Company NameRoberts,Mart & Co.Limited
Company StatusActive
Company Number00030635
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr John Roberts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameWilliam Peter Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(99 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Benjamin John Roberts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(101 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameSimon Plomer-Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Secretary NameMr Craig Worley
StatusCurrent
Appointed27 August 2013(111 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Craig Worley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Simon Lewis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMichael Grove Crawford
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressApplegarth House
Wood Hall Wetherby
Leeds
Yorkshire
LS22 4HZ
Director NameMr Kenneth Ellis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRadstock 1b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameMr Peter Julian
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressMarston House Main Street
Wighill
Tadcaster
North Yorkshire
LS24 8BQ
Director NameMrs Grace Ellen Roberts
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressBridge End Cottage
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Director NameMr Peter Karl Roberts
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 December 2000)
RoleCompany Director
Correspondence AddressBridge End Cottage
Burn Bridge
Harrogate
North Yorkshire
HG3 1PB
Secretary NameMr Kenneth Ellis
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadstock 1b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameMr Mark Sarjantson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(117 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2023)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAire Valley House Thornes Farm Way
Leeds
LS9 0AN

Contact

Websiteroberts-mart.co.uk

Location

Registered AddressAire Valley House
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

123.5k at £1Robert Mart Holdings LTD
61.93%
Ordinary
75.9k at £1Robert Mart Holdings LTD
38.07%
Preference

Financials

Year2014
Turnover£24,860,726
Net Worth£6,276,644
Cash£2,044,515
Current Liabilities£11,081,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

20 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interest costs and discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
20 February 2009Delivered on: 24 February 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts purportedly assigned to the security holder pursuant to the debt purchase agreement, all associated rights, all export debts see image for full details.
Outstanding
20 February 2008Delivered on: 21 February 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2004Delivered on: 29 January 2004
Satisfied on: 4 May 2005
Persons entitled: Hsbc 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: The land k/a land at thornes farm pontefract road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 December 2003Delivered on: 19 December 2003
Satisfied on: 24 November 2004
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

5 August 2020Full accounts made up to 31 December 2019 (26 pages)
11 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (24 pages)
14 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 March 2019Appointment of Mr Mark Sarjantson as a director on 27 March 2019 (2 pages)
16 May 2018Full accounts made up to 31 December 2017 (23 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (24 pages)
1 June 2017Full accounts made up to 31 December 2016 (24 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Craig Worley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for William Peter Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for William Peter Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Craig Worley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Simon Plomer-Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Simon Plomer-Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr John Roberts on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr John Roberts on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page)
12 May 2016Full accounts made up to 31 December 2015 (20 pages)
12 May 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 199,444
(9 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 199,444
(9 pages)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Appointment of Mr Craig Worley as a director on 13 April 2015 (2 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 199,444
(8 pages)
21 April 2015Appointment of Mr Craig Worley as a director on 13 April 2015 (2 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 199,444
(8 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 199,444
(8 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 199,444
(8 pages)
7 November 2013Auditor's resignation (3 pages)
7 November 2013Auditor's resignation (3 pages)
5 November 2013Section 519 (1 page)
5 November 2013Section 519 (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a secretary (1 page)
27 August 2013Appointment of Mr Craig Worley as a secretary (2 pages)
27 August 2013Termination of appointment of Kenneth Ellis as a director (1 page)
27 August 2013Appointment of Mr Craig Worley as a secretary (2 pages)
27 August 2013Termination of appointment of Kenneth Ellis as a director (1 page)
27 August 2013Termination of appointment of Kenneth Ellis as a secretary (1 page)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
29 March 2012Full accounts made up to 31 December 2011 (19 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (9 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
13 April 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
25 March 2011Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages)
25 March 2011Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
8 April 2010Full accounts made up to 31 December 2009 (19 pages)
30 March 2010Director's details changed for Simon Plomer-Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Plomer-Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Plomer-Roberts on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
2 April 2009Director's change of particulars / simon roberts / 20/03/2009 (1 page)
2 April 2009Return made up to 26/03/09; full list of members (5 pages)
2 April 2009Director's change of particulars / simon roberts / 20/03/2009 (1 page)
2 April 2009Return made up to 26/03/09; full list of members (5 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
10 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
1 May 2008Return made up to 26/03/08; no change of members (8 pages)
1 May 2008Return made up to 26/03/08; no change of members (8 pages)
11 March 2008Appointment terminate, director peter julian logged form (1 page)
11 March 2008Appointment terminate, director peter julian logged form (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 June 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 March 2006Return made up to 26/03/06; full list of members (8 pages)
31 March 2006Return made up to 26/03/06; full list of members (8 pages)
11 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
11 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Return made up to 26/03/05; full list of members (15 pages)
1 April 2005Return made up to 26/03/05; full list of members (15 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
6 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 September 2004Registered office changed on 15/09/04 from: bank mills, east street, leeds LS9 8DY (1 page)
15 September 2004Registered office changed on 15/09/04 from: bank mills, east street, leeds LS9 8DY (1 page)
29 April 2004Return made up to 26/03/04; full list of members (17 pages)
29 April 2004Return made up to 26/03/04; full list of members (17 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
16 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 October 2003Full accounts made up to 31 December 2002 (18 pages)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
5 April 2003Return made up to 26/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 26/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
17 October 2002Full accounts made up to 31 December 2001 (18 pages)
17 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 April 2002Return made up to 26/03/02; full list of members (24 pages)
23 April 2002Return made up to 26/03/02; full list of members (24 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
2 August 2001£ ic 302100/199444 11/07/01 £ sr 102656@1=102656 (1 page)
2 August 2001£ ic 302100/199444 11/07/01 £ sr 102656@1=102656 (1 page)
17 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001Return made up to 26/03/01; full list of members (19 pages)
12 April 2001Return made up to 26/03/01; full list of members (19 pages)
1 March 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
1 March 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
4 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
31 March 2000Return made up to 26/03/00; full list of members (14 pages)
31 March 2000Return made up to 26/03/00; full list of members (14 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
23 June 1999Memorandum and Articles of Association (9 pages)
23 June 1999Memorandum and Articles of Association (3 pages)
23 June 1999Memorandum and Articles of Association (3 pages)
23 June 1999Memorandum and Articles of Association (9 pages)
24 April 1999Return made up to 26/03/99; no change of members (7 pages)
24 April 1999Return made up to 26/03/99; no change of members (7 pages)
22 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
22 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
6 May 1998Return made up to 26/03/98; no change of members (7 pages)
6 May 1998Return made up to 26/03/98; no change of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
12 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 June 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
16 April 1996Return made up to 26/03/96; no change of members (6 pages)
16 April 1996Return made up to 26/03/96; no change of members (6 pages)
6 September 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
6 September 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
30 March 1995Return made up to 26/03/95; full list of members (24 pages)
30 March 1995Return made up to 26/03/95; full list of members (24 pages)
17 June 1982Annual return made up to 08/04/82 (4 pages)
17 June 1982Annual return made up to 08/04/82 (4 pages)
21 April 1981Annual return made up to 08/04/81 (4 pages)
21 April 1981Annual return made up to 08/04/81 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)