Company NameRobertsbridge Consultants Limited
Company StatusActive
Company Number06985604
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrendan Sydney May
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleSustainability Consultant
Country of ResidenceUnited Kingdom
Correspondence Address132 Bermondsey Street
London
SE1 3TX
Director NameNeil Clitheroe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFourth Floor 40 Villiers Street
London
WC2N 6NJ
Director NameMr Peter James Lyburn
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 40 Villiers Street
London
WC2N 6NJ
Director NameBenjamin John Eavis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFourth Floor 40 Villiers Street
London
WC2N 6NJ
Director NameMr Christopher Barclay Broadbent
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowtail Hill Farm
Hobbs Lane
Beckley
East Sussex
TN31 6TT
Director NameMr Matthew Philip Prescott
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2015)
RoleSustainable Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Battle
East Sussex
TN33 0EE
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Websitethegeorgerobertsbridge.co.uk
Email address[email protected]
Telephone01580 880315
Telephone regionCranbrook

Location

Registered AddressFourth Floor
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

700 at £1Brendan Sydney May
70.00%
Ordinary A
25 at £1Alison Austin
2.50%
Ordinary C
25 at £1Charles Secrett
2.50%
Ordinary C
25 at £1Matthew P. Prescott
2.50%
Ordinary C
25 at £1Peter Ainsworth
2.50%
Ordinary C
25 at £1Tony Juniper
2.50%
Ordinary C
175 at £1Christopher Barclay Broadbent
17.50%
Ordinary B

Financials

Year2014
Net Worth£260,635
Cash£312,427
Current Liabilities£298,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

19 January 2021Cessation of Brendan Sydney May as a person with significant control on 16 December 2020 (1 page)
19 January 2021Notification of Stonehaven Campaigns Limited as a person with significant control on 16 December 2020 (2 pages)
24 December 2020Appointment of Neil Clitheroe as a director on 14 December 2020 (2 pages)
23 December 2020Appointment of Mr Peter James Lyburn as a director on 14 December 2020 (2 pages)
23 December 2020Registered office address changed from 39 High Street Battle East Sussex TN33 0EE to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 23 December 2020 (1 page)
6 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
24 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Director's details changed for Brendan Sydney May on 8 January 2014 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Director's details changed for Brendan Sydney May on 8 January 2014 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
9 July 2015Termination of appointment of Matthew Philip Prescott as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Matthew Philip Prescott as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Matthew Philip Prescott as a director on 2 July 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(6 pages)
5 March 2013Registered office address changed from Victoria Cottage Prince Albert Terrace Robertsbridge East Sussex TN32 5AB on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Victoria Cottage Prince Albert Terrace Robertsbridge East Sussex TN32 5AB on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Victoria Cottage Prince Albert Terrace Robertsbridge East Sussex TN32 5AB on 5 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Appointment of Mr Matthew Philip Prescott as a director (2 pages)
17 January 2013Appointment of Mr Matthew Philip Prescott as a director (2 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 900
(4 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 900
(4 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
10 August 2010Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
24 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
24 June 2010Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 24 June 2010 (1 page)
24 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
2 October 2009Director appointed brendan may (1 page)
2 October 2009Director appointed brendan may (1 page)
8 August 2009Incorporation (27 pages)
8 August 2009Incorporation (27 pages)