About

Registered Number: 04627305
Date of Incorporation: 02/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 104 College Street, Kempston, Bedford, MK42 8LU

 

Robertshaw Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACHELSON, Aaron 16 June 2016 - 1
CAULEY, Bruce Allen 02 January 2003 31 December 2009 1
FARLEY, Robert Donald 02 January 2003 01 August 2007 1
FROST, Michael Lindsey 02 January 2003 01 February 2004 1
GRIESEMER, Eric 24 August 2007 16 June 2016 1
HARRIS, Michael 01 August 2007 23 May 2012 1
ST-DENIS, Jacques 13 April 2004 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
RACHELSON, Aaron 16 June 2016 - 1
FITZSIMONS, John Hamilton 02 January 2003 22 May 2012 1
GRIESEMER, Eric 23 May 2012 16 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 January 2019
MR01 - N/A 18 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 20 December 2016
CONNOT - N/A 20 December 2016
AA - Annual Accounts 14 September 2016
AA01 - Change of accounting reference date 13 September 2016
AD01 - Change of registered office address 16 August 2016
AP01 - Appointment of director 22 June 2016
AP03 - Appointment of secretary 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 14 September 2012
AP03 - Appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 16 October 2008
CERTNM - Change of name certificate 05 February 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 05 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 17 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 14 February 2004
225 - Change of Accounting Reference Date 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
RESOLUTIONS - N/A 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.