Rollit Farrell & Bladon Limited HULL


Rollit Farrell & Bladon started in year 1989 as Private Limited Company with registration number 02356055. The Rollit Farrell & Bladon company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hull at Citadel House. Postal code: HU1 1QE.

At present there are 4 directors in the the firm, namely Ralph G., Charles F. and Neil F. and others. In addition one secretary - Charles F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rollit Farrell & Bladon Limited Address / Contact

Office Address Citadel House
Office Address2 58 High Street
Town Hull
Post code HU1 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356055
Date of Incorporation Tue, 7th Mar 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Ralph G.

Position: Director

Appointed: 01 May 2006

Charles F.

Position: Director

Appointed: 01 May 2006

Charles F.

Position: Secretary

Appointed: 01 May 2006

Neil F.

Position: Director

Appointed: 21 November 2002

John L.

Position: Director

Appointed: 24 September 2001

Stephen H.

Position: Director

Appointed: 24 September 2001

Resigned: 01 May 2006

Peter B.

Position: Director

Appointed: 24 September 2001

Resigned: 04 June 2003

John D.

Position: Director

Appointed: 01 May 1998

Resigned: 30 April 2002

George C.

Position: Director

Appointed: 19 November 1997

Resigned: 30 April 1998

Stephen T.

Position: Secretary

Appointed: 19 November 1997

Resigned: 01 May 2006

John H.

Position: Director

Appointed: 19 November 1997

Resigned: 31 October 2000

Charles F.

Position: Director

Appointed: 14 June 1995

Resigned: 24 September 2001

Martyn J.

Position: Director

Appointed: 14 June 1995

Resigned: 19 November 1997

Stephen T.

Position: Director

Appointed: 14 September 1991

Resigned: 01 May 2006

Peter B.

Position: Secretary

Appointed: 14 September 1991

Resigned: 19 November 1997

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Ralph G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Charles F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ralph G.

Notified on 26 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements