RFB TRUSTEES THREE LIMITED

RFB TRUSTEES THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRFB TRUSTEES THREE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03257730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RFB TRUSTEES THREE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RFB TRUSTEES THREE LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for RFB TRUSTEES THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Rollits Limited Liability Partnership as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Notification of Wilkin Chapman Llp as a person with significant control on Apr 01, 2025

    2 pagesPSC02

    Appointment of Mr Christopher Richard Grocock as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr James Richard Marsden as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Ian Sherburn as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Nasim Sharf as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Gerry Linda Morrison as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Edward Peter John Merrick Heppel as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Christopher John Drinkall as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of John Paul Flanagan as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Caroline Mary Hardcastle as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Keith James Benton as a director on Mar 31, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Cessation of John Richard Lane as a person with significant control on Jul 10, 2024

    1 pagesPSC07

    Notification of Rollits Limited Liability Partnership as a person with significant control on Jul 10, 2024

    2 pagesPSC02

    Termination of appointment of Christopher Rex Crystal as a director on Nov 08, 2023

    1 pagesTM01

    Termination of appointment of Mark Russell Dixon as a director on Oct 31, 2023

    1 pagesTM01

    Director's details changed for Mr John Paul Flanagan on Nov 01, 2023

    2 pagesCH01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Douglas Robert Oliver as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Edward Charles Jenneson as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Who are the officers of RFB TRUSTEES THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLLITS COMPANY SECRETARIES LIMITED
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Secretary
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Identification TypeUK Limited Company
    Registration Number03841539
    69634250002
    FIELD, Charles Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    United KingdomBritishSolicitor47107680001
    FRANKLIN, Neil Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor48312750009
    GILBERT, Ralph Nevil
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor65429240003
    GROCOCK, Christopher Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor249696080001
    LANE, John Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor47693670001
    MARSDEN, James Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor203021470001
    SHARF, Nasim
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor121475790001
    SHERBURN, Ian
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor142840550001
    BOWES, Peter Hugh
    The Rectory
    Church Street Amotherby
    YO17 6TN Malton
    North Yorkshire
    Secretary
    The Rectory
    Church Street Amotherby
    YO17 6TN Malton
    North Yorkshire
    BritishSolicitor102509670001
    BENTON, Keith James
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor252763950001
    BOWES, Peter Hugh
    The Rectory
    Church Street Amotherby
    YO17 6TN Malton
    North Yorkshire
    Director
    The Rectory
    Church Street Amotherby
    YO17 6TN Malton
    North Yorkshire
    BritishSolicitor102509670001
    COYLE, George Edward
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    United KingdomBritishSolicitor55778890001
    CRYSTAL, Christopher Rex
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritishSolicitor171467360001
    DIXON, Mark Russell
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritishSolicitor121477200004
    DRINKALL, Christopher John
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor187326450001
    FLANAGAN, John Paul
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor133930880004
    HARDCASTLE, Caroline Mary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor152470110002
    HARWOOD, Rosalind Jane
    Games Hope
    YO60 7QG Foston
    North Yorkshire
    Director
    Games Hope
    YO60 7QG Foston
    North Yorkshire
    BritishSolicitor74197760005
    HEDGES, Caroline Peta
    Beck Farm House
    Grafton
    YO51 9QJ York
    North Yorkshire
    Director
    Beck Farm House
    Grafton
    YO51 9QJ York
    North Yorkshire
    EnglandBritishSolicitor87346200001
    HEPPEL, Edward Peter John Merrick
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor246118360002
    JENNESON, Edward Charles
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritishSolicitor178214020002
    MORRISON, Gerry Linda
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritishSolicitor293442100001
    OLIVER, Douglas Robert
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritishSolicitor113905040001
    TRYNKA, Stephen John
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    United KingdomBritishSolicitor40121290001
    WATSON, David Andrew
    Simonstone House
    Main Street Kelfield
    YO19 6RG York
    North Yorkshire
    Director
    Simonstone House
    Main Street Kelfield
    YO19 6RG York
    North Yorkshire
    BritishSolicitor124436600001

    Who are the persons with significant control of RFB TRUSTEES THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Apr 01, 2025
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc343261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Rollits Limited Liability Partnership
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Jul 10, 2024
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House (England & Wales)
    Registration NumberOc348965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Richard Lane
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Apr 06, 2016
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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