Background WavePink WaveYellow Wave

RFB TRUSTEES SIX LIMITED (05182779)

RFB TRUSTEES SIX LIMITED (05182779) is an active UK company. incorporated on 19 July 2004. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RFB TRUSTEES SIX LIMITED has been registered for 21 years. Current directors include FIELD, Charles Richard, FRANKLIN, Neil Richard, GILBERT, Ralph Nevil and 4 others.

Company Number
05182779
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FIELD, Charles Richard, FRANKLIN, Neil Richard, GILBERT, Ralph Nevil, GROCOCK, Christopher Richard, LANE, John Richard, MARSDEN, James Richard, SHARF, Nasim
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFB TRUSTEES SIX LIMITED

RFB TRUSTEES SIX LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RFB TRUSTEES SIX LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05182779

LTD Company

Age

21 Years

Incorporated 19 July 2004

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 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ROLCO 221 LIMITED
From: 19 July 2004To: 8 November 2004
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: 9 April 2025
Wilberforce Court High Street Hull East Yorkshire HU1 1YJ
From: 19 July 2004To: 15 February 2016
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 12
Director Joined
Mar 15
Director Left
May 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 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
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

ROLLITS COMPANY SECRETARIES LIMITED

Active
58 High Street, HullHU1 1QE
Corporate secretary
Appointed 19 Jul 2004

FIELD, Charles Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1962
Director
Appointed 11 Jan 2005

FRANKLIN, Neil Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born May 1961
Director
Appointed 01 May 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 11 Jan 2005

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

BENTON, Keith James

Resigned
58 High Street, HullHU1 1QE
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 11 Jan 2005
Resigned 05 Apr 2005

BRENNAND, James William

Resigned
Southlands, DriffieldYO25 9HT
Born April 1942
Director
Appointed 06 Jul 2005
Resigned 30 Apr 2007

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 18 Jul 2018
Resigned 08 Nov 2023

DIXON, Mark Russell

Resigned
58 High Street, HullHU1 1QE
Born October 1972
Director
Appointed 18 Jul 2018
Resigned 31 Oct 2023

DRINKALL, Christopher John

Resigned
58 High Street, HullHU1 1QE
Born February 1980
Director
Appointed 22 Nov 2018
Resigned 01 Apr 2025

FLANAGAN, John Paul

Resigned
58 High Street, HullHU1 1QE
Born January 1980
Director
Appointed 22 Nov 2018
Resigned 01 Apr 2025

HARDCASTLE, Caroline Mary

Resigned
58 High Street, HullHU1 1QE
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 11 Jan 2005
Resigned 31 Aug 2005

HEDGES, Caroline Peta

Resigned
Beck Farm House, YorkYO51 9QJ
Born February 1958
Director
Appointed 11 Jan 2005
Resigned 28 Feb 2009

HEPPEL, Edward Peter John Merrick

Resigned
58 High Street, HullHU1 1QE
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
58 High Street, HullHU1 1QE
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 30 Jan 2012
Resigned 01 May 2023

SHARF, Nasim

Resigned
58 High Street, HullHU1 1QE
Born September 1970
Director
Appointed 10 Mar 2015
Resigned 31 Mar 2018

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 11 Jan 2005
Resigned 30 Apr 2017

WATSON, David Andrew

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

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 19 Jul 2004
Resigned 11 Jan 2005

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

116

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
4 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 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
25 July 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
22 July 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
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
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
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
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 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
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
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
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
27 July 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
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
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
22 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288cChange of Particulars
Legacy
3 September 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Resolution
13 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2004
NEWINCIncorporation