THE ROLLRIGHT TRUST LIMITED

Register to unlock more data on OkredoRegister

THE ROLLRIGHT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464303

Incorporation date

12/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 55 Longsmith Street, Gloucester GL1 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon19/03/2026
Termination of appointment of Margaret Ann Harper as a director on 2025-12-15
dot icon19/03/2026
Notification of Robin Smitten as a person with significant control on 2025-12-15
dot icon19/03/2026
Cessation of Robin Smitten as a person with significant control on 2026-03-19
dot icon23/12/2025
Appointment of Ms Kara Shadbolt as a director on 2025-12-13
dot icon23/12/2025
Appointment of Ms Nicola Douglas as a director on 2025-12-13
dot icon23/12/2025
Notification of Kara Shadbolt as a person with significant control on 2025-12-13
dot icon23/12/2025
Notification of Nicola Douglas as a person with significant control on 2025-12-13
dot icon23/12/2025
Notification of Emily Jane Strudwick as a person with significant control on 2025-12-13
dot icon23/12/2025
Notification of Robyn Marie Durie as a person with significant control on 2025-12-13
dot icon22/12/2025
Appointment of Ms Emily Jane Strudwick as a director on 2025-12-13
dot icon22/12/2025
Appointment of Mrs Robyn Marie Durie as a director on 2025-12-13
dot icon22/12/2025
Cessation of Stuart Palmer as a person with significant control on 2025-09-15
dot icon29/10/2025
Cessation of Margaret Ann Harper as a person with significant control on 2025-10-25
dot icon29/10/2025
Termination of appointment of Stuart Charles Palmer as a director on 2025-10-25
dot icon23/10/2025
Director's details changed for Mrs Harriet Lucy Kimberley on 2025-10-23
dot icon23/10/2025
Director's details changed for Mrs Sandra Vaughan on 2025-10-23
dot icon23/10/2025
Notification of Harriet Lucy Kimberley as a person with significant control on 2025-10-23
dot icon23/10/2025
Notification of Sandra Vaughan as a person with significant control on 2025-10-23
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-11-30
dot icon02/12/2024
Appointment of Mrs Sandra Vaughan as a director on 2024-11-29
dot icon02/12/2024
Appointment of Mrs Harriet Lucy Kimberley as a director on 2024-11-29
dot icon24/07/2024
Registered office address changed from International House 776-778, Barking Road London E13 9PJ England to International House 55 Longsmith Street Gloucester GL1 2HT on 2024-07-24
dot icon22/07/2024
Termination of appointment of David Bryan Shirt as a director on 2024-07-22
dot icon22/07/2024
Cessation of Ron Dudley Smith as a person with significant control on 2024-07-22
dot icon22/07/2024
Cessation of David Bryan Shirt as a person with significant control on 2024-07-22
dot icon22/07/2024
Notification of Daniel Charles Benedict Poore as a person with significant control on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon20/07/2024
Micro company accounts made up to 2023-11-30
dot icon10/04/2024
Termination of appointment of Ron Dudley-Smith as a director on 2024-04-01
dot icon10/04/2024
Termination of appointment of Julie Wendy Kelly as a director on 2024-04-08
dot icon10/04/2024
Cessation of Carmen Ruth Hoepper as a person with significant control on 2023-10-21
dot icon08/01/2024
Director's details changed for Mr Daniel Charles Benedict Poore on 2024-01-08
dot icon02/01/2024
Termination of appointment of Carmen Ruth Hoepper as a director on 2023-10-21
dot icon02/01/2024
Appointment of Mr Daniel Charles Benedict Poore as a director on 2023-10-21
dot icon02/01/2024
Confirmation statement made on 2023-11-08 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon25/08/2023
Termination of appointment of Gillian Margaret Hey as a director on 2023-06-04
dot icon25/08/2023
Cessation of Gill Hey as a person with significant control on 2023-06-04
dot icon25/08/2023
Appointment of Ms Julie Wendy Kelly as a director on 2023-06-06
dot icon05/12/2022
Confirmation statement made on 2022-11-08 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
159.24K
-
0.00
-
-
2022
0
144.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudley-Smith, Ron
Director
03/02/2013 - 01/04/2024
-
Mr Robin Smitten
Director
29/01/2011 - Present
-
Hitchcox, Ambereene
Director
15/05/2016 - Present
4
Withey, Sarah
Director
29/01/2011 - 15/05/2019
-
Shirt, David Bryan, Dr
Director
12/11/1997 - 22/07/2024
-

Persons with Significant Control

23
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ROLLRIGHT TRUST LIMITED

THE ROLLRIGHT TRUST LIMITED is an(a) Active company incorporated on 12/11/1997 with the registered office located at International House, 55 Longsmith Street, Gloucester GL1 2HT. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ROLLRIGHT TRUST LIMITED?

toggle

THE ROLLRIGHT TRUST LIMITED is currently Active. It was registered on 12/11/1997 .

Where is THE ROLLRIGHT TRUST LIMITED located?

toggle

THE ROLLRIGHT TRUST LIMITED is registered at International House, 55 Longsmith Street, Gloucester GL1 2HT.

What does THE ROLLRIGHT TRUST LIMITED do?

toggle

THE ROLLRIGHT TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE ROLLRIGHT TRUST LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Margaret Ann Harper as a director on 2025-12-15.