Background WavePink WaveYellow Wave

ROLWEY GROUP HOLDINGS LIMITED (11588893)

ROLWEY GROUP HOLDINGS LIMITED (11588893) is an active UK company. incorporated on 26 September 2018. with registered office in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROLWEY GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars.

Company Number
11588893
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLWEY GROUP HOLDINGS LIMITED

ROLWEY GROUP HOLDINGS LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Tewkesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROLWEY GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11588893

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Rolwey House School Close Chandlers Ford Industrial Estate Eastleigh Hampshire SO53 4BY England
From: 26 September 2018To: 15 July 2020
Timeline

19 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Loan Secured
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Apr 21
Director Left
Feb 22
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ELCOCK, Ian

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 24 Apr 2020

JOHANSSON, Anders Niklas

Active
International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 12 Dec 2019

LEIJONBERG, Ivar Lars

Active
International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 12 Dec 2019

BEEDLE, Samantha Laura

Resigned
School Close, EastleighSO53 4BY
Secretary
Appointed 06 Sept 2019
Resigned 24 Apr 2020

ANGST, Troy Andrew

Resigned
School Close, EastleighSO53 4BY
Born June 1968
Director
Appointed 14 Jun 2019
Resigned 12 Dec 2019

GRAHS, Charlotta

Resigned
International Drive, TewkesburyGL20 8UQ
Born August 1971
Director
Appointed 12 Dec 2019
Resigned 28 Feb 2022

PILLION, Marcus

Resigned
School Close, EastleighSO53 4BY
Born May 1972
Director
Appointed 15 Jun 2019
Resigned 12 Dec 2019

WORLEY, Michael James

Resigned
School Close, EastleighSO53 4BY
Born October 1964
Director
Appointed 26 Sept 2018
Resigned 14 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019

Trelleborg Sealing Solutions Us, Inc.

Ceased
Bremr Road, Fort Wayne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2019
Ceased 12 Dec 2019

Mr Christopher Fooshee Childres

Ceased
Rockside Road, Suite 840, Cleveland44131
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 14 Jun 2019
Ceased 27 Nov 2019

Mr Michael James Worley

Ceased
School Close, EastleighSO53 4BY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2018
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Resolution
8 June 2021
RESOLUTIONSResolutions
Memorandum Articles
8 June 2021
MAMA
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 May 2019
RP04SH01RP04SH01
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Memorandum Articles
6 November 2018
MAMA
Incorporation Company
26 September 2018
NEWINCIncorporation