Company NameRollits Limited
DirectorsCharles Richard Field and Ralph Nevil Gilbert
Company StatusActive
Company Number02354479
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)
Previous NamesRollits Limited and Rf & B Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Richard Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameMr Charles Richard Field
NationalityBritish
StatusCurrent
Appointed01 July 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Ralph Nevil Gilbert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NamePeter Hugh Bowes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1998)
RoleSolicitor
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameMr Stephen John Trynka
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NamePeter Hugh Bowes
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameMr Nasim Sharf
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE

Contact

Websiterollits.com
Email address[email protected]
Telephone01482 323239
Telephone regionHull

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £0.2Charles Richard Field
5.56%
Ordinary A
75 at £0.2Charles Richard Field
5.56%
Ordinary B
75 at £0.2Douglas Robert Oliver
5.56%
Ordinary A
75 at £0.2Douglas Robert Oliver
5.56%
Ordinary B
75 at £0.2George Edward Coyle
5.56%
Ordinary A
75 at £0.2George Edward Coyle
5.56%
Ordinary B
75 at £0.2John Richard Lane
5.56%
Ordinary A
75 at £0.2John Richard Lane
5.56%
Ordinary B
75 at £0.2Keith James Benton
5.56%
Ordinary A
75 at £0.2Keith James Benton
5.56%
Ordinary B
75 at £0.2Neil Richard Franklin
5.56%
Ordinary A
75 at £0.2Neil Richard Franklin
5.56%
Ordinary B
75 at £0.2Ralph Nevil Gilbert
5.56%
Ordinary A
75 at £0.2Ralph Nevil Gilbert
5.56%
Ordinary B
75 at £0.2Stephen John Trynka
5.56%
Ordinary A
75 at £0.2Stephen John Trynka
5.56%
Ordinary B
75 at £0.2Thomas William Morrison
5.56%
Ordinary A
75 at £0.2Thomas William Morrison
5.56%
Ordinary B

Financials

Year2014
Net Worth£227,549
Cash£86,098
Current Liabilities£3,165

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

22 September 2023Confirmation statement made on 14 September 2023 with updates (21 pages)
15 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
15 September 2022Confirmation statement made on 14 September 2022 with updates (21 pages)
29 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 September 2021Confirmation statement made on 14 September 2021 with updates (21 pages)
9 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (19 pages)
26 September 2019Confirmation statement made on 14 September 2019 with updates (19 pages)
2 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (19 pages)
3 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Termination of appointment of Nasim Sharf as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Ralph Nevil Gilbert as a director on 30 April 2018 (2 pages)
8 May 2018Termination of appointment of Stephen John Trynka as a director on 30 April 2018 (1 page)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (19 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (19 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (20 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (20 pages)
15 February 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 337.5
(23 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 337.5
(23 pages)
26 June 2015Appointment of Mr Nasim Sharf as a director on 24 June 2015 (2 pages)
26 June 2015Appointment of Mr Nasim Sharf as a director on 24 June 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 337.5
(23 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 337.5
(23 pages)
30 September 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 300.00
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 337.50
(24 pages)
30 September 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 300.00
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 337.50
(24 pages)
30 September 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 300.00
(4 pages)
23 September 2014Change of share class name or designation (3 pages)
23 September 2014Sub-division of shares on 19 March 2014 (5 pages)
23 September 2014Particulars of variation of rights attached to shares (6 pages)
23 September 2014Sub-division of shares on 19 March 2014 (5 pages)
23 September 2014Resolutions
  • RES13 ‐ Subdivision of shares 19/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 19/03/2014
(17 pages)
23 September 2014Particulars of variation of rights attached to shares (6 pages)
23 September 2014Change of share class name or designation (3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 19/03/2014
(17 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 294
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 294
(6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 September 2010Director's details changed for Mr Stephen John Trynka on 14 September 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Charles Richard Field on 14 September 2010 (1 page)
29 September 2010Director's details changed for Mr Stephen John Trynka on 14 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Charles Richard Field on 14 September 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Charles Richard Field on 14 September 2010 (1 page)
29 September 2010Director's details changed for Mr Charles Richard Field on 14 September 2010 (2 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
27 September 2010Change of share class name or designation (2 pages)
27 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 292
(4 pages)
27 September 2010Change of share class name or designation (2 pages)
27 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 292
(4 pages)
14 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 September 2009Company name changed rf & b LIMITED\certificate issued on 25/09/09 (3 pages)
25 September 2009Company name changed rf & b LIMITED\certificate issued on 25/09/09 (3 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 November 2005Minutes of a meeting (1 page)
23 November 2005Minutes of a meeting (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
20 September 2004Return made up to 14/09/04; full list of members (7 pages)
20 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 August 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
26 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
31 October 2002Return made up to 14/09/02; full list of members (7 pages)
31 October 2002Return made up to 14/09/02; full list of members (7 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 September 1998Return made up to 14/09/98; no change of members (6 pages)
16 September 1998Return made up to 14/09/98; no change of members (6 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
22 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)