
34 West Street, RetfordDN22 6ES
Born June 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

The Till Roll Co. Limited

Active
Chapelgate, RetfordDN22 6PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 January 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Incorporation Company
27 October 2011
NEWINCIncorporation