Company NameRobert Stuart Ltd.
DirectorsHugh Peter Constable Maxwell and Thomas Bernard Constable Maxwell
Company StatusActive
Company Number00398525
CategoryPrivate Limited Company
Incorporation Date13 September 1945(78 years, 7 months ago)
Previous NamesRobert Stuart (London) Limited and Robert Stuart P.L.C.

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameHugh Peter Constable Maxwell
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(46 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10/11 Edinburgh Way
Harlow
Essex
CM20 2DH
Director NameThomas Bernard Constable Maxwell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(46 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Edinburgh Way
Harlow
Essex
CM20 2DH
Secretary NameMr John Anthony Hammett
NationalityBritish
StatusCurrent
Appointed01 April 2002(56 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/11 Edinburgh Way
Harlow
Essex
CM20 2DH
Director NameMichael Hugh Constable Maxwell
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(46 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressTheobalds House
Old Park Ride
Waltham Cross
Herts
EN7 5HX
Director NameMrs Susan Joan Constable Maxwell
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(46 years, 3 months after company formation)
Appointment Duration31 years (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Edinburgh Way
Harlow
Essex
CM20 2DH
Secretary NameMr Alan Sabin
NationalityBritish
StatusResigned
Appointed10 December 1991(46 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Baldocks Road
Theydon Bois
Epping
Essex
CM16 7EB
Director NameMr Alan Sabin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(47 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address4 Baldocks Road
Theydon Bois
Epping
Essex
CM16 7EB

Contact

Websitewww.robert-stuart.co.uk/
Telephone01279 442931
Telephone regionBishops Stortford

Location

Registered Address10/11 Edinburgh Way
Harlow
Essex
CM20 2DH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,045,836
Cash£500,905
Current Liabilities£469,023

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

13 March 2014Delivered on: 17 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 May 2019Delivered on: 21 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H at 10/11 edinburgh way harlow t/n EX317966. Notification of addition to or amendment of charge.
Outstanding
23 March 1987Delivered on: 4 April 1987
Satisfied on: 4 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums standing at the credit of the company with the bank on current account or otherwise.
Fully Satisfied
2 October 1985Delivered on: 5 October 1985
Satisfied on: 29 September 2009
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 11 edinburgh way harlow, essex.
Fully Satisfied
27 May 1983Delivered on: 7 June 1983
Satisfied on: 4 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-20 (even nos) ascham st kentish town london NW5 nitle nos ln 207323 ln 210268 ln 215204 ln 225115 ln 247184 ln 251286 lngl 96960.
Fully Satisfied
26 March 1982Delivered on: 1 April 1982
Satisfied on: 29 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and and future including book debts & uncalled capital.
Fully Satisfied
6 January 1981Delivered on: 19 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 14 and 20 ascham street and 25 falkland road camden london title no. Ln 247184. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1981Delivered on: 16 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ascham street camden london title no.ln 207323. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1980Delivered on: 6 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 ascham street borough of camden title no: ngl 96960. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1980Delivered on: 6 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ascham street borough of camden title no. Ln 251286. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 May 2019Registration of charge 003985250011, created on 16 May 2019 (21 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300,000
(4 pages)
18 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300,000
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(4 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(4 pages)
18 July 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
18 July 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
20 March 2014Registration of charge 003985250010 (11 pages)
20 March 2014Registration of charge 003985250010 (11 pages)
17 March 2014Registration of charge 003985250009 (4 pages)
17 March 2014Registration of charge 003985250009 (4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300,000
(4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300,000
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
18 May 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 January 2011Full accounts made up to 30 November 2010 (14 pages)
21 January 2011Full accounts made up to 30 November 2010 (14 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
2 December 2010Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
2 December 2010Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
30 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2010Re-registration from a public company to a private limited company (2 pages)
30 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2010Re-registration from a public company to a private limited company (2 pages)
30 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 November 2010Re-registration of Memorandum and Articles (28 pages)
30 November 2010Re-registration of Memorandum and Articles (28 pages)
30 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2010Full accounts made up to 31 July 2009 (14 pages)
29 January 2010Full accounts made up to 31 July 2009 (14 pages)
16 December 2009Secretary's details changed for John Anthony Hammett on 1 October 2009 (1 page)
16 December 2009Director's details changed for Mrs Susan Joan Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Hugh Peter Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Hugh Peter Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Hugh Peter Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Susan Joan Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Thomas Bernard Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Susan Joan Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for John Anthony Hammett on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for John Anthony Hammett on 1 October 2009 (1 page)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Thomas Bernard Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Thomas Bernard Constable Maxwell on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2009Full accounts made up to 31 July 2008 (14 pages)
26 February 2009Full accounts made up to 31 July 2008 (14 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
8 March 2008Full accounts made up to 31 July 2007 (14 pages)
8 March 2008Full accounts made up to 31 July 2007 (14 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 January 2007Full accounts made up to 31 July 2006 (13 pages)
20 January 2007Full accounts made up to 31 July 2006 (13 pages)
20 December 2006Return made up to 10/12/06; full list of members (8 pages)
20 December 2006Return made up to 10/12/06; full list of members (8 pages)
20 January 2006Full accounts made up to 31 July 2005 (16 pages)
20 January 2006Full accounts made up to 31 July 2005 (16 pages)
20 December 2005Return made up to 10/12/05; full list of members (8 pages)
20 December 2005Return made up to 10/12/05; full list of members (8 pages)
11 January 2005Full accounts made up to 31 July 2004 (11 pages)
11 January 2005Full accounts made up to 31 July 2004 (11 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
11 February 2004Full accounts made up to 31 July 2003 (11 pages)
11 February 2004Full accounts made up to 31 July 2003 (11 pages)
16 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Full accounts made up to 31 July 2002 (11 pages)
26 February 2003Full accounts made up to 31 July 2002 (11 pages)
18 December 2002Return made up to 10/12/02; full list of members (8 pages)
18 December 2002Return made up to 10/12/02; full list of members (8 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
4 February 2002Full accounts made up to 31 July 2001 (11 pages)
4 February 2002Full accounts made up to 31 July 2001 (11 pages)
7 January 2002Return made up to 10/12/01; full list of members (8 pages)
7 January 2002Return made up to 10/12/01; full list of members (8 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Full accounts made up to 31 July 2000 (13 pages)
28 February 2001Full accounts made up to 31 July 2000 (13 pages)
25 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 July 1999 (12 pages)
2 February 2000Full accounts made up to 31 July 1999 (12 pages)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Full accounts made up to 31 July 1998 (11 pages)
24 December 1998Full accounts made up to 31 July 1998 (11 pages)
16 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1998Full accounts made up to 31 July 1997 (12 pages)
25 February 1998Full accounts made up to 31 July 1997 (12 pages)
6 January 1998Return made up to 10/12/97; no change of members (6 pages)
6 January 1998Return made up to 10/12/97; no change of members (6 pages)
19 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Full accounts made up to 31 July 1996 (12 pages)
19 December 1996Full accounts made up to 31 July 1996 (12 pages)
15 February 1996Full accounts made up to 31 July 1995 (12 pages)
15 February 1996Full accounts made up to 31 July 1995 (12 pages)
28 December 1995Return made up to 10/12/95; full list of members (8 pages)
28 December 1995Return made up to 10/12/95; full list of members (8 pages)
20 December 1991Re-registration of Memorandum and Articles (10 pages)
20 December 1991Re-registration of Memorandum and Articles (10 pages)