About

Registered Number: 03365520
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 42/44 Henry Street, Northampton, Northamptonshire, NN1 4BZ,

 

Established in 1997, Ross & Roberts Ltd have registered office in Northamptonshire. There are 12 directors listed as Fowler, Luke John Phillip, Beviss, Mark Peter, Fournier D'albe, Tracy, Green, Justin Timothy, Hatchard, Raymond, Jackson, Robert, O'brien, Peter John, Roberts, Stephen John, Roberts, Susan Jane, Roe, Samantha, Shaughnessy, Philip, Smith, Neil Forrester for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Luke John Phillip 18 March 2010 - 1
BEVISS, Mark Peter 01 June 2004 31 May 2007 1
FOURNIER D'ALBE, Tracy 01 June 2009 24 November 2011 1
GREEN, Justin Timothy 01 November 2000 17 April 2003 1
HATCHARD, Raymond 01 July 2006 24 November 2011 1
JACKSON, Robert 01 November 2000 02 February 2018 1
O'BRIEN, Peter John 18 March 2010 01 April 2012 1
ROBERTS, Stephen John 06 May 1997 06 March 2000 1
ROBERTS, Susan Jane 01 February 2000 18 March 2010 1
ROE, Samantha 01 June 2004 02 February 2018 1
SHAUGHNESSY, Philip 06 March 2000 07 March 2000 1
SMITH, Neil Forrester 01 April 2012 05 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 31 July 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
AD04 - Change of location of company records to the registered office 10 April 2019
PSC05 - N/A 10 April 2019
CH02 - Change of particulars for corporate director 03 April 2019
CH04 - Change of particulars for corporate secretary 03 April 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 25 June 2018
PSC05 - N/A 18 June 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 April 2015
MISC - Miscellaneous document 23 February 2015
CH01 - Change of particulars for director 30 December 2014
MISC - Miscellaneous document 23 October 2014
AUD - Auditor's letter of resignation 17 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA01 - Change of accounting reference date 09 November 2011
AUD - Auditor's letter of resignation 21 July 2011
AR01 - Annual Return 20 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 23 February 2011
AA01 - Change of accounting reference date 26 July 2010
AA01 - Change of accounting reference date 12 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 20 April 2010
AP04 - Appointment of corporate secretary 19 April 2010
AP02 - Appointment of corporate director 19 April 2010
RESOLUTIONS - N/A 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
353 - Register of members 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 10 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
363s - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
287 - Change in situation or address of Registered Office 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 30 May 2003
395 - Particulars of a mortgage or charge 21 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 19 October 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
395 - Particulars of a mortgage or charge 10 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 22 May 1998
287 - Change in situation or address of Registered Office 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 May 2003 Fully Satisfied

N/A

Mortgage deed 16 October 2001 Fully Satisfied

N/A

Debenture 06 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.