ROLLITS COMPANY SECRETARIES LIMITED
Overview
| Company Name | ROLLITS COMPANY SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03841539 |
| 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 ROLLITS COMPANY SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROLLITS COMPANY SECRETARIES LIMITED located?
| Registered Office Address | Cartergate House 26 Chantry Lane DN31 2LJ Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROLLITS COMPANY SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RFBCO 88 LIMITED | Sep 14, 1999 | Sep 14, 1999 |
What are the latest accounts for ROLLITS COMPANY SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROLLITS COMPANY SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for ROLLITS COMPANY SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 26, 2025 with updates | 4 pages | CS01 | ||
Cessation of Rollits Limited Liability Partnership as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||
Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
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 Sophie Jade Wheeldon as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Derek Peel as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Douglas Robert Oliver as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gerry Linda Morrison as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ruth Gabrielle Wainwright Maltby-Sinkler as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Hextall 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 Emma Claire Hamilton 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 Alison Louise Benson as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Suzgo Kaluluma as a director on Mar 31, 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 09, 2025 | 1 pages | AD01 | ||
Director's details changed for Suzgo Kaluluma on Dec 15, 2024 | 2 pages | CH01 | ||
Who are the officers of ROLLITS COMPANY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Charles Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | United Kingdom | British | 47107680001 | |||||
| FRANKLIN, Neil Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 48312750009 | |||||
| GILBERT, Ralph Nevil | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 65429240003 | |||||
| GROCOCK, Christopher Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 249696080001 | |||||
| LANE, John Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 47693670001 | |||||
| MARSDEN, James Richard | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 203021470001 | |||||
| SHARF, Nasim | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 121475790001 | |||||
| SHERBURN, Ian | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 142840550001 | |||||
| EVANS, Ruth Amy | Secretary | 64 Plimsoll Way HU9 1PR Hull North Humberside | British | 66013470002 | ||||||
| TRYNKA, Stephen John | Secretary | 58 High Street HU1 1QE Hull Citadel House England | British | 40121290001 | ||||||
| ADAMS, Sarah Kathryn | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | 275641640001 | |||||
| BAILEY, Carol Rosemary Bonita | Director | The Coach House South Back Lane, Stillington YO61 1ND York North Yorkshire | England | British | 75125580001 | |||||
| BALL, Sheridan Lesley | Director | 58 High Street HU1 1QE Hull Citadel House England | United Kingdom | British | 65428980003 | |||||
| BENSON, Alison Louise | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 293069640002 | |||||
| BENTON, Keith James | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 65428900003 | |||||
| BOWES, David John | Director | 2 White House Garth High Street HU14 3FB North Ferriby North Humberside | British | 42068030002 | ||||||
| BOWES, Peter Hugh | Director | The Rectory Church Street Amotherby YO17 6TN Malton North Yorkshire | British | 102509670001 | ||||||
| BRENNAND, James William | Director | Southlands Skerne YO25 9HT Driffield North Humberside | British | 40121280001 | ||||||
| CLARKSON, Elizabeth Jade Rachel | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | 296008100001 | |||||
| COOKE, Andrew Blaikie | Director | 51 Harland Way HU16 5PR Cottingham East Yorkshire | British | 42067710002 | ||||||
| COYLE, George Edward | Director | 58 High Street HU1 1QE Hull Citadel House England | United Kingdom | British | 55778890001 | |||||
| COYLE, Ralph John | Director | Greenlands Manor Farm Court Guiseley LS20 9DT Leeds West Yorkshire | Great Britain | British | 85721810001 | |||||
| CRAFT, Glenn Robert | Director | 58 High Street HU1 1QE Hull Citadel House England | United Kingdom | British | 48312440002 | |||||
| CRYSTAL, Christopher Rex | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | 171467360001 | |||||
| DAWSON, Christopher Patrick | Director | Highcliffe 216 West Ella Road West Ella HU10 7RS Hull East Yorkshire | United Kingdom | British | 42067560001 | |||||
| DENTON, Jocelyn | Director | Games Hope YO60 7QG Foston North Yorkshire | British | 75125530002 | ||||||
| DIGWOOD, Andrew James | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | 161445500001 | |||||
| DIXON, Mark Russell | Director | 58 High Street HU1 1QE Hull Citadel House England | England | British | 121477200004 | |||||
| DOWNING, John Clifford | Director | High Street HU1 1YJ Hull Wilberforce Court North Humberside | England | British | 42067750001 | |||||
| DOWNING, John Clifford | Director | Corscombe 14 On Hill Swanland HU14 3NQ North Ferriby East Yorkshire | England | British | 42067750001 | |||||
| DRAPER, Fiona Heather | Director | 21 Bull Pasture HU15 1HT South Cave East Yorkshire | British | 48312780003 | ||||||
| DRINKALL, Christopher John | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 187326450001 | |||||
| EVANS, Ruth Amy | Director | 64 Plimsoll Way HU9 1PR Hull North Humberside | British | 66013470002 | ||||||
| FARRINGTON, Thomas Anthony | Director | High Street HU1 1YJ Hull Wilberforce Court East Yorkshire United Kingdom | United Kingdom | British | 48312870004 | |||||
| FLANAGAN, John Paul | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 133930880004 |
Who are the persons with significant control of ROLLITS COMPANY SECRETARIES 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 Paul Flanagan | Sep 26, 2019 | 58 High Street HU1 1QE Hull Citadel House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Richard Field | Apr 06, 2016 | 58 High Street HU1 1QE Hull Citadel House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Trynka | 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