Company NameRFB Trustees Six Limited
Company StatusActive
Company Number05182779
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)
Previous NameRolco 221 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
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration19 years, 2 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
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration19 years, 2 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 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration16 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
Appointed22 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 4 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
Appointed22 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Ralph Nevil Gilbert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameKeith James Benton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 4 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
Appointed01 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 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 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 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 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 July 2004(same day as company formation)
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Stephen John Trynka
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameCaroline Peta Hedges
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeck Farm House
Grafton
York
North Yorkshire
YO51 9QJ
Director NameRosalind Jane Harwood
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2005)
RoleSolicitor
Correspondence AddressGames Hope
Foston
North Yorkshire
YO60 7QG
Director NamePeter Hugh Bowes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 April 2005)
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
Appointed06 July 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressSouthlands
Skerne
Driffield
North Humberside
YO25 9HT
Director NameDavid Andrew Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 September 2008)
RoleSolicitor
Correspondence AddressSimonstone House
Main Street Kelfield
York
North Yorkshire
YO19 6RG
Director NameMr Douglas Robert Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Nasim Sharf
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
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
Appointed18 July 2018(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Mark Russell Dixon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Edward Charles Jenneson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr George Edward Coyle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

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

Accounts

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

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

6 December 2023Termination of appointment of Christopher Rex Crystal as a director on 8 November 2023 (1 page)
6 November 2023Director's details changed for Mr John Paul Flanagan on 1 November 2023 (2 pages)
6 November 2023Termination of appointment of Mark Russell Dixon as a director on 31 October 2023 (1 page)
25 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
17 May 2023Termination of appointment of Douglas Robert Oliver as a director on 1 May 2023 (1 page)
27 February 2023Termination of appointment of Edward Charles Jenneson as a director on 31 October 2022 (1 page)
22 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 July 2022Appointment of Mr Edward Peter John Merrick Heppel as a director on 1 May 2022 (2 pages)
21 July 2022Appointment of Caroline Mary Hardcastle as a director on 1 May 2022 (2 pages)
21 July 2022Appointment of Mrs Gerry Linda Morrison as a director on 1 May 2022 (2 pages)
3 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 July 2021Confirmation statement made on 19 July 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 Mr Mark Russell Dixon on 17 December 2020 (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)
14 September 2020Director's details changed for Mr Edward Charles Jenneson on 11 August 2020 (2 pages)
8 September 2020Director's details changed for Mr John Paul Flanagan on 7 August 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 July 2019Director's details changed for Mr John Paul Flanagan on 30 June 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 November 2018Appointment of Mr Ralph Nevil Gilbert as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr George Edward Coyle as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Edward Charles Jenneson as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr Christopher John Drinkall as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Keith James Benton as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mr John Paul Flanagan as a director on 22 November 2018 (2 pages)
12 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Christopher Rex Crystal as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Mark Russell Dixon as a director on 18 July 2018 (2 pages)
8 May 2018Termination of appointment of Nasim Sharf as a director on 31 March 2018 (1 page)
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)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
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)
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)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 February 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
26 February 2016Secretary's details changed for Rollits Company Secretaries Limited 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)
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)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
10 March 2015Appointment of Mr Nasim Sharf as a director on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Nasim Sharf as a director on 10 March 2015 (2 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)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 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)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 January 2012Appointment of Mr Douglas Robert Oliver as a director (2 pages)
30 January 2012Appointment of Mr Douglas Robert Oliver 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)
29 July 2011Director's details changed for Mr Charles Richard Field on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Charles Richard Field on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen John Trynka on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr Stephen John Trynka on 29 July 2011 (2 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mr John Richard Lane on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr John Richard Lane on 29 July 2011 (2 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 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)
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)
22 July 2010Secretary's details changed for Rollits Company Secretaries Limited on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
22 July 2010Secretary's details changed for Rollits Company Secretaries Limited on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 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)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
6 March 2009Appointment terminated director caroline hedges (1 page)
6 March 2009Appointment terminated director caroline hedges (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)
23 July 2008Secretary's change of particulars / rollits company secretaries LIMITED / 23/07/2008 (1 page)
23 July 2008Secretary's change of particulars / rollits company secretaries LIMITED / 23/07/2008 (1 page)
23 July 2008Return made up to 19/07/08; full list of members (5 pages)
23 July 2008Return made up to 19/07/08; full list of members (5 pages)
23 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
23 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 19/07/07; full list of members (3 pages)
3 September 2007Return made up to 19/07/07; full list of members (3 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 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)
26 July 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
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)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
22 August 2005Return made up to 19/07/05; full list of members (8 pages)
22 August 2005Return made up to 19/07/05; full list of members (8 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
8 November 2004Company name changed rolco 221 LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed rolco 221 LIMITED\certificate issued on 08/11/04 (2 pages)
19 July 2004Incorporation (18 pages)
19 July 2004Incorporation (18 pages)