Company NameRobson & Moss Limited
Company StatusDissolved
Company Number01332344
CategoryPrivate Limited Company
Incorporation Date30 September 1977(46 years, 7 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameTrevor Stead
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(22 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 20 August 2023)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address37 Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2NH
Director NameMalcolm Russell White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(22 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 20 August 2023)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Parkinson Road
Denholme
West Yorkshire
BD13 4BP
Director NameAndrew Frost
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Barn
Low Grantley
Ripon
North Yorkshire
HG4 3PH
Director NameMrs Wendy Frost
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Barn
Low Grantley
Ripon
North Yorkshire
HG4 3PH
Director NameMrs Carol Anne Moss
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOnion Farm Green Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AZ
Director NameDavid Anthony Moss
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOnion Farm Green Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AZ
Secretary NameMrs Carol Anne Moss
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnion Farm Green Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AZ
Director NameVijay Kumar Dass
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 April 2008)
RoleEngineer
Correspondence Address16 Hollybank Road
Bradford
BD7 4QP

Contact

Websiterobsonandmoss.co.uk
Telephone01924 477745
Telephone regionWakefield

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Tube Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,599
Cash£35,876
Current Liabilities£44,796

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

16 January 2015Delivered on: 17 January 2015
Persons entitled:
Andrew Frost
David Anthony Moss

Classification: A registered charge
Outstanding

Filing History

10 December 2019Change of details for Mr Trevor Clifford Stead as a person with significant control on 22 November 2019 (2 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 February 2015Termination of appointment of David Anthony Moss as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Carol Anne Moss as a secretary on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Carol Anne Moss as a secretary on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Andrew Frost as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Andrew Frost as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of David Anthony Moss as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Wendy Frost as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Carol Anne Moss as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Wendy Frost as a director on 16 January 2015 (1 page)
3 February 2015Termination of appointment of Carol Anne Moss as a director on 16 January 2015 (1 page)
17 January 2015Registration of charge 013323440001, created on 16 January 2015 (45 pages)
17 January 2015Registration of charge 013323440001, created on 16 January 2015 (45 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(9 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(9 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(9 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(9 pages)
11 December 2013Director's details changed for Trevor Stead on 28 February 2013 (2 pages)
11 December 2013Director's details changed for Trevor Stead on 28 February 2013 (2 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(9 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(9 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Director's details changed for Andrew Frost on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Andrew Frost on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mrs Wendy Frost on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Andrew Frost on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mrs Wendy Frost on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mrs Wendy Frost on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 January 2010Director's details changed for Malcolm Russell White on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Carol Anne Moss on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Anthony Moss on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Trevor Stead on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Andrew Frost on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Wendy Frost on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Anthony Moss on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Trevor Stead on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Malcolm Russell White on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Carol Anne Moss on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Frost on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Wendy Frost on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 January 2009Return made up to 04/12/08; full list of members (5 pages)
26 January 2009Return made up to 04/12/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 April 2008Appointment terminated director vijay dass (1 page)
30 April 2008Appointment terminated director vijay dass (1 page)
20 February 2008Return made up to 04/12/07; no change of members (9 pages)
20 February 2008Return made up to 04/12/07; no change of members (9 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2007Return made up to 04/12/06; full list of members (10 pages)
2 January 2007Return made up to 04/12/06; full list of members (10 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 December 2005Return made up to 04/12/05; full list of members (10 pages)
20 December 2005Return made up to 04/12/05; full list of members (10 pages)
15 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
14 February 2005Return made up to 04/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 February 2005Return made up to 04/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
13 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
14 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/02
(10 pages)
30 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/02
(10 pages)
13 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 December 2001Return made up to 14/12/01; full list of members (9 pages)
14 December 2001Return made up to 14/12/01; full list of members (9 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (9 pages)
19 December 2000Return made up to 14/12/00; full list of members (9 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
17 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
31 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
30 November 1998Registered office changed on 30/11/98 from: bents house, hallas bridge, cullingworth,bradford, west yorkshire. BD13 5BT (1 page)
30 November 1998Registered office changed on 30/11/98 from: bents house, hallas bridge, cullingworth,bradford, west yorkshire. BD13 5BT (1 page)
28 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 January 1998Return made up to 14/12/97; no change of members (4 pages)
7 January 1998Return made up to 14/12/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 December 1996Return made up to 14/12/96; full list of members (6 pages)
27 December 1996Return made up to 14/12/96; full list of members (6 pages)
22 December 1995Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)