About

Registered Number: 02266326
Date of Incorporation: 10/06/1988 (36 years ago)
Company Status: Active
Registered Address: Stonewall Industrial Estate, Silverdale, Newcastle, Staffs, ST5 6NP

 

John Roberts & Son Ltd was registered on 10 June 1988, it's status at Companies House is "Active". There are 3 directors listed as Roberts, John Anthony, Roberts-bailes, Jane Marie, Roberts, Marie Winifred for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, John Anthony N/A - 1
ROBERTS-BAILES, Jane Marie 26 October 1997 - 1
ROBERTS, Marie Winifred N/A 26 October 1997 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 18 September 2019
CH03 - Change of particulars for secretary 18 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 18 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 26 August 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 27 August 2003
363a - Annual Return 03 January 2003
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 24 January 2002
363a - Annual Return 11 September 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 02 October 2000
395 - Particulars of a mortgage or charge 02 November 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 31 August 1999
353 - Register of members 22 July 1999
363a - Annual Return 03 September 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
363a - Annual Return 04 September 1997
AA - Annual Accounts 08 August 1997
325 - Location of register of directors' interests in shares etc 22 October 1996
353 - Register of members 22 October 1996
AA - Annual Accounts 16 September 1996
363a - Annual Return 10 September 1996
363x - Annual Return 31 August 1995
363(353) - N/A 31 August 1995
363x - Annual Return 31 August 1995
AA - Annual Accounts 30 August 1995
395 - Particulars of a mortgage or charge 09 February 1995
363s - Annual Return 19 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1994
395 - Particulars of a mortgage or charge 14 June 1994
AA - Annual Accounts 16 May 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 17 November 1993
353 - Register of members 06 April 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 11 September 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
395 - Particulars of a mortgage or charge 22 February 1989
288 - N/A 04 July 1988
NEWINC - New incorporation documents 10 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1999 Outstanding

N/A

Legal charge 06 February 1995 Outstanding

N/A

Fixed and floating charge 13 June 1994 Fully Satisfied

N/A

Debenture 14 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.