Hull
HU1 1QE
Secretary Name | Mr Charles Richard Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Ralph Nevil Gilbert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Peter Hugh Bowes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1998) |
Role | Solicitor |
Correspondence Address | The Rectory Church Street Amotherby Malton North Yorkshire YO17 6TN |
Director Name | Mr Stephen John Trynka |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Peter Hugh Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Rectory Church Street Amotherby Malton North Yorkshire YO17 6TN |
Director Name | Mr Nasim Sharf |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Website | rollits.com |
---|---|
Email address | [email protected] |
Telephone | 01482 323239 |
Telephone region | Hull |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
75 at £0.2 | Charles Richard Field 5.56% Ordinary A |
---|---|
75 at £0.2 | Charles Richard Field 5.56% Ordinary B |
75 at £0.2 | Douglas Robert Oliver 5.56% Ordinary A |
75 at £0.2 | Douglas Robert Oliver 5.56% Ordinary B |
75 at £0.2 | George Edward Coyle 5.56% Ordinary A |
75 at £0.2 | George Edward Coyle 5.56% Ordinary B |
75 at £0.2 | John Richard Lane 5.56% Ordinary A |
75 at £0.2 | John Richard Lane 5.56% Ordinary B |
75 at £0.2 | Keith James Benton 5.56% Ordinary A |
75 at £0.2 | Keith James Benton 5.56% Ordinary B |
75 at £0.2 | Neil Richard Franklin 5.56% Ordinary A |
75 at £0.2 | Neil Richard Franklin 5.56% Ordinary B |
75 at £0.2 | Ralph Nevil Gilbert 5.56% Ordinary A |
75 at £0.2 | Ralph Nevil Gilbert 5.56% Ordinary B |
75 at £0.2 | Stephen John Trynka 5.56% Ordinary A |
75 at £0.2 | Stephen John Trynka 5.56% Ordinary B |
75 at £0.2 | Thomas William Morrison 5.56% Ordinary A |
75 at £0.2 | Thomas William Morrison 5.56% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £227,549 |
Cash | £86,098 |
Current Liabilities | £3,165 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
22 September 2023 | Confirmation statement made on 14 September 2023 with updates (21 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with updates (21 pages) |
29 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 14 September 2021 with updates (21 pages) |
9 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (19 pages) |
26 September 2019 | Confirmation statement made on 14 September 2019 with updates (19 pages) |
2 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (19 pages) |
3 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Nasim Sharf as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Ralph Nevil Gilbert as a director on 30 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Stephen John Trynka as a director on 30 April 2018 (1 page) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (19 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (19 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (20 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (20 pages) |
15 February 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 June 2015 | Appointment of Mr Nasim Sharf as a director on 24 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Nasim Sharf as a director on 24 June 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 September 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
23 September 2014 | Change of share class name or designation (3 pages) |
23 September 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
23 September 2014 | Particulars of variation of rights attached to shares (6 pages) |
23 September 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Particulars of variation of rights attached to shares (6 pages) |
23 September 2014 | Change of share class name or designation (3 pages) |
23 September 2014 | Resolutions
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Stephen John Trynka on 14 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Charles Richard Field on 14 September 2010 (1 page) |
29 September 2010 | Director's details changed for Mr Stephen John Trynka on 14 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Charles Richard Field on 14 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Charles Richard Field on 14 September 2010 (1 page) |
29 September 2010 | Director's details changed for Mr Charles Richard Field on 14 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
27 September 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
25 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 September 2009 | Company name changed rf & b LIMITED\certificate issued on 25/09/09 (3 pages) |
25 September 2009 | Company name changed rf & b LIMITED\certificate issued on 25/09/09 (3 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 November 2005 | Minutes of a meeting (1 page) |
23 November 2005 | Minutes of a meeting (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members
|
22 September 2003 | Return made up to 14/09/03; full list of members
|
14 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
31 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members
|
19 September 2000 | Return made up to 14/09/00; full list of members
|
7 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 September 1999 | Return made up to 14/09/99; no change of members
|
23 September 1999 | Return made up to 14/09/99; no change of members
|
21 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
22 September 1997 | Return made up to 14/09/97; full list of members
|
22 September 1997 | Return made up to 14/09/97; full list of members
|
24 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |