Company NameRoberts Construction Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number00324024
CategoryPrivate Limited Company
Incorporation Date8 February 1937(87 years, 3 months ago)
Previous NameRobert R. Roberts (Leeds) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(76 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(76 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(77 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Robert Brian Roberts
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address84 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMrs Phyllis Roberts
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address17 Glendower Park
Adel
Leeds
West Yorkshire
LS16 8HA
Director NameGuy Brian Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address2 Croft View
Aberford Road, Bramham
Leeds
West Yorkshire
LS23 6QJ
Director NameBarbara Roberts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 1996)
RoleCompany Director
Correspondence AddressCedar Green 84 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr Heath Innes
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
Director NameJohn Milburn Holmes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressRoseneath 106 Pearson Lane
Bradford
West Yorkshire
BD9 6BE
Director NameMrs Elizabeth Margaret Innes
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
Secretary NameMr Heath Innes
NationalityBritish
StatusResigned
Appointed29 October 1991(54 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
Director NameAndrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(59 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 1996)
RoleCompany Director
Correspondence Address1 New Row
Micklefield
Leeds
Yorkshire
LS25 4AJ
Director NameMartin Leslie Scott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(59 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleSolicitor
Correspondence AddressBrampton Cottage
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Director NamePaul Arthur Pritchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(59 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence Address6 Back Lane
Hemingbrough
Selby
North Yorkshire
YO8 6QP
Director NameJoy Elaina Caroline Scott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(59 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleDirector/Company Secretary
Correspondence AddressBrampton Cottage
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Secretary NameJoy Elaina Caroline Scott
NationalityBritish
StatusResigned
Appointed11 April 1996(59 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1997)
RoleDirector/Company Secretary
Correspondence AddressBrampton Cottage
Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed01 August 1997(60 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NamePaul Arthur Pritchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2001)
RoleChartered Accountant
Correspondence Address6 Back Lane
Hemingbrough
Selby
North Yorkshire
YO8 6QP
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(61 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr John Cameron Scouller
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2001)
RoleComercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kirkfield Gardens
Leeds
LS15 9DT
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(63 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(63 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameRobert Andrew Bath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address38 Tulip Close
Firwood Park Chadderton
Oldham
Greater Manchester
OL9 9TF
Director NameMr Keith Brian Watson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(64 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnsmore
Round Green Lane, Stainborough
Barnsley
South Yorkshire
S75 3EL
Director NameMichael James Holder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(64 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Sundown Close
New Mills
High Peak
Cheshire
SK22 3DH
Director NameStephen Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2005)
RoleConstruction Director
Correspondence Address23 Meadow Lane
West Derby
Liverpool
L12 5EA
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(67 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(68 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(68 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(72 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(75 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone07 034721130
Telephone regionMobile

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 December 1996Delivered on: 24 December 1996
Satisfied on: 29 January 1998
Persons entitled: Yorkshire Bank PLC

Classification: Transfer deed
Secured details: £300,000.
Particulars: Land lying to the east of nine lands road garforth and land on the north side of green lane garforth t/no's;-wyk 460367, WYK512391 and WYK215975.
Fully Satisfied
17 December 1996Delivered on: 20 December 1996
Satisfied on: 29 January 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at garforth west yorkshire t/no;-wyk 460367 wyk 215975 and WYK512391. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
9 November 1992Delivered on: 11 November 1992
Satisfied on: 24 October 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same all that irregular shaped piece or parcel of land situate on the north side of lower wortley road,and comprised in the udermentioned conveyance together with all the buildings erected thereon and now known as westfield house lower wortley road leeds w yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1992Delivered on: 10 November 1992
Satisfied on: 6 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 1972Delivered on: 17 July 1972
Satisfied on: 24 October 1997
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever from wortlea estates (leeds) LTD to yorkshire bank LTD.
Particulars: Westfield house lower wortley road in the city of leeds with the land thereto belonging comprised in a conveyance dated 12TH june 1963 (for future details see doc 63.).
