UKBizDB.co.uk

ROLLIT FARRELL & BLADON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rollit Farrell & Bladon Limited. The company was founded 35 years ago and was given the registration number 02356055. The firm's registered office is in HULL. You can find them at Citadel House, 58 High Street, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROLLIT FARRELL & BLADON LIMITED
Company Number:02356055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Secretary01 May 2006Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2006Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director21 November 2002Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2006Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director24 September 2001Active
The Rectory, Church Street Amotherby, Malton, YO17 6TN

Secretary-Active
Hawthorn House, Brackenwoods, Little Weighton Hull, HU20 3XP

Secretary19 November 1997Active
The Rectory, Church Street Amotherby, Malton, YO17 6TN

Director24 September 2001Active
5 Ashdale Park, North Ferriby, HU14 3AS

Director19 November 1997Active
Corscombe 14 On Hill, Swanland, North Ferriby, HU14 3NQ

Director01 May 1998Active
6 Pine Meadows, Kirkella, HU10 7NS

Director14 June 1995Active
Callanish House Main Street, Wombleton, York, YO62 5RW

Director19 November 1997Active
188 Canada Drive, Cherry Burton, Beverley, HU17 7RT

Director24 September 2001Active
Wilberforce Court High Street, Hull, HU1 1YJ

Director14 June 1995Active
Hawthorn House, Brackenwoods, Little Weighton Hull, HU20 3XP

Director-Active

People with Significant Control

Mr Ralph Nevil Gilbert
Notified on:26 September 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Trynka
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Richard Field
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Address

Change registered office address company with date old address new address.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.