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
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 25 September 2024 (1 year 1 month ago)
Next confirmation dated 25 September 2025
Was due on 9 October 2025 (24 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
C/O Birkett Long Llp, 1 Amphora Place
Sheepen Road
Colchester
Essex
CO3 3WG
England
Address changed on 15 May 2025 (5 months ago)
Previous address was Lexden House London Road Colchester CO3 4DB England
Telephone
0800 1216191
Email
Unreported
People
Officers
9
Shareholders
8
Controllers (PSC)
1
Director • Secretary • Head Of Finance And Company Security • British • Lives in England • Born in Feb 1963
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Mar 1943
Director • British • Lives in UK • Born in Jan 1984
Director • British • Lives in UK • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reader Offers Limited
Melvin Roy Childs, Jeremy Roy Dickinson, and 4 more are mutual people.
Active
Rol Cruise Trustees Limited
Jeremy Roy Dickinson, Gemma Clare Cairns, and 2 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 (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£27.79M
Increased by £3.29M (+13%)
Turnover
£50.27M
Increased by £11.32M (+29%)
Employees
137
Increased by 1 (+1%)
Total Assets
£141.94M
Increased by £4.49M (+3%)
Total Liabilities
-£138.65M
Increased by £1.93M (+1%)
Net Assets
£3.29M
Increased by £2.56M (+349%)
Debt Ratio (%)
98%
Decreased by 1.79% (-2%)
Latest Activity
Registered Address Changed
5 Months Ago on 15 May 2025
Neela Louise Pether Details Changed
7 Months Ago on 21 Mar 2025
Sarah Phillipa Wikevand Details Changed
7 Months Ago on 21 Mar 2025
Mrs Gemma Clare Cairns Details Changed
7 Months Ago on 21 Mar 2025
Mr Peter Michael Harvey Beadles Details Changed
7 Months Ago on 20 Mar 2025
Miss Mary Pamela Harvey Beadles Details Changed
7 Months Ago on 20 Mar 2025
Sarah Phillipa Wikevand Details Changed
7 Months Ago on 20 Mar 2025
Robert Charles Barker Details Changed
7 Months Ago on 20 Mar 2025
Mr Melvin Roy Childs Details Changed
7 Months Ago on 20 Mar 2025
Auditor Resigned
7 Months Ago on 18 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
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
Director's details changed for Mr Peter Michael Harvey Beadles on 20 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mrs Gemma Clare Cairns on 21 March 2025
Submitted on 24 Mar 2025
Director's details changed for Sarah Phillipa Wikevand on 21 March 2025
Submitted on 24 Mar 2025
Director's details changed for Miss Mary Pamela Harvey Beadles on 20 March 2025
Submitted on 21 Mar 2025
Director's details changed for Robert Charles Barker on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Sarah Phillipa Wikevand on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr Melvin Roy Childs on 20 March 2025
Submitted on 20 Mar 2025
Auditor's resignation
Submitted on 18 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year