Company NameJohn Robertson Ltd.
DirectorsJohn Robertson and James Henry Robertson
Company StatusActive
Company Number01673558
CategoryPrivate Limited Company
Incorporation Date22 October 1982(41 years, 6 months ago)
Previous NameBowles Robertson Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr John Robertson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Agent
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr James Henry Robertson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(17 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMargaret Elise Robertson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleSecretary
Correspondence AddressBroomfield
Newton Green
Sudbury
Suffolk
CO10 0QS
Director NamePaul John Hough Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(8 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 August 2002)
RoleTimber Agent
Correspondence Address43 Tye Green
Glemsford
Sudbury
Suffolk
CO10 7RQ
Secretary NameMargaret Elise Robertson
NationalityBritish
StatusResigned
Appointed27 July 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressBroomfield
Newton Green
Sudbury
Suffolk
CO10 0QS
Director NameMr Martin Alan Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(11 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House The Street
Preston St Mary
Sudbury
Suffolk
CO10 9NG
Secretary NameMr Martin Alan Robertson
NationalityBritish
StatusResigned
Appointed04 April 2000(17 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House The Street
Preston St Mary
Sudbury
Suffolk
CO10 9NG

Contact

Websitejohnrobertson.ltd.uk
Email address[email protected]
Telephone01284 830100
Telephone regionBury-St-Edmunds

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.6k at £1Mr James Henry Robertson
50.00%
Ordinary
17.6k at £1Mr Martin Alan Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£528,572
Cash£196,814
Current Liabilities£118,622

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

26 September 2002Delivered on: 9 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 September 1999Delivered on: 28 September 1999
Satisfied on: 7 March 2003
Persons entitled: Brown, Shipley & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all monies thereby assured which may become payable. See the mortgage charge document for full details.
Fully Satisfied
27 April 1999Delivered on: 14 May 1999
Satisfied on: 24 July 2009
Persons entitled: Brown, Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1992Delivered on: 9 December 1992
Satisfied on: 25 November 1998
Persons entitled: P T Bank Negara Indonesia (Persero)

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the account(s) specified in the schedule to the deposit charge and any additional and/or substitute account(s) hereafter opened (see form 395 for full details).
Fully Satisfied
27 January 1992Delivered on: 14 February 1992
Satisfied on: 12 December 1998
Persons entitled: Bank Negara Indonesia 1946

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 reference M432C for full details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 January 1990Delivered on: 8 January 1990
Satisfied on: 12 December 1998
Persons entitled: Bank Negara Indonesia 1946