Fully Satisfied
3 August 1966Delivered on: 11 August 1966
Satisfied on: 6 November 1997
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc 53). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,650,000
(5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,650,000
(5 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,650,000
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,650,000
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,650,000
(5 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,650,000
(5 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
29 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
29 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (15 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 June 2009Director appointed matthew hibbert (2 pages)
4 June 2009Director appointed matthew hibbert (2 pages)
8 December 2008Return made up to 29/10/08; full list of members (3 pages)
8 December 2008Return made up to 29/10/08; full list of members (3 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
13 November 2006Return made up to 29/10/06; full list of members (7 pages)
13 November 2006Return made up to 29/10/06; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
23 November 2005Return made up to 29/10/05; full list of members (7 pages)
23 November 2005Return made up to 29/10/05; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
29 September 2005New director appointed (4 pages)
29 September 2005New director appointed (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
14 December 2004Return made up to 29/10/04; full list of members (8 pages)
14 December 2004Return made up to 29/10/04; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
17 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
12 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 June 2003Full accounts made up to 31 December 2002 (17 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
26 November 2002Return made up to 29/10/02; full list of members (9 pages)
26 November 2002Return made up to 29/10/02; full list of members (9 pages)
20 February 2002Full accounts made up to 31 December 2001 (16 pages)
20 February 2002Full accounts made up to 31 December 2001 (16 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 December 2001Director resigned (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 December 2000 (18 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
26 February 2001Full accounts made up to 31 December 2000 (18 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
29 November 2000Return made up to 29/10/00; full list of members (8 pages)
29 November 2000Return made up to 29/10/00; full list of members (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
13 March 2000Full accounts made up to 31 December 1999 (20 pages)
13 March 2000Full accounts made up to 31 December 1999 (20 pages)
11 November 1999Return made up to 29/10/99; full list of members (8 pages)
11 November 1999Return made up to 29/10/99; full list of members (8 pages)
5 October 1999Company name changed robert R. roberts (leeds) limite d\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed robert R. roberts (leeds) limite d\certificate issued on 06/10/99 (2 pages)
17 May 1999£ nc 2000000/5000000 15/12/98 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 500000@1=500000 £ ic 1150000/1650000 (2 pages)
17 May 1999£ nc 2000000/5000000 15/12/98 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 500000@1=500000 £ ic 1150000/1650000 (2 pages)
23 February 1999Full accounts made up to 31 December 1998 (19 pages)
23 February 1999Full accounts made up to 31 December 1998 (19 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
3 November 1998Return made up to 29/10/98; change of members (9 pages)
3 November 1998Return made up to 29/10/98; change of members (9 pages)
7 September 1998Registered office changed on 07/09/98 from: fairburn house green lane gorforth leeds LS25 2AE (1 page)
7 September 1998Registered office changed on 07/09/98 from: fairburn house green lane gorforth leeds LS25 2AE (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (19 pages)
26 March 1998Full accounts made up to 31 December 1997 (19 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Ad 23/12/97--------- £ si 1120000@1=1120000 £ ic 30000/1150000 (2 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Nc inc already adjusted 23/12/97 (1 page)
9 February 1998Ad 23/12/97--------- £ si 1120000@1=1120000 £ ic 30000/1150000 (2 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Return made up to 29/10/97; full list of members (7 pages)
8 December 1997Return made up to 29/10/97; full list of members (7 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (3 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (3 pages)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (4 pages)
8 August 1997New director appointed (4 pages)
8 August 1997Director resigned (1 page)
8 August 1997Secretary resigned (1 page)
4 August 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 August 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 December 1996Particulars of property mortgage/charge (3 pages)
24 December 1996Particulars of property mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/96
(6 pages)
13 December 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/96
(6 pages)
4 November 1996Full accounts made up to 31 July 1996 (19 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 July 1996 (19 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 June 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
11 June 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Director resigned (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
21 November 1995Return made up to 29/10/95; no change of members (6 pages)
21 November 1995Return made up to 29/10/95; no change of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (17 pages)
14 August 1995Full accounts made up to 31 December 1994 (17 pages)