Rollits Company Secretaries Limited

General information

Name:

Rollits Company Secretaries Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 03841539

Incorporation date: 1999-09-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03841539 26 years ago, Rollits Company Secretaries Limited was set up as a Private Limited Company. The company's official office address is Citadel House, 58 High Street Hull. The company's registered name transformation from Rfbco 88 to Rollits Company Secretaries Limited took place on 1999-10-11. The enterprise's principal business activity number is 74990 - Non-trading company. April 30, 2023 is the last time account status updates were reported.

In order to meet the requirements of their customer base, this specific limited company is constantly led by a group of eight directors who are, to enumerate a few, Ian S., James M. and Nasim S.. Their mutual commitment has been of pivotal use to this limited company for nearly one year.

The companies with significant control over this firm include: Wilkin Chapman Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grimsby at 26 Chantry Lane, DN31 2LJ and was registered as a PSC under the reg no Oc343261.

  • Previous company's names
  • Rollits Company Secretaries Limited 1999-10-11
  • Rfbco 88 Limited 1999-09-14

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 01 April 2025

Latest update: 15 April 2025

James M.

Role: Director

Appointed: 01 April 2025

Latest update: 15 April 2025

Nasim S.

Role: Director

Appointed: 01 April 2025

Latest update: 15 April 2025

Christopher G.

Role: Director

Appointed: 01 April 2025

Latest update: 15 April 2025

John L.

Role: Director

Appointed: 20 January 2000

Latest update: 15 April 2025

Ralph G.

Role: Director

Appointed: 20 January 2000

Latest update: 15 April 2025

Neil F.

Role: Director

Appointed: 20 January 2000

Latest update: 15 April 2025

Charles F.

Role: Director

Appointed: 21 December 1999

Latest update: 15 April 2025

People with significant control

Wilkin Chapman Llp
Address: Cartergate House 26 Chantry Lane, Grimsby, DN31 2LJ, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc343261
Notified on 1 April 2025
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rollits Limited Liability Partnership
Address: Citadel House 58 High Street, Hull, HU1 1QE, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House (England & Wales)
Registration number Oc348965
Notified on 10 July 2024
Ceased on 1 April 2025
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John F.
Notified on 26 September 2019
Ceased on 10 July 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles F.
Notified on 6 April 2016
Ceased on 10 July 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen T.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 November 2016
Annual Accounts 5 October 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 31st March 2025 (AA01)
filed on: 9th, April 2025
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2014

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2015

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
25
Company Age

Similar companies nearby

Closest companies