Company NameRollits Company Secretaries Limited
Company StatusActive
Company Number03841539
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Previous NameRfbco 88 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
Appointed21 December 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 4 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
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr John Richard Lane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 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
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Keith James Benton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Douglas Robert Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr David Hextall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(7 years, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameCaroline Mary Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(11 years after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Gerry Linda Morrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher John Drinkall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Edward Peter John Merrick Heppel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr James Derek Peel
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Caroline Neadley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Lynne Webster
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForsyth House Alpha Court
Monks Cross
York
YO32 9WN
Director NameSuzgo Kaluluma
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForsyth House Alpha Court
Monks Cross
York
YO32 9WN
Director NameElizabeth Jade Rachel Clarkson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMs Alison Louise Benson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameSophie Jade Wheeldon
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(23 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRuth Amy Evans
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address64 Plimsoll Way
Hull
North Humberside
HU9 1PR
Secretary NameMr Stephen John Trynka
NationalityBritish
StatusResigned
Appointed21 December 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameChristopher Patrick Dawson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighcliffe 216 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7RS
Director NameMr Glenn Robert Craft
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr George Edward Coyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMiss Sheridan Lesley Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameDavid John Bowes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 19 January 2007)
RoleSolicitor
Correspondence Address2 White House Garth
High Street
North Ferriby
North Humberside
HU14 3FB
Director NamePeter Hugh Bowes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2004)
RoleSolicitor
Correspondence AddressThe Rectory
Church Street Amotherby
Malton
North Yorkshire
YO17 6TN
Director NameJames William Brennand
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressSouthlands
Skerne
Driffield
North Humberside
YO25 9HT
Director NameAndrew Blaikie Cooke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2005)
RoleSolicitor
Correspondence Address51 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameMrs Carol Rosemary Bonita Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Coach House
South Back Lane, Stillington
York
North Yorkshire
YO61 1ND
Director NameJocelyn Denton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2006)
RoleSolicitor
Correspondence AddressGames Hope
Foston
North Yorkshire
YO60 7QG
Director NameMr Ralph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Manor Farm Court
Guiseley
Leeds
West Yorkshire
LS20 9DT
Director NameMr Mark Russell Dixon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Andrew James Digwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Christopher Rex Crystal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMrs Sarah Kathryn Adams
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE

Contact

Websiterollits.com
Email address[email protected]
Telephone01904 688500
Telephone regionYork

