About

Registered Number: 05741182
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Riverside Goods Road, Belper, Derbyshire, DE56 1UU

 

Having been setup in 2006, Robeys Ltd have registered office in Derbyshire, it's status is listed as "Active". The business has 4 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBEY, James Samuel Edward 18 March 2014 - 1
ROBEY, Mark Anthony 13 March 2006 - 1
ROBEY, Sharon 18 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ROBEY, Sharon 13 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 25 November 2016
CH01 - Change of particulars for director 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 March 2015
MR04 - N/A 07 February 2015
AA - Annual Accounts 03 December 2014
MR01 - N/A 19 November 2014
MR01 - N/A 13 November 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
RESOLUTIONS - N/A 24 March 2014
SH01 - Return of Allotment of shares 24 March 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
395 - Particulars of a mortgage or charge 19 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2014 Outstanding

N/A

A registered charge 11 November 2014 Outstanding

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.