About

Registered Number: 04225304
Date of Incorporation: 30/05/2001 (23 years ago)
Company Status: Active
Registered Address: The Works Parade Business Park, Pixon Lane, Tavistock, Devon, PL19 9RQ,

 

The Robey Trust Ltd was founded on 30 May 2001 and has its registered office in Tavistock in Devon, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 18 directors listed as Ayland, Jack Benjamin, Ayland, Jack Benjamin, Edwards, Bryan, Edwards, Hywel Roger, Masters, Alexander, Cornish, Naomi Ruth, Emmett, Norman Henry, Cornish, Naomi Ruth, Davies, David Anthony, Ford, Rodney Arthur, Hatchek, John Charles, Holmes, Michael John Broadbent, Johnson, Donald, Pedrick, Alan, Skinner, Graham Roger, Turner, John Egerton Kirkby, Williams, Simon Mark, Williams, Simon Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLAND, Jack Benjamin 24 March 2018 - 1
EDWARDS, Bryan 27 March 2004 - 1
EDWARDS, Hywel Roger 24 March 2018 - 1
MASTERS, Alexander 09 April 2016 - 1
CORNISH, Naomi Ruth 09 April 2016 27 January 2018 1
DAVIES, David Anthony 30 May 2001 24 March 2018 1
FORD, Rodney Arthur 23 March 2013 23 July 2019 1
HATCHEK, John Charles 18 April 2015 08 April 2016 1
HOLMES, Michael John Broadbent 24 March 2012 09 April 2016 1
JOHNSON, Donald 20 March 2010 18 April 2015 1
PEDRICK, Alan 18 April 2015 15 October 2016 1
SKINNER, Graham Roger 18 April 2015 07 April 2016 1
TURNER, John Egerton Kirkby 30 May 2001 28 March 2014 1
WILLIAMS, Simon Mark 09 April 2016 28 November 2016 1
WILLIAMS, Simon Mark 14 April 2007 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
AYLAND, Jack Benjamin 24 March 2018 - 1
CORNISH, Naomi Ruth 09 April 2016 10 February 2018 1
EMMETT, Norman Henry 30 May 2001 09 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 03 August 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 22 April 2019
TM01 - Termination of appointment of director 24 March 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP03 - Appointment of secretary 27 March 2018
AP01 - Appointment of director 27 March 2018
TM02 - Termination of appointment of secretary 10 February 2018
TM01 - Termination of appointment of director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 27 December 2016
AP01 - Appointment of director 23 December 2016
CH01 - Change of particulars for director 21 December 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 15 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP03 - Appointment of secretary 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 05 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 19 August 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 30 April 2002
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.