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

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

12 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
10 May 2023Appointment of Sophie Jade Wheeldon as a director on 1 May 2023 (2 pages)
27 February 2023Termination of appointment of Edward Charles Jenneson as a director on 31 October 2022 (1 page)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Andrew James Digwood as a director on 31 May 2022 (1 page)
19 May 2022Appointment of Mrs Lynne Webster as a director on 1 May 2022 (2 pages)
19 May 2022Appointment of Suzgo Kaluluma as a director on 1 May 2022 (2 pages)
19 May 2022Appointment of Elizabeth Jade Rachel Clarkson as a director on 1 May 2022 (2 pages)
19 May 2022Appointment of Ms Alison Louise Benson as a director on 1 May 2022 (2 pages)
19 May 2022Appointment of Mrs Sarah Kathryn Adams as a director on 1 May 2022 (2 pages)
3 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 January 2022Termination of appointment of Jennifer Helen Sewell as a director on 31 December 2021 (1 page)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Neil Richard Franklin on 6 April 2021 (2 pages)
19 July 2021Director's details changed for Mrs Jennifer Helen Sewell on 15 June 2021 (2 pages)
19 July 2021Director's details changed for Mr Mark Russell Dixon on 17 December 2020 (2 pages)
21 May 2021Termination of appointment of Glenn Robert Craft as a director on 30 April 2021 (1 page)
21 May 2021Termination of appointment of Sheridan Lesley Ball as a director on 30 April 2021 (1 page)
21 May 2021Appointment of Mrs Caroline Neadley as a director on 1 May 2021 (2 pages)
21 May 2021Termination of appointment of George Edward Coyle as a director on 30 April 2021 (1 page)
19 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
14 September 2020Director's details changed for Mr Edward Charles Jenneson on 11 August 2020 (2 pages)
8 September 2020Change of details for Mr John Paul Flanagan as a person with significant control on 7 August 2020 (2 pages)
8 September 2020Director's details changed for Caroline Mary Hardcastle on 7 August 2020 (2 pages)
8 September 2020Director's details changed for Mr John Paul Flanagan on 7 August 2020 (2 pages)
26 September 2019Notification of John Paul Flanagan as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
18 September 2019Termination of appointment of Julian Nicholas Wild as a director on 1 August 2019 (1 page)
19 July 2019Director's details changed for Mr John Paul Flanagan on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of David Sam Myers as a director on 30 April 2019 (1 page)
10 July 2019Appointment of Mr James Derek Peel as a director on 1 May 2019 (2 pages)
7 June 2019Cessation of Stephen John Trynka as a person with significant control on 1 May 2018 (1 page)
7 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 February 2019Director's details changed for Mr Edward Peter John Merrick Heppel on 30 November 2018 (2 pages)
22 January 2019Termination of appointment of Thomas William Morrison as a director on 31 December 2018 (1 page)
12 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Thomas William Morrison on 20 April 2018 (2 pages)
17 May 2018Director's details changed for Mrs Gerry Linda Morrison on 20 April 2018 (2 pages)
8 May 2018Appointment of Mr Edward Peter John Merrick Heppel as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Mrs Jennifer Helen Sewell as a director on 1 May 2018 (2 pages)
8 May 2018Termination of appointment of Nasim Sharf as a director on 31 March 2018 (1 page)
2 March 2018Director's details changed for Mr David Hextall on 19 October 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (2 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)
5 September 2017Director's details changed for Mr David Sam Myers on 19 May 2017 (2 pages)
5 September 2017Director's details changed for Mr David Sam Myers on 19 May 2017 (2 pages)
11 July 2017Termination of appointment of Donna Elizabeth Ingleby as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Donna Elizabeth Ingleby as a director on 30 June 2017 (1 page)
5 May 2017Termination of appointment of Stephen John Trynka as a secretary on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Stephen John Trynka as a secretary on 30 April 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 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)
11 May 2016Appointment of Mr David Sam Myers as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Mr David Sam Myers as a director on 1 May 2016 (2 pages)
22 February 2016Director's details changed for Donna Elizabeth Ingleby on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Edward Charles Jenneson on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Julian Nicholas Wild on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Thomas William Morrison on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Thomas William Morrison on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Edward Charles Jenneson on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Caroline Mary Hardcastle on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Caroline Mary Hardcastle on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Julian Nicholas Wild on 15 February 2016 (2 pages)
22 February 2016Director's details changed for Donna Elizabeth Ingleby on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from Wilberforce Court High Street Hull East Yorkshire 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 East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (6 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
(18 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
(18 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 30 April 2014 (6 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
(18 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
(18 pages)
1 May 2014Appointment of Mr John Paul Flanagan as a director (2 pages)
1 May 2014Appointment of Mr Christopher John Drinkall as a director (2 pages)
1 May 2014Appointment of Mr John Paul Flanagan as a director (2 pages)
1 May 2014Appointment of Mr Christopher John Drinkall as a director (2 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (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 2
(17 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
(17 pages)
13 May 2013Appointment of Mrs Gerry Linda Morrison as a director (2 pages)
13 May 2013Appointment of Mr Edward Charles Jenneson as a director (2 pages)
13 May 2013Appointment of Mrs Gerry Linda Morrison as a director (2 pages)
13 May 2013Appointment of Mr Edward Charles Jenneson as a director (2 pages)
14 March 2013Termination of appointment of Richard Stirk as a director (1 page)
14 March 2013Termination of appointment of Richard Stirk as a director (1 page)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
28 September 2012Termination of appointment of Richard Frogson as a director (1 page)
28 September 2012Termination of appointment of Richard Frogson as a director (1 page)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (16 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (16 pages)
20 August 2012Appointment of Mr Andrew James Digwood as a director (2 pages)
20 August 2012Termination of appointment of John Downing as a director (1 page)
20 August 2012Termination of appointment of John Downing as a director (1 page)
20 August 2012Appointment of Mr Andrew James Digwood as a director (2 pages)
17 August 2012Appointment of Mr Christopher Rex Crystal as a director (2 pages)
17 August 2012Appointment of Mr Christopher Rex Crystal as a director (2 pages)
26 July 2012Termination of appointment of Christopher Platts as a director (1 page)
26 July 2012Termination of appointment of Christopher Platts as a director (1 page)
26 July 2012Termination of appointment of Neil Maidment as a director (1 page)
