Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director Name | William Peter Roberts |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Mr Benjamin John Roberts |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Simon Plomer-Roberts |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Secretary Name | Mr Craig Worley |
---|---|
Status | Current |
Appointed | 27 August 2013(111 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Mr Craig Worley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Mr Mark Sarjantson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds LS9 0AN |
Director Name | Michael Grove Crawford |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Applegarth House Wood Hall Wetherby Leeds Yorkshire LS22 4HZ |
Director Name | Mr Kenneth Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Radstock 1b Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Director Name | Mr Peter Julian |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Marston House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ |
Director Name | Mrs Grace Ellen Roberts |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | Bridge End Cottage Burn Bridge Harrogate North Yorkshire HG3 1PB |
Director Name | Mr Peter Karl Roberts |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 December 2000) |
Role | Company Director |
Correspondence Address | Bridge End Cottage Burn Bridge Harrogate North Yorkshire HG3 1PB |
Secretary Name | Mr Kenneth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radstock 1b Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Website | roberts-mart.co.uk |
---|
Registered Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
123.5k at £1 | Robert Mart Holdings LTD 61.93% Ordinary |
---|---|
75.9k at £1 | Robert Mart Holdings LTD 38.07% Preference |
Year | 2014 |
---|---|
Turnover | £24,860,726 |
Net Worth | £6,276,644 |
Cash | £2,044,515 |
Current Liabilities | £11,081,283 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 1 week from now) |
20 December 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
5 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
11 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Mark Sarjantson as a director on 27 March 2019 (2 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Craig Worley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for William Peter Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for William Peter Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Craig Worley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Simon Plomer-Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Simon Plomer-Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Appointment of Mr Craig Worley as a director on 13 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Appointment of Mr Craig Worley as a director on 13 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 November 2013 | Auditor's resignation (3 pages) |
7 November 2013 | Auditor's resignation (3 pages) |
5 November 2013 | Section 519 (1 page) |
5 November 2013 | Section 519 (1 page) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a secretary (1 page) |
27 August 2013 | Appointment of Mr Craig Worley as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a director (1 page) |
27 August 2013 | Appointment of Mr Craig Worley as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a director (1 page) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a secretary (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages) |
25 March 2011 | Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 March 2010 | Director's details changed for Simon Plomer-Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Plomer-Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Plomer-Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
2 April 2009 | Director's change of particulars / simon roberts / 20/03/2009 (1 page) |
2 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
2 April 2009 | Director's change of particulars / simon roberts / 20/03/2009 (1 page) |
2 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
10 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
1 May 2008 | Return made up to 26/03/08; no change of members (8 pages) |
1 May 2008 | Return made up to 26/03/08; no change of members (8 pages) |
11 March 2008 | Appointment terminate, director peter julian logged form (1 page) |
11 March 2008 | Appointment terminate, director peter julian logged form (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 June 2007 | Return made up to 26/03/07; full list of members
|
26 June 2007 | Return made up to 26/03/07; full list of members
|
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
18 April 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
18 April 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (8 pages) |
11 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
11 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Return made up to 26/03/05; full list of members (15 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (15 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: bank mills, east street, leeds LS9 8DY (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: bank mills, east street, leeds LS9 8DY (1 page) |
29 April 2004 | Return made up to 26/03/04; full list of members (17 pages) |
29 April 2004 | Return made up to 26/03/04; full list of members (17 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
5 April 2003 | Return made up to 26/03/03; no change of members
|
5 April 2003 | Return made up to 26/03/03; no change of members
|
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
17 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 April 2002 | Return made up to 26/03/02; full list of members (24 pages) |
23 April 2002 | Return made up to 26/03/02; full list of members (24 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director 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 2001 | Resolutions
|
17 July 2001 | Resolutions
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (19 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (19 pages) |
1 March 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
1 March 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (14 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (14 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
23 June 1999 | Memorandum and Articles of Association (9 pages) |
23 June 1999 | Memorandum and Articles of Association (3 pages) |
23 June 1999 | Memorandum and Articles of Association (3 pages) |
23 June 1999 | Memorandum and Articles of Association (9 pages) |
24 April 1999 | Return made up to 26/03/99; no change of members (7 pages) |
24 April 1999 | Return made up to 26/03/99; no change of members (7 pages) |
22 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
22 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
6 May 1998 | Return made up to 26/03/98; no change of members (7 pages) |
6 May 1998 | Return made up to 26/03/98; no change of members (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 June 1997 | Return made up to 26/03/97; full list of members
|
12 June 1997 | Return made up to 26/03/97; full list of members
|
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
9 October 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
16 April 1996 | Return made up to 26/03/96; no change of members (6 pages) |
16 April 1996 | Return made up to 26/03/96; no change of members (6 pages) |
6 September 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
6 September 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
30 March 1995 | Return made up to 26/03/95; full list of members (24 pages) |
30 March 1995 | Return made up to 26/03/95; full list of members (24 pages) |
17 June 1982 | Annual return made up to 08/04/82 (4 pages) |
17 June 1982 | Annual return made up to 08/04/82 (4 pages) |
21 April 1981 | Annual return made up to 08/04/81 (4 pages) |
21 April 1981 | Annual return made up to 08/04/81 (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |