About

Registered Number: 00030635
Date of Incorporation: 16/01/1890 (134 years and 3 months ago)
Company Status: Active
Registered Address: Aire Valley House, Thornes Farm Way, Leeds, West Yorkshire, LS9 0AN

 

Roberts,mart & Co.Limited was founded on 16 January 1890 and has its registered office in Leeds, West Yorkshire, it's status is listed as "Active". There are 12 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOMER-ROBERTS, Simon 01 June 2007 - 1
ROBERTS, Benjamin John 25 March 2003 - 1
ROBERTS, John N/A - 1
ROBERTS, William Peter 10 April 2001 - 1
SARJANTSON, Mark 27 March 2019 - 1
WORLEY, Craig 13 April 2015 - 1
CRAWFORD, Michael Grove N/A 31 December 1993 1
ELLIS, Kenneth N/A 27 August 2013 1
JULIAN, Peter N/A 30 April 2007 1
ROBERTS, Grace Ellen N/A 19 December 2001 1
ROBERTS, Peter Karl N/A 24 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WORLEY, Craig 27 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 11 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 April 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH03 - Change of particulars for secretary 06 March 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 16 April 2014
AUD - Auditor's letter of resignation 07 November 2013
MISC - Miscellaneous document 05 November 2013
AP03 - Appointment of secretary 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 04 April 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 20 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2005
363s - Annual Return 01 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
AA - Annual Accounts 06 October 2004
287 - Change in situation or address of Registered Office 15 September 2004
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 29 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
169 - Return by a company purchasing its own shares 02 August 2001
RESOLUTIONS - N/A 17 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
AA - Annual Accounts 04 October 2000
363a - Annual Return 31 March 2000
AA - Annual Accounts 12 October 1999
MEM/ARTS - N/A 23 June 1999
MEM/ARTS - N/A 23 June 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 09 October 1996
363a - Annual Return 16 April 1996
AA - Annual Accounts 06 September 1995
363x - Annual Return 30 March 1995
288 - N/A 17 February 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 04 May 1994
288 - N/A 11 January 1994
363s - Annual Return 22 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 29 April 1991
363 - Annual Return 15 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1990
288 - N/A 03 October 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 27 September 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
288 - N/A 06 August 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
363 - Annual Return 17 June 1982
363 - Annual Return 21 April 1981
MISC - Miscellaneous document 16 January 1890

Mortgages & Charges

Description Date Status Charge by
Assignment 20 December 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 February 2009 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Legal mortgage 20 January 2004 Fully Satisfied

N/A

Debenture 17 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.