Company NameRoblett Electrical Supplies Limited
Company StatusActive
Company Number03083292
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ricky Michael Everist
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Secretary NameMrs Donna Everist
NationalityBritish
StatusCurrent
Appointed06 June 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Director NameMrs Donna Everist
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(13 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Director NameRobert Michael Anthony Hart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameChristopher Michael Lennon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed02 September 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr William Michael Dean Everist
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Director NameBarry Gordon Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleBusiness Consultant
Correspondence Address305 High Oaks Court
Wexford Pa 15090
Usa
Foreign
Director NameMr Martin Kenneth England
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296 Green Lane
New Eltham
London
SE9 3TH
Director NameMr William Charles Roblett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RolePrinter
Correspondence AddressAlmendra
The Drive
Chislehurst
Kent
BR7 6QS
Secretary NameMr William Charles Roblett
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAlmendra
The Drive
Chislehurst
Kent
BR7 6QS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteroblett-electrical.co.uk
Email address[email protected]
Telephone020 83004567
Telephone regionLondon

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.5k at £1Mr Ricky Michael Everist
84.75%
Ordinary A
555 at £1Mr Christopher Michael Lennon
4.95%
Ordinary E
555 at £1Mr Robert Michael Anthony Hart
4.95%
Ordinary D
500 at £1Mrs Donna Everist
4.46%
Ordinary B
100 at £1Mr William Michael Dean Everist
0.89%
Ordinary C

Financials

Year2014
Net Worth£80,747
Cash£167,997
Current Liabilities£294,459

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

29 October 1997Delivered on: 4 November 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 September 2020Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 3 September 2020 (1 page)
3 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Christopher Michael Lennon on 23 July 2017 (2 pages)
26 July 2017Director's details changed for Christopher Michael Lennon on 23 July 2017 (2 pages)
26 July 2017Director's details changed for Robert Michael Anthony Hart on 23 July 2017 (2 pages)
26 July 2017Director's details changed for Robert Michael Anthony Hart on 23 July 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages)
22 January 2016Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 December 2015Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 11,110
(7 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 December 2015Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 11,110
(7 pages)
8 December 2015Purchase of own shares. (3 pages)
8 December 2015Purchase of own shares. (3 pages)
22 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,210
(8 pages)
22 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11,210
(8 pages)
31 July 2015Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 11,210
(8 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 11,210
(8 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
9 December 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 11,210
(7 pages)
9 December 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 11,210
(7 pages)
9 December 2013Appointment of Robert Michael Anthony Hart as a director (3 pages)
9 December 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 11,210
(7 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Appointment of Christopher Michael Lennon as a director (3 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
9 December 2013Appointment of Robert Michael Anthony Hart as a director (3 pages)
9 December 2013Appointment of Christopher Michael Lennon as a director (3 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (6 pages)
31 December 2012Statement of company's objects (2 pages)
31 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 10,100
(4 pages)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2012Statement of company's objects (2 pages)
31 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 10,100
(4 pages)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 10,100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Annual return made up to 24 July 2010 (10 pages)
28 July 2010Annual return made up to 24 July 2010 (10 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 24/07/09; full list of members (5 pages)
3 September 2009Return made up to 24/07/09; full list of members (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2009Director appointed donna everist (1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 May 2009Director appointed donna everist (1 page)
20 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 February 2009Return made up to 24/07/08; no change of members (4 pages)
20 February 2009Return made up to 24/07/08; no change of members (4 pages)
19 November 2008Return made up to 24/07/07; full list of members (5 pages)
19 November 2008Return made up to 24/07/07; full list of members (5 pages)
16 October 2008Appointment terminated director barry brown (1 page)
16 October 2008Appointment terminated director barry brown (1 page)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2006Return made up to 24/07/06; full list of members (2 pages)
1 November 2006Return made up to 24/07/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 November 2005Return made up to 24/07/05; full list of members (2 pages)
22 November 2005Return made up to 24/07/05; full list of members (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 October 2004Return made up to 24/07/04; full list of members (7 pages)
25 October 2004Return made up to 24/07/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 October 2003Return made up to 24/07/03; full list of members (7 pages)
14 October 2003Return made up to 24/07/03; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
22 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 October 2001Return made up to 24/07/01; no change of members (5 pages)
19 October 2001Return made up to 24/07/01; no change of members (5 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
23 August 2000Return made up to 24/07/00; full list of members (7 pages)
23 August 2000Return made up to 24/07/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 August 1999 (9 pages)
16 May 2000Full accounts made up to 31 August 1999 (9 pages)
5 August 1999Registered office changed on 05/08/99 from: unit 27 acorn industrial park crayford road crayford kent DA1 4AL (1 page)
5 August 1999Return made up to 24/07/99; no change of members (4 pages)
5 August 1999Registered office changed on 05/08/99 from: unit 27 acorn industrial park crayford road crayford kent DA1 4AL (1 page)
5 August 1999Return made up to 24/07/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 August 1998 (9 pages)
30 October 1998Full accounts made up to 31 August 1998 (9 pages)
28 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1998Return made up to 24/07/97; full list of members (6 pages)
1 June 1998Return made up to 24/07/97; full list of members (6 pages)
14 April 1998Full accounts made up to 31 August 1997 (9 pages)
14 April 1998Full accounts made up to 31 August 1997 (9 pages)
26 March 1998Return made up to 24/07/96; full list of members (8 pages)
26 March 1998Return made up to 24/07/96; full list of members (8 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
3 October 1997Director's particulars changed (1 page)
3 October 1997Director's particulars changed (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
16 December 1996Full accounts made up to 31 August 1996 (9 pages)
16 December 1996Full accounts made up to 31 August 1996 (9 pages)
29 October 1996Ad 15/01/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 October 1996Ad 15/01/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
21 April 1996Accounting reference date notified as 31/08 (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Accounting reference date notified as 31/08 (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
8 August 1995Company name changed roblett electrical services limi ted\certificate issued on 09/08/95 (4 pages)
8 August 1995Company name changed roblett electrical services limi ted\certificate issued on 09/08/95 (4 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
1 August 1995Registered office changed on 01/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
24 July 1995Incorporation (22 pages)
24 July 1995Incorporation (22 pages)