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the rights.. Undertaking and all property and assets.
Fully Satisfied
30 August 1983Delivered on: 31 August 1983
Satisfied on: 27 March 2010
Persons entitled: The Hong Kong & Shanghai Banking Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over undertaking and all property and assets present and future, together with all buildings, fixtures, fixed plant and machinery all stocks, shares & other securities. All book & other debts. (See doc M7).
Fully Satisfied
17 November 1982Delivered on: 24 November 1982
Satisfied on: 7 March 2003
Persons entitled: The Hong Kong & Shanghai Banking Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
5 August 2022Director's details changed for Mr James Henry Robertson on 21 July 2022 (2 pages)
5 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
5 August 2022Change of details for Mr James Henry Robertson as a person with significant control on 21 July 2022 (2 pages)
25 July 2022Director's details changed for Mr James Henry Robertson on 1 January 2022 (2 pages)
25 July 2022Change of details for Mr James Henry Robertson as a person with significant control on 1 January 2022 (2 pages)
15 July 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
20 June 2022Previous accounting period extended from 31 December 2021 to 31 May 2022 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
5 August 2021Director's details changed for Mr James Henry Robertson on 29 June 2021 (2 pages)
5 August 2021Change of details for Mr James Henry Robertson as a person with significant control on 29 June 2021 (2 pages)
5 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 September 2020Director's details changed for Mr John Robertson on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr John Robertson on 1 June 2020 (2 pages)
25 September 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
25 September 2020Director's details changed for Mr John Robertson on 1 June 2020 (2 pages)
25 September 2020Notification of Samantha Robertson as a person with significant control on 10 February 2020 (2 pages)
25 September 2020Director's details changed for Mr James Henry Robertson on 1 June 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 July 2019Termination of appointment of Martin Alan Robertson as a secretary on 28 May 2019 (1 page)
23 July 2019Termination of appointment of Martin Alan Robertson as a director on 28 May 2019 (1 page)
23 July 2019Cessation of Martin Alan Robertson as a person with significant control on 28 May 2019 (1 page)
23 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
23 July 2019Director's details changed for John Robertson on 1 January 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
26 July 2018Director's details changed for John Robertson on 1 January 2018 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 August 2016Director's details changed for John Robertson on 3 August 2016 (2 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
3 August 2016Director's details changed for John Robertson on 3 August 2016 (2 pages)
31 March 2016Director's details changed for Mr Martin Alan Robertson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for John Robertson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martin Alan Robertson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr James Henry Robertson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for John Robertson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr James Henry Robertson on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 35,160
(6 pages)
7 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 35,160
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 35,160
(6 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 35,160
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(15 pages)
17 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(15 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (15 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (15 pages)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (16 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (16 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 September 2008Return made up to 27/07/08; full list of members (4 pages)
22 September 2008Return made up to 27/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 27/07/07; no change of members (7 pages)
14 August 2007Return made up to 27/07/07; no change of members (7 pages)
10 March 2007Registered office changed on 10/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
10 March 2007Registered office changed on 10/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
19 August 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(7 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
11 May 2005£ ic 43950/35160 31/03/05 £ sr 8790@1=8790 (2 pages)
11 May 2005£ ic 43950/35160 31/03/05 £ sr 8790@1=8790 (2 pages)
24 November 2004Resolutions
  • RES13 ‐ Purchase of shares 29/09/04
(1 page)
24 November 2004Resolutions
  • RES13 ‐ Purchase of shares 29/09/04
(1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2004£ ic 52740/43950 29/09/04 £ sr 8790@1=8790 (1 page)
5 November 2004£ ic 52740/43950 29/09/04 £ sr 8790@1=8790 (1 page)
5 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Particulars of contract relating to shares (4 pages)
28 November 2002Ad 30/09/02--------- £ si 1500@1=1500 £ ic 51240/52740 (2 pages)
28 November 2002Particulars of contract relating to shares (4 pages)
28 November 2002Ad 30/09/02--------- £ si 1500@1=1500 £ ic 51240/52740 (2 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Director resigned (2 pages)
11 September 2002Director resigned (2 pages)
8 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Ad 01/10/01--------- £ si 51000@1=51000 £ ic 240/51240 (2 pages)
7 June 2002Particulars of contract relating to shares (4 pages)
7 June 2002Particulars of contract relating to shares (4 pages)
7 June 2002Ad 01/10/01--------- £ si 51000@1=51000 £ ic 240/51240 (2 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 October 2001Return made up to 27/07/01; full list of members (7 pages)
1 October 2001Return made up to 27/07/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 September 2000Registered office changed on 27/09/00 from: 1 st peter's road braintree essex CM7 6AN (1 page)
27 September 2000Return made up to 27/07/00; full list of members (8 pages)
27 September 2000Registered office changed on 27/09/00 from: 1 st peter's road braintree essex CM7 6AN (1 page)
27 September 2000Return made up to 27/07/00; full list of members (8 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Ad 15/03/00--------- £ si 40@1=40 £ ic 200/240 (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Ad 15/03/00--------- £ si 40@1=40 £ ic 200/240 (2 pages)
25 April 2000New director appointed (2 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (7 pages)
14 May 1999Particulars of mortgage/charge (7 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (4 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (4 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
10 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1998Return made up to 27/07/98; no change of members (4 pages)
25 July 1998Return made up to 27/07/98; no change of members (4 pages)
3 July 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 July 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 27/07/97; no change of members (4 pages)
22 September 1997Return made up to 27/07/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)