ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Rollright Trust Limited

The Rollright Trust Limited is an active company incorporated on 12 November 1997 with the registered office located in Gloucester, Gloucestershire. The Rollright Trust Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03464303
Private limited by guarantee without share capital
Age
27 years
Incorporated 12 November 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
International House
55 Longsmith Street
Gloucester
GL1 2HT
England
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was International House 776-778, Barking Road London E13 9PJ England
Telephone
Unreported
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
9
Secretary • PSC • Director • British • Lives in UK • Born in Sep 1960 • General Manager
Director • PSC • Not Employed • British • Lives in England • Born in Sep 1950
Director • PSC • Archaeologist • British • Lives in England • Born in Mar 1952
Director • PSC • Chief Operating Officer • British • Lives in England • Born in Dec 1967
Director • PSC • Theatre Film Projectionist • British • Lives in England • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oriel Davies Gallery
Ambereene Hitchcox is a mutual person.
Active
Federation Of Archaeological Managers And Employers Limited
Stuart Charles Palmer is a mutual person.
Active
Going Green For A Living Community Land Trust Ltd
Ambereene Hitchcox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£153.31K
Increased by £9.18K (+6%)
Total Liabilities
£0
Decreased by £620 (-100%)
Net Assets
£153.31K
Increased by £9.8K (+7%)
Debt Ratio (%)
0%
Decreased by 0.43% (-100%)
Latest Activity
Sandra Vaughan (PSC) Appointed
2 Days Ago on 23 Oct 2025
Harriet Lucy Kimberley (PSC) Appointed
2 Days Ago on 23 Oct 2025
Mrs Sandra Vaughan Details Changed
2 Days Ago on 23 Oct 2025
Mrs Harriet Lucy Kimberley Details Changed
2 Days Ago on 23 Oct 2025
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Micro Accounts Submitted
5 Months Ago on 23 May 2025
Mrs Harriet Lucy Kimberley Appointed
11 Months Ago on 29 Nov 2024
Mrs Sandra Vaughan Appointed
11 Months Ago on 29 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover The Rollright Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Harriet Lucy Kimberley as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mrs Sandra Vaughan on 23 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mrs Harriet Lucy Kimberley on 23 October 2025
Submitted on 23 Oct 2025
Notification of Sandra Vaughan as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 22 July 2025 with no updates
Submitted on 22 Jul 2025
Micro company accounts made up to 30 November 2024
Submitted on 23 May 2025
Appointment of Mrs Sandra Vaughan as a director on 29 November 2024
Submitted on 2 Dec 2024
Appointment of Mrs Harriet Lucy Kimberley as a director on 29 November 2024
Submitted on 2 Dec 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 24 July 2024
Submitted on 24 Jul 2024
Cessation of Ron Dudley Smith as a person with significant control on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year