ROLLITS COMPANY SECRETARIES LIMITED

ROLLITS COMPANY SECRETARIES LIMITED

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

    Company NameROLLITS COMPANY SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03841539
    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 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 AddressNo

    What were the previous names of ROLLITS COMPANY SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RFBCO 88 LIMITEDSep 14, 1999Sep 14, 1999

    What are the latest accounts for ROLLITS COMPANY SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ROLLITS COMPANY SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for ROLLITS COMPANY SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Sep 26, 2025 with updates

    4 pagesCS01

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

    1 pagesPSC07

    Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    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 Sophie Jade Wheeldon as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of James Derek Peel as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Douglas Robert Oliver as a director on Apr 01, 2025

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Ruth Gabrielle Wainwright Maltby-Sinkler as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of David Hextall 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 Emma Claire Hamilton 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 Alison Louise Benson as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Suzgo Kaluluma as a director on Mar 31, 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 09, 2025

    1 pagesAD01

    Director's details changed for Suzgo Kaluluma on Dec 15, 2024

    2 pagesCH01

    Who are the officers of ROLLITS COMPANY SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Charles Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    United KingdomBritish47107680001
    FRANKLIN, Neil Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish48312750009
    GILBERT, Ralph Nevil
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish65429240003
    GROCOCK, Christopher Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish249696080001
    LANE, John Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish47693670001
    MARSDEN, James Richard
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish203021470001
    SHARF, Nasim
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish121475790001
    SHERBURN, Ian
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish142840550001
    EVANS, Ruth Amy
    64 Plimsoll Way
    HU9 1PR Hull
    North Humberside
    Secretary
    64 Plimsoll Way
    HU9 1PR Hull
    North Humberside
    British66013470002
    TRYNKA, Stephen John
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Secretary
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    British40121290001
    ADAMS, Sarah Kathryn
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritish275641640001
    BAILEY, Carol Rosemary Bonita
    The Coach House
    South Back Lane, Stillington
    YO61 1ND York
    North Yorkshire
    Director
    The Coach House
    South Back Lane, Stillington
    YO61 1ND York
    North Yorkshire
    EnglandBritish75125580001
    BALL, Sheridan Lesley
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    United KingdomBritish65428980003
    BENSON, Alison Louise
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish293069640002
    BENTON, Keith James
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish65428900003
    BOWES, David John
    2 White House Garth
    High Street
    HU14 3FB North Ferriby
    North Humberside
    Director
    2 White House Garth
    High Street
    HU14 3FB North Ferriby
    North Humberside
    British42068030002
    BOWES, Peter Hugh
    The Rectory
    Church Street Amotherby
    YO17 6TN Malton
    North Yorkshire
    Director
    The Rectory
    Church Street Amotherby
    YO17 6TN Malton
    North Yorkshire
    British102509670001
    BRENNAND, James William
    Southlands
    Skerne
    YO25 9HT Driffield
    North Humberside
    Director
    Southlands
    Skerne
    YO25 9HT Driffield
    North Humberside
    British40121280001
    CLARKSON, Elizabeth Jade Rachel
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritish296008100001
    COOKE, Andrew Blaikie
    51 Harland Way
    HU16 5PR Cottingham
    East Yorkshire
    Director
    51 Harland Way
    HU16 5PR Cottingham
    East Yorkshire
    British42067710002
    COYLE, George Edward
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    United KingdomBritish55778890001
    COYLE, Ralph John
    Greenlands Manor Farm Court
    Guiseley
    LS20 9DT Leeds
    West Yorkshire
    Director
    Greenlands Manor Farm Court
    Guiseley
    LS20 9DT Leeds
    West Yorkshire
    Great BritainBritish85721810001
    CRAFT, Glenn Robert
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    United KingdomBritish48312440002
    CRYSTAL, Christopher Rex
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritish171467360001
    DAWSON, Christopher Patrick
    Highcliffe 216 West Ella Road
    West Ella
    HU10 7RS Hull
    East Yorkshire
    Director
    Highcliffe 216 West Ella Road
    West Ella
    HU10 7RS Hull
    East Yorkshire
    United KingdomBritish42067560001
    DENTON, Jocelyn
    Games Hope
    YO60 7QG Foston
    North Yorkshire
    Director
    Games Hope
    YO60 7QG Foston
    North Yorkshire
    British75125530002
    DIGWOOD, Andrew James
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritish161445500001
    DIXON, Mark Russell
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Director
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    EnglandBritish121477200004
    DOWNING, John Clifford
    High Street
    HU1 1YJ Hull
    Wilberforce Court
    North Humberside
    Director
    High Street
    HU1 1YJ Hull
    Wilberforce Court
    North Humberside
    EnglandBritish42067750001
    DOWNING, John Clifford
    Corscombe 14 On Hill
    Swanland
    HU14 3NQ North Ferriby
    East Yorkshire
    Director
    Corscombe 14 On Hill
    Swanland
    HU14 3NQ North Ferriby
    East Yorkshire
    EnglandBritish42067750001
    DRAPER, Fiona Heather
    21 Bull Pasture
    HU15 1HT South Cave
    East Yorkshire
    Director
    21 Bull Pasture
    HU15 1HT South Cave
    East Yorkshire
    British48312780003
    DRINKALL, Christopher John
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish187326450001
    EVANS, Ruth Amy
    64 Plimsoll Way
    HU9 1PR Hull
    North Humberside
    Director
    64 Plimsoll Way
    HU9 1PR Hull
    North Humberside
    British66013470002
    FARRINGTON, Thomas Anthony
    High Street
    HU1 1YJ Hull
    Wilberforce Court
    East Yorkshire
    United Kingdom
    Director
    High Street
    HU1 1YJ Hull
    Wilberforce Court
    East Yorkshire
    United Kingdom
    United KingdomBritish48312870004
    FLANAGAN, John Paul
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish133930880004

    Who are the persons with significant control of ROLLITS COMPANY SECRETARIES 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 Paul Flanagan
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Sep 26, 2019
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Richard Field
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Trynka
    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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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