RFB TRUSTEES THREE LIMITED
Overview
Company Name | RFB TRUSTEES THREE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03257730 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RFB TRUSTEES THREE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RFB TRUSTEES THREE LIMITED located?
Registered Office Address | Cartergate House 26 Chantry Lane DN31 2LJ Grimsby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RFB TRUSTEES THREE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RFB TRUSTEES THREE LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for RFB TRUSTEES THREE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Rollits Limited Liability Partnership as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||
Notification of Wilkin Chapman Llp as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Christopher Richard Grocock as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Richard Marsden as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ian Sherburn as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nasim Sharf as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gerry Linda Morrison as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Edward Peter John Merrick Heppel as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Drinkall as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Paul Flanagan as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Mary Hardcastle as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Keith James Benton as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on Apr 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Cessation of John Richard Lane as a person with significant control on Jul 10, 2024 | 1 pages | PSC07 | ||
Notification of Rollits Limited Liability Partnership as a person with significant control on Jul 10, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Christopher Rex Crystal as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Russell Dixon as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr John Paul Flanagan on Nov 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Douglas Robert Oliver as a director on May 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward Charles Jenneson as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of RFB TRUSTEES THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROLLITS COMPANY SECRETARIES LIMITED | Secretary | 58 High Street HU1 1QE Hull Citadel House England |
| 69634250002 | ||||||||||
FIELD, Charles Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | United Kingdom | British | Solicitor | 47107680001 | ||||||||
FRANKLIN, Neil Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 48312750009 | ||||||||
GILBERT, Ralph Nevil | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 65429240003 | ||||||||
GROCOCK, Christopher Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 249696080001 | ||||||||
LANE, John Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 47693670001 | ||||||||
MARSDEN, James Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 203021470001 | ||||||||
SHARF, Nasim | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 121475790001 | ||||||||
SHERBURN, Ian | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 142840550001 | ||||||||
BOWES, Peter Hugh | Secretary | The Rectory Church Street Amotherby YO17 6TN Malton North Yorkshire | British | Solicitor | 102509670001 | |||||||||
BENTON, Keith James | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 252763950001 | ||||||||
BOWES, Peter Hugh | Director | The Rectory Church Street Amotherby YO17 6TN Malton North Yorkshire | British | Solicitor | 102509670001 | |||||||||
COYLE, George Edward | Director | 58 High Street HU1 1QE Hull Citadel House England | United Kingdom | British | Solicitor | 55778890001 | ||||||||
CRYSTAL, Christopher Rex | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | Solicitor | 171467360001 | ||||||||
DIXON, Mark Russell | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | Solicitor | 121477200004 | ||||||||
DRINKALL, Christopher John | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 187326450001 | ||||||||
FLANAGAN, John Paul | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 133930880004 | ||||||||
HARDCASTLE, Caroline Mary | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 152470110002 | ||||||||
HARWOOD, Rosalind Jane | Director | Games Hope YO60 7QG Foston North Yorkshire | British | Solicitor | 74197760005 | |||||||||
HEDGES, Caroline Peta | Director | Beck Farm House Grafton YO51 9QJ York North Yorkshire | England | British | Solicitor | 87346200001 | ||||||||
HEPPEL, Edward Peter John Merrick | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 246118360002 | ||||||||
JENNESON, Edward Charles | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | Solicitor | 178214020002 | ||||||||
MORRISON, Gerry Linda | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | Solicitor | 293442100001 | ||||||||
OLIVER, Douglas Robert | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | Solicitor | 113905040001 | ||||||||
TRYNKA, Stephen John | Director | 58 High Street HU1 1QE Hull Citadel House England | United Kingdom | British | Solicitor | 40121290001 | ||||||||
WATSON, David Andrew | Director | Simonstone House Main Street Kelfield YO19 6RG York North Yorkshire | British | Solicitor | 124436600001 |
Who are the persons with significant control of RFB TRUSTEES THREE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilkin Chapman Llp | Apr 01, 2025 | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rollits Limited Liability Partnership | Jul 10, 2024 | 58 High Street HU1 1QE Hull Citadel House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Richard Lane | Apr 06, 2016 | 58 High Street HU1 1QE Hull Citadel House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0