26 July 2012Termination of appointment of Neil Maidment as a director (1 page)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (17 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)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (17 pages)
8 September 2011Appointment of Mr Richard Ian Stirk as a director (2 pages)
8 September 2011Appointment of Mr Richard Ian Stirk as a director (2 pages)
19 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
19 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
7 March 2011Termination of appointment of Thomas Farrington as a director (1 page)
7 March 2011Termination of appointment of Thomas Farrington as a director (1 page)
7 March 2011Director's details changed for Mr Mark Russell Dixon on 25 February 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 Mark Russell Dixon on 25 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 September 2010Appointment of John Clifford Downing as a director (3 pages)
27 September 2010Appointment of John Clifford Downing as a director (3 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (11 pages)
21 September 2010Director's details changed for Mr Mark Russell Dixon on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Mark Russell Dixon on 14 September 2010 (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (11 pages)
20 September 2010Appointment of Caroline Mary Hardcastle as a director (3 pages)
20 September 2010Director's details changed for Mr Thomas Anthony Farrington on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Thomas Anthony Farrington on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Glenn Robert Craft on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Christopher Platts on 14 September 2010 (2 pages)
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 Charles Richard Field on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Douglas Robert Oliver 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 George Edward Coyle 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 2010Appointment of Caroline Mary Hardcastle as a director (3 pages)
20 September 2010Secretary's details changed for Mr Stephen John Trynka on 14 September 2010 (1 page)
20 September 2010Appointment of Thomas William Morrison as a director (3 pages)
20 September 2010Director's details changed for Mr Stephen John Trynka on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr David Hextall on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr George Edward Coyle 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 Stephen John Trynka on 14 September 2010 (1 page)
20 September 2010Director's details changed for Sheridan Lesley Ball on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Nasim Sharf on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Stephen John Trynka 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 Richard John Frogson on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Douglas Robert Oliver on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Richard John Frogson on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Ralph Nevil Gilbert on 14 September 2010 (2 pages)
20 September 2010Appointment of Mr Julian Nicholas Wild as a director (3 pages)
20 September 2010Director's details changed for Mr Neil Maidment on 14 September 2010 (2 pages)
20 September 2010Appointment of Donna Elizabeth Ingleby as a director (3 pages)
20 September 2010Director's details changed for Mr Neil Maidment on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Keith James Benton on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Christopher Platts 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 David Hextall on 14 September 2010 (2 pages)
20 September 2010Appointment of Mr Julian Nicholas Wild as a director (3 pages)
20 September 2010Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ on 20 September 2010 (1 page)
20 September 2010Director's details changed for Mr Keith James Benton on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Sheridan Lesley Ball on 14 September 2010 (2 pages)
20 September 2010Appointment of Thomas William Morrison as a director (3 pages)
20 September 2010Appointment of Donna Elizabeth Ingleby as a director (3 pages)
20 September 2010Director's details changed for Mr Nasim Sharf on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Glenn Robert Craft on 14 September 2010 (2 pages)
20 September 2010Registered office address changed from Wilberforce Court High Street Hull North Humberside HU1 1YJ on 20 September 2010 (1 page)
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)
22 September 2009Return made up to 14/09/09; full list of members (9 pages)
22 September 2009Return made up to 14/09/09; full list of members (9 pages)
6 March 2009Appointment terminated director caroline hedges (1 page)
6 March 2009Appointment terminated director caroline hedges (1 page)
27 November 2008Appointment terminated director fiona draper (1 page)
27 November 2008Appointment terminated director fiona draper (1 page)
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)
2 October 2008Appointment terminated director david watson (1 page)
2 October 2008Appointment terminated director david watson (1 page)
30 September 2008Director appointed david hextall (2 pages)
30 September 2008Director appointed david hextall (2 pages)
30 September 2008Director appointed richard john frogson (2 pages)
30 September 2008Director appointed richard john frogson (2 pages)
22 September 2008Return made up to 14/09/08; full list of members (9 pages)
22 September 2008Appointment terminated director ralph coyle (1 page)
22 September 2008Appointment terminated director ralph coyle (1 page)
22 September 2008Return made up to 14/09/08; full list of members (9 pages)
23 October 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
23 October 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
19 September 2007Return made up to 14/09/07; full list of members (6 pages)
19 September 2007Return made up to 14/09/07; full list of members (6 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)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
14 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
14 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
29 November 2004Full accounts made up to 30 April 2004 (7 pages)
29 November 2004Full accounts made up to 30 April 2004 (7 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
10 October 2003Full accounts made up to 30 April 2003 (7 pages)
10 October 2003Full accounts made up to 30 April 2003 (7 pages)
22 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
22 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
5 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 November 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
29 October 2002Full accounts made up to 30 April 2002 (6 pages)
29 October 2002Full accounts made up to 30 April 2002 (6 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
11 January 2002Full accounts made up to 30 April 2001 (7 pages)
11 January 2002Full accounts made up to 30 April 2001 (7 pages)
25 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
20 September 2000Full accounts made up to 30 April 2000 (5 pages)
20 September 2000Full accounts made up to 30 April 2000 (5 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/00
(1 page)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/00
(1 page)
9 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
9 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned;director resigned (1 page)
8 October 1999Company name changed rfbco 88 LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed rfbco 88 LIMITED\certificate issued on 11/10/99 (2 pages)
14 September 1999Incorporation (21 pages)
14 September 1999Incorporation (21 pages)