ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rol Cruise Holdings Limited

Rol Cruise Holdings Limited is an active company incorporated on 25 September 2013 with the registered office located in Colchester, Essex. Rol Cruise Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08704999
Private limited company
Age
12 years
Incorporated 25 September 2013
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 25 September 2025 (3 months ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (9 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Group
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
C/O Knights, 1 Amphora Place
Sheepen Road
Colchester
CO3 3WG
England
Address changed on 27 Nov 2025 (1 month ago)
Previous address was C/O Birkett Long Llp, 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG England
Telephone
0800 1216191
Email
Unreported
People
Officers
10
Shareholders
9
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jul 1943
Director • Secretary • British • Lives in England • Born in Feb 1963
Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Dec 1992
Director • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reader Offers Limited
Robert Charles Barker, Gemma Clare Cairns, and 3 more are mutual people.
Active
Rol Cruise Trustees Limited
Mary Pamela Harvey Beadles, Gemma Clare Cairns, and 3 more are mutual people.
Active
Readers Offers Limited
Jeremy Roy Dickinson is a mutual person.
Active
Cruise Miles Limited
Jeremy Roy Dickinson is a mutual person.
Active
Brentwood Town FC Limited
Jeremy Roy Dickinson is a mutual person.
Active
MKC Property Investment Ltd
Melvin Roy Childs is a mutual person.
Active
Brentwood Town Football Club Cic
Jeremy Roy Dickinson is a mutual person.
Active
Empire Holdings Essex Ltd
Neela Louise Pether is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£27.2M
Decreased by £595K (-2%)
Turnover
£61.91M
Increased by £11.64M (+23%)
Employees
143
Increased by 6 (+4%)
Total Assets
£147.24M
Increased by £5.3M (+4%)
Total Liabilities
-£140.93M
Increased by £2.28M (+2%)
Net Assets
£6.31M
Increased by £3.01M (+91%)
Debt Ratio (%)
96%
Decreased by 1.96% (-2%)
Latest Activity
Confirmation Submitted
27 Days Ago on 13 Dec 2025
Registered Address Changed
1 Month Ago on 27 Nov 2025
Group Accounts Submitted
1 Month Ago on 20 Nov 2025
Registered Address Changed
7 Months Ago on 15 May 2025
Neela Louise Pether Details Changed
9 Months Ago on 21 Mar 2025
Sarah Phillipa Wikevand Details Changed
9 Months Ago on 21 Mar 2025
Mrs Gemma Clare Cairns Details Changed
9 Months Ago on 21 Mar 2025
Mr Peter Michael Harvey Beadles Details Changed
9 Months Ago on 20 Mar 2025
Miss Mary Pamela Harvey Beadles Details Changed
9 Months Ago on 20 Mar 2025
Sarah Phillipa Wikevand Details Changed
9 Months Ago on 20 Mar 2025
Get Credit Report
Discover Rol Cruise Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with updates
Submitted on 13 Dec 2025
Submitted on 11 Dec 2025
Submitted on 10 Dec 2025
Registered office address changed from C/O Birkett Long Llp, 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG England to C/O Knights, 1 Amphora Place Sheepen Road Colchester CO3 3WG on 27 November 2025
Submitted on 27 Nov 2025
Group of companies' accounts made up to 30 April 2025
Submitted on 20 Nov 2025
Change of share class name or designation
Submitted on 18 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 18 Nov 2025
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 14 Nov 2025
Registered office address changed from Lexden House London Road Colchester CO3 4DB England to C/O Birkett Long Llp, 1 Amphora Place Sheepen Road Colchester Essex CO3 3WG on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Neela Louise Pether on 21 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year