Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr James Henry Robertson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Margaret Elise Robertson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Secretary |
Correspondence Address | Broomfield Newton Green Sudbury Suffolk CO10 0QS |
Director Name | Paul John Hough Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 07 August 2002) |
Role | Timber Agent |
Correspondence Address | 43 Tye Green Glemsford Sudbury Suffolk CO10 7RQ |
Secretary Name | Margaret Elise Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Broomfield Newton Green Sudbury Suffolk CO10 0QS |
Director Name | Mr Martin Alan Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House The Street Preston St Mary Sudbury Suffolk CO10 9NG |
Secretary Name | Mr Martin Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House The Street Preston St Mary Sudbury Suffolk CO10 9NG |
Website | johnrobertson.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 830100 |
Telephone region | Bury-St-Edmunds |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
17.6k at £1 | Mr James Henry Robertson 50.00% Ordinary |
---|---|
17.6k at £1 | Mr Martin Alan Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,572 |
Cash | £196,814 |
Current Liabilities | £118,622 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
26 September 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
1 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
---|---|
5 August 2022 | Director's details changed for Mr James Henry Robertson on 21 July 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
5 August 2022 | Change of details for Mr James Henry Robertson as a person with significant control on 21 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr James Henry Robertson on 1 January 2022 (2 pages) |
25 July 2022 | Change of details for Mr James Henry Robertson as a person with significant control on 1 January 2022 (2 pages) |
15 July 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
20 June 2022 | Previous accounting period extended from 31 December 2021 to 31 May 2022 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
5 August 2021 | Director's details changed for Mr James Henry Robertson on 29 June 2021 (2 pages) |
5 August 2021 | Change of details for Mr James Henry Robertson as a person with significant control on 29 June 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
25 September 2020 | Director's details changed for Mr John Robertson on 25 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr John Robertson on 1 June 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
25 September 2020 | Director's details changed for Mr John Robertson on 1 June 2020 (2 pages) |
25 September 2020 | Notification of Samantha Robertson as a person with significant control on 10 February 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr James Henry Robertson on 1 June 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 July 2019 | Termination of appointment of Martin Alan Robertson as a secretary on 28 May 2019 (1 page) |
23 July 2019 | Termination of appointment of Martin Alan Robertson as a director on 28 May 2019 (1 page) |
23 July 2019 | Cessation of Martin Alan Robertson as a person with significant control on 28 May 2019 (1 page) |
23 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
23 July 2019 | Director's details changed for John Robertson on 1 January 2019 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
26 July 2018 | Director's details changed for John Robertson on 1 January 2018 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 August 2016 | Director's details changed for John Robertson on 3 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 August 2016 | Director's details changed for John Robertson on 3 August 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin Alan Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for John Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin Alan Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr James Henry Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for John Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr James Henry Robertson on 31 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016 (1 page) |
31 March 2016 | Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (15 pages) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (15 pages) |
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (16 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (16 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
29 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 August 2005 | Return made up to 27/07/05; full list of members
|
19 August 2005 | Return made up to 27/07/05; full list of members
|
28 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
28 June 2005 | Accounts 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 2004 | Resolutions
|
24 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
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 2004 | Resolutions
|
5 November 2004 | Resolutions
|
13 October 2004 | Return made up to 27/07/04; full list of members
|
13 October 2004 | Return made up to 27/07/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
26 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 August 2003 | Return made up to 27/07/03; full list of members
|
24 August 2003 | Return made up to 27/07/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
18 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Particulars of contract relating to shares (4 pages) |
28 November 2002 | Ad 30/09/02--------- £ si 1500@1=1500 £ ic 51240/52740 (2 pages) |
28 November 2002 | Particulars of contract relating to shares (4 pages) |
28 November 2002 | Ad 30/09/02--------- £ si 1500@1=1500 £ ic 51240/52740 (2 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Director resigned (2 pages) |
11 September 2002 | Director resigned (2 pages) |
8 August 2002 | Return made up to 27/07/02; full list of members
|
8 August 2002 | Return made up to 27/07/02; full list of members
|
7 June 2002 | Ad 01/10/01--------- £ si 51000@1=51000 £ ic 240/51240 (2 pages) |
7 June 2002 | Particulars of contract relating to shares (4 pages) |
7 June 2002 | Particulars of contract relating to shares (4 pages) |
7 June 2002 | Ad 01/10/01--------- £ si 51000@1=51000 £ ic 240/51240 (2 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 October 2001 | Return made up to 27/07/01; full list of members (7 pages) |
1 October 2001 | Return made up to 27/07/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 1 st peter's road braintree essex CM7 6AN (1 page) |
27 September 2000 | Return made up to 27/07/00; full list of members (8 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 1 st peter's road braintree essex CM7 6AN (1 page) |
27 September 2000 | Return made up to 27/07/00; full list of members (8 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 April 2000 | Ad 15/03/00--------- £ si 40@1=40 £ ic 200/240 (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Ad 15/03/00--------- £ si 40@1=40 £ ic 200/240 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (7 pages) |
14 May 1999 | Particulars of mortgage/charge (7 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Return made up to 27/07/96; full list of members
|
29 July 1996 | Return made up to 27/07/96; full list of members
|
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |