Background WavePink WaveYellow Wave

RFB TRUSTEES FOUR LIMITED (03258142)

RFB TRUSTEES FOUR LIMITED (03258142) is an active UK company. incorporated on 2 October 1996. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RFB TRUSTEES FOUR LIMITED has been registered for 29 years. Current directors include FIELD, Charles Richard, FRANKLIN, Neil Richard, GILBERT, Ralph Nevil and 4 others.

Company Number
03258142
Status
active
Type
ltd
Incorporated
2 October 1996
Age
29 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIELD, Charles Richard, FRANKLIN, Neil Richard, GILBERT, Ralph Nevil, GROCOCK, Christopher Richard, LANE, John Richard, MARSDEN, James Richard, SHARF, Nasim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFB TRUSTEES FOUR LIMITED

RFB TRUSTEES FOUR LIMITED is an active company incorporated on 2 October 1996 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RFB TRUSTEES FOUR LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03258142

LTD Company

Age

29 Years

Incorporated 2 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

, Citadel House 58 High Street, Hull, HU1 1QE, England
From: 15 February 2016To: 8 April 2025
, Wilberforce Court High Street, Hull, HU1 1YJ
From: 2 October 1996To: 15 February 2016
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
May 23
Director Left
Nov 23
Director Left
Dec 23
Owner Exit
Jul 24
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Oct 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

ROLLITS COMPANY SECRETARIES LIMITED

Active
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 01 Jun 2004

FIELD, Charles Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1962
Director
Appointed 01 Jun 2004

FRANKLIN, Neil Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born May 1961
Director
Appointed 03 Sept 2007

GILBERT, Ralph Nevil

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1965
Director
Appointed 22 Nov 2018

GROCOCK, Christopher Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1968
Director
Appointed 01 Apr 2025

LANE, John Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born August 1963
Director
Appointed 02 Oct 1996

MARSDEN, James Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1985
Director
Appointed 01 Apr 2025

SHARF, Nasim

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1970
Director
Appointed 01 Apr 2025

BOWES, Peter Hugh

Resigned
The Rectory, MaltonYO17 6TN
Secretary
Appointed 02 Oct 1996
Resigned 01 Jun 2004

BENTON, Keith James

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born February 1967
Director
Appointed 22 Nov 2018
Resigned 31 Mar 2025

BOWES, Peter Hugh

Resigned
The Rectory, MaltonYO17 6TN
Born March 1948
Director
Appointed 02 Oct 1996
Resigned 05 Apr 2005

COYLE, George Edward

Resigned
58 High Street, HullHU1 1QE
Born December 1955
Director
Appointed 22 Nov 2018
Resigned 30 Apr 2021

CRYSTAL, Christopher Rex

Resigned
58 High Street, HullHU1 1QE
Born June 1976
Director
Appointed 22 Nov 2018
Resigned 08 Nov 2023

DIXON, Mark Russell

Resigned
58 High Street, HullHU1 1QE
Born October 1972
Director
Appointed 22 Nov 2018
Resigned 31 Oct 2023

DRINKALL, Christopher John

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born February 1980
Director
Appointed 22 Nov 2018
Resigned 01 Apr 2025

FLANAGAN, John Paul

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born January 1980
Director
Appointed 22 Nov 2018
Resigned 01 Apr 2025

HARDCASTLE, Caroline Mary

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1974
Director
Appointed 01 May 2022
Resigned 31 Mar 2025

HARWOOD, Rosalind Jane

Resigned
Games Hope, FostonYO60 7QG
Born May 1965
Director
Appointed 01 Jun 2004
Resigned 31 Aug 2005

HEDGES, Caroline Peta

Resigned
Beck Farm House, YorkYO51 9QJ
Born February 1958
Director
Appointed 01 Jun 2004
Resigned 28 Feb 2009

HEPPEL, Edward Peter John Merrick

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born June 1981
Director
Appointed 01 May 2022
Resigned 01 Apr 2025

JENNESON, Edward Charles

Resigned
58 High Street, HullHU1 1QE
Born February 1980
Director
Appointed 22 Nov 2018
Resigned 31 Oct 2022

MORRISON, Gerry Linda

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born April 1979
Director
Appointed 01 May 2022
Resigned 01 Apr 2025

OLIVER, Douglas Robert

Resigned
58 High Street, HullHU1 1QE
Born January 1958
Director
Appointed 22 Nov 2018
Resigned 01 May 2023

SHERBURN, Ian

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born March 1969
Director
Appointed 01 Apr 2025
Resigned 17 Oct 2025

TRYNKA, Stephen John

Resigned
58 High Street, HullHU1 1QE
Born December 1953
Director
Appointed 01 Jun 2004
Resigned 30 Apr 2017

WATSON, David Andrew

Resigned
Simonstone House, YorkYO19 6RG
Born March 1962
Director
Appointed 03 Sept 2007
Resigned 14 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
26 Chantry Lane, GrimsbyDN31 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025
58 High Street, HullHU1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 01 Apr 2025

Mr John Richard Lane

Ceased
58 High Street, HullHU1 1QE
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 September 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 1998
AUDAUD
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1996
225Change of Accounting Reference Date
Memorandum Articles
1 November 1996
MEM/ARTSMEM/ARTS
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Incorporation Company
2 October 1996
NEWINCIncorporation