About

Registered Number: 05046933
Date of Incorporation: 17/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Rose Farm, Hill Top Road Acton Bridge, Northwich, Cheshire, CW8 3RA

 

Based in Northwich, Cheshire, Robbally Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Roberts, Clare Elizabeth Ballantyne, Roberts, Jack Ballantyne, Roberts, Philip Stephen are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Clare Elizabeth Ballantyne 17 February 2004 - 1
ROBERTS, Jack Ballantyne 21 November 2016 - 1
ROBERTS, Philip Stephen 17 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 18 March 2004
225 - Change of Accounting Reference Date 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2005 Outstanding

N/A

Debenture 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.