Company NamePhilip Roberts Limited
DirectorsDeborah Ann Roberts and Philip Roberts
Company StatusActive
Company Number03597945
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deborah Ann Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkside Farm
Parkside Lane Stanley
Wakefield
West Yorkshire
WF3 4NG
Director NameMr Philip Roberts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleOperator & Managing Director
Country of ResidenceEngland
Correspondence AddressSilver Hill Farm Copley Lane
Aberford
Leeds
LS25 3ED
Secretary NameMrs Deborah Ann Roberts
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkside Farm
Parkside Lane Stanley
Wakefield
West Yorkshire
WF3 4NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0113 2822565
Telephone regionLeeds

Location

Registered Address17a-18a Astley Way Astley Lane Industrial Estate
Swillington
Leeds
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

1 at £1Deborah Ann Roberts
50.00%
Ordinary
1 at £1Philip Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£664,289
Current Liabilities£429,802

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

6 October 2016Delivered on: 13 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 September 2005Delivered on: 3 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Outstanding

Filing History

28 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
18 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
3 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 December 2018Satisfaction of charge 1 in full (1 page)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 August 2017Change of details for Mr Philip Roberts as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Mrs Deborah Ann Roberts as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Mr Philip Roberts as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mrs Deborah Ann Roberts as a person with significant control on 28 July 2017 (2 pages)
8 May 2017Registered office address changed from Silver Hill Farm Lotherton Lane, Lotherton Nr Aberford Leeds West Yorkshire LS25 3ED to 17a-18a Astley Way Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Silver Hill Farm Lotherton Lane, Lotherton Nr Aberford Leeds West Yorkshire LS25 3ED to 17a-18a Astley Way Astley Lane Industrial Estate Swillington Leeds LS26 8XT on 8 May 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 October 2016Registration of charge 035979450002, created on 6 October 2016 (5 pages)
13 October 2016Registration of charge 035979450002, created on 6 October 2016 (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Director's details changed for Philip Roberts on 11 August 2013 (2 pages)
4 October 2013Director's details changed for Philip Roberts on 11 August 2013 (2 pages)
26 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 October 2010Registered office address changed from Bayford Terminal Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Bayford Terminal Fleet Lane Woodlesford Leeds West Yorkshire LS26 8AE on 13 October 2010 (1 page)
13 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Deborah Ann Roberts on 14 July 2010 (2 pages)
12 October 2010Director's details changed for Philip Roberts on 14 July 2010 (2 pages)
12 October 2010Director's details changed for Philip Roberts on 14 July 2010 (2 pages)
12 October 2010Director's details changed for Deborah Ann Roberts on 14 July 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 January 2009Return made up to 14/07/08; full list of members (4 pages)
6 January 2009Return made up to 14/07/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Return made up to 14/07/07; full list of members (7 pages)
12 November 2007Return made up to 14/07/07; full list of members (7 pages)
24 March 2007Return made up to 14/07/06; full list of members (7 pages)
24 March 2007Return made up to 14/07/06; full list of members (7 pages)
22 December 2006Amended accounts made up to 31 May 2006 (6 pages)
22 December 2006Amended accounts made up to 31 May 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
22 July 2005Return made up to 14/07/05; full list of members (7 pages)
22 July 2005Return made up to 14/07/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 October 2004Return made up to 14/07/04; full list of members (7 pages)
13 October 2004Return made up to 14/07/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
22 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 July 2003Return made up to 14/07/03; full list of members (7 pages)
26 July 2003Return made up to 14/07/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 November 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
27 July 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (17 pages)
14 July 1998Incorporation (17 pages)