About

Registered Number: 03382857
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: QEP CO UK LTD, The Maltsters, Wetmore Road, Burton-On-Trent, DE14 1LS,

 

Based in Burton-On-Trent, Roberts U.K. Ltd was founded on 06 June 1997, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Boelen, Herman, Heyligers, Cora, Applebaum, Marc, Bennett, Norman Thomas, Flens, Jan Gerr It, Maclaren, Bruce, Schimmel, Marinus Herman, Touhey, Edward for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBAUM, Marc 31 May 2005 13 January 2006 1
BENNETT, Norman Thomas 01 July 1997 07 May 1998 1
FLENS, Jan Gerr It 17 March 1999 31 May 2005 1
MACLAREN, Bruce 13 January 2006 26 January 2009 1
SCHIMMEL, Marinus Herman 06 June 1997 18 March 1999 1
TOUHEY, Edward 31 May 2005 17 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BOELEN, Herman 06 June 1997 01 January 2001 1
HEYLIGERS, Cora 01 August 2001 31 May 2005 1

Filing History

Document Type Date
PSC05 - N/A 07 September 2020
PSC05 - N/A 07 September 2020
PSC05 - N/A 04 September 2020
CH01 - Change of particulars for director 04 September 2020
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
PSC05 - N/A 17 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 15 August 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 10 July 2015
DISS40 - Notice of striking-off action discontinued 10 March 2015
AA - Annual Accounts 09 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 02 August 2012
CH01 - Change of particulars for director 02 August 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2004
AA - Annual Accounts 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363s - Annual Return 15 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 June 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
395 - Particulars of a mortgage or charge 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2002
287 - Change in situation or address of Registered Office 25 January 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
363s - Annual Return 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
363s - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
363s - Annual Return 14 June 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
225 - Change of Accounting Reference Date 10 December 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
395 - Particulars of a mortgage or charge 07 August 1997
225 - Change of Accounting Reference Date 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 13 June 2005 Outstanding

N/A

Guarantee and debenture 05 March 2002 Outstanding

N/A

010897 01 August 1997 Fully Satisfied

N/A

Contract to sell/contract of services commercial accounts receivable 01 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.