Company NameRoberlo UK Limited
DirectorsJaume Juher and Xavier Sague
Company StatusActive
Company Number03753394
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Previous NameIberia Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJaume Juher
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed15 January 2000(9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMas Barril 17
17003 Girona
Spain
Director NameXavier Sague
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed18 January 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOriol Martorell I
Codina 14 10-1a
Girona 17003
Spain
Director NameAndrew Gavin Scott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Grosvenor
Worfield
Bridgnorth
WV15 5PN
Secretary NameElaine Scott
NationalityBritish
StatusResigned
Appointed21 April 1999(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressHigh Grosvenor
Worfield
Bridgnorth
WV15 5PN
Director NameJoan Ciurana
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed15 January 2000(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2003)
RoleCompany Director
Correspondence AddressAvda Franca 230
Sarria De Ter
Girona 17840
Spain
Director NameMr James Robert Bixley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Causeway Road
Causeway Road Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4DU
Director NameOakley Corporate Doctors Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich Spa
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich Spa
Worcestershire
WR9 9AY

Contact

Websitewww.roberlo.com

Location

Registered AddressMill Street East ,Dewsbury,West Yorkshire
Mill Street East
Dewsbury
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£478,529
Cash£70,562
Current Liabilities£971,288

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 day from now)

Filing History

29 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
11 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 300
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 300
(3 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300
(5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300
(5 pages)
26 January 2016Termination of appointment of James Robert Bixley as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of James Robert Bixley as a director on 26 January 2016 (1 page)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,200
(6 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,200
(6 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,200
(6 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,200
(6 pages)
29 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
19 March 2013Appointment of Mr James Robert Bixley as a director (2 pages)
19 March 2013Appointment of Mr James Robert Bixley as a director (2 pages)
7 January 2013Registered office address changed from Unit 5B Harcourt Halesfield 13 Telford Shropshire TF7 4NP England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 5B Harcourt Halesfield 13 Telford Shropshire TF7 4NP England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 5B Harcourt Halesfield 13 Telford Shropshire TF7 4NP England on 7 January 2013 (1 page)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Andrew Scott as a director (1 page)
30 March 2012Termination of appointment of Elaine Scott as a secretary (1 page)
30 March 2012Termination of appointment of Elaine Scott as a secretary (1 page)
30 March 2012Termination of appointment of Andrew Scott as a director (1 page)
30 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100,200
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100,200
(3 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Registered office address changed from Highgrosvenor Worfield Bridgnorth WV15 5PN on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Highgrosvenor Worfield Bridgnorth WV15 5PN on 20 September 2011 (1 page)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Director's details changed for Xavier Sague on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Jaume Juher on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Jaume Juher on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Andrew Gavin Scott on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Andrew Gavin Scott on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Xavier Sague on 16 April 2010 (2 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 June 2009Return made up to 16/04/09; full list of members (4 pages)
29 June 2009Return made up to 16/04/09; full list of members (4 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 16/04/08; full list of members (4 pages)
5 August 2008Return made up to 16/04/08; full list of members (4 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 16/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Return made up to 16/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 16/04/06; full list of members (7 pages)
2 May 2006Return made up to 16/04/06; full list of members (7 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2004Director resigned (1 page)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 16/04/03; full list of members (8 pages)
28 April 2003Return made up to 16/04/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Secretary's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: high grosvenor worfield bridgnorth WV15 5PN (1 page)
18 September 2001Secretary's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: high grosvenor worfield bridgnorth WV15 5PN (1 page)
18 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
18 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(7 pages)
16 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Return made up to 16/04/00; full list of members (7 pages)
21 June 2000Return made up to 16/04/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
16 December 1999Company name changed iberia trading LIMITED\certificate issued on 17/12/99 (2 pages)
16 December 1999Company name changed iberia trading LIMITED\certificate issued on 17/12/99 (2 pages)
13 May 1999Ad 21/04/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 May 1999Ad 21/04/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
16 April 1999Incorporation (19 pages)
16 April 1999Incorporation (19 pages)