Company NameRollit Farrell & Bladon Limited
Company StatusActive
Company Number02356055
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Lane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(12 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Neil Richard Franklin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(13 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Charles Richard Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(17 years, 1 month after company formation)
Appointment Duration18 years
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
Appointed01 May 2006(17 years, 1 month after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameMr Charles Richard Field
NationalityBritish
StatusCurrent
Appointed01 May 2006(17 years, 1 month after company formation)
Appointment Duration18 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
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 Duration14 years, 7 months (resigned 01 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Brackenwoods
Little Weighton Hull
East Yorkshire
HU20 3XP
Secretary NamePeter Hugh Bowes
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameMr Charles Richard Field
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pine Meadows
Kirkella
East Yorkshire
HU10 7NS
Director NameMartyn Robert Justice
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1997)
RoleSolicitor
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Director NameMr George Edward Coyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Ashdale Park
North Ferriby
East Yorkshire
HU14 3AS
Director NameMr John Hartup
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCallanish House Main Street
Wombleton
York
North Yorkshire
YO62 5RW
Secretary NameMr Stephen John Trynka
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Brackenwoods
Little Weighton Hull
East Yorkshire
HU20 3XP
Director NameMr John Clifford Downing
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCorscombe 14 On Hill
Swanland
North Ferriby
East Yorkshire
HU14 3NQ
Director NamePeter Hugh Bowes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2003)
RoleSolicitor
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameStephen Robert Hawkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address188 Canada Drive
Cherry Burton
Beverley
East Yorkshire
HU17 7RT

Contact

Websiterollits.com
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

1 at £1Charles Richard Field
50.00%
Ordinary
1 at £1Stephen John Trynka
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£157,605
Current Liabilities£158,814

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

15 December 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 July 2021Director's details changed for Mr Neil Richard Franklin on 6 April 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 September 2019Notification of Ralph Nevil Gilbert as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Cessation of Stephen John Trynka as a person with significant control on 26 September 2019 (1 page)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 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)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 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 2
(5 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 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 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 (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
16 September 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Mr Charles Richard Field on 14 September 2010 (1 page)
20 September 2010Director's details changed for Mr Neil Richard Franklin on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Charles Richard Field on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Neil Richard Franklin on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Charles Richard Field on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr John Richard Lane on 14 September 2010 (2 pages)
20 September 2010Secretary's details changed for Mr Charles Richard Field on 14 September 2010 (1 page)
20 September 2010Director's details changed for Mr Ralph Nevil Gilbert on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr John Richard Lane on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Ralph Nevil Gilbert on 14 September 2010 (2 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)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 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 (3 pages)
19 September 2007Return made up to 14/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
25 May 2007Auditor's resignation (1 page)
25 May 2007Auditor's resignation (1 page)
21 December 2006Full accounts made up to 30 April 2006 (10 pages)
21 December 2006Full accounts made up to 30 April 2006 (10 pages)
27 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
19 October 2005Full accounts made up to 30 April 2005 (10 pages)
19 October 2005Full accounts made up to 30 April 2005 (10 pages)
14 October 2005Return made up to 14/09/05; full list of members (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (8 pages)
6 April 2005Full accounts made up to 30 April 2004 (11 pages)
6 April 2005Full accounts made up to 30 April 2004 (11 pages)
20 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2003Full accounts made up to 30 April 2003 (10 pages)
10 October 2003Full accounts made up to 30 April 2003 (10 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
31 October 2002Return made up to 14/09/02; full list of members (8 pages)
31 October 2002Return made up to 14/09/02; full list of members (8 pages)
29 October 2002Full accounts made up to 30 April 2002 (10 pages)
29 October 2002Full accounts made up to 30 April 2002 (10 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
5 October 2001Return made up to 14/09/01; full list of members (7 pages)
5 October 2001Return made up to 14/09/01; full list of members (7 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
17 September 2001Full accounts made up to 30 April 2001 (11 pages)
17 September 2001Full accounts made up to 30 April 2001 (11 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
20 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
23 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 September 1998Return made up to 14/09/98; no change of members (7 pages)
16 September 1998Return made up to 14/09/98; no change of members (7 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
23 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 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)
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)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)