Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director Name | Mr John Roberts |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | William Peter Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(same day as company formation) |
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(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Mr Kenneth Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Marston House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ |
Secretary Name | Mr Kenneth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Role | Secretary |
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 |
7.8m at £1 | Roberts Mart Holdings Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £735,000 |
Net Worth | £7,798,237 |
Cash | £100 |
Current Liabilities | £118,488 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
5 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
11 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (7 pages) |
14 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for William Peter Roberts on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr John Roberts on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Benjamin John Roberts on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Benjamin John Roberts on 7 March 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mr Craig Worley on 7 March 2017 (1 page) |
7 March 2017 | Secretary's details changed for Mr Craig Worley on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for William Peter Roberts on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr John Roberts on 7 March 2017 (2 pages) |
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Statement of capital on 16 December 2016
|
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Solvency Statement dated 14/11/16 (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Solvency Statement dated 14/11/16 (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 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 (13 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 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 | Termination of appointment of Kenneth Ellis as a secretary (1 page) |
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 | Appointment of Mr Craig Worley as a secretary (2 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
29 March 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Director's details changed for Benjamin John Roberts on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Benjamin John Roberts on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 March 2010 | Director's details changed for Benjamin John Roberts on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Roberts on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Kenneth Ellis on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Benjamin John Roberts on 1 January 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Benjamin John Roberts on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Kenneth Ellis on 15 March 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for William Peter Roberts on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Roberts on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for William Peter Roberts on 15 March 2010 (2 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (10 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (10 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 April 2008 | Return made up to 21/01/08; no change of members (8 pages) |
15 April 2008 | Return made up to 21/01/08; no change of members (8 pages) |
11 March 2008 | Appointment terminated director peter julian (1 page) |
11 March 2008 | Appointment terminated director peter julian (1 page) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 March 2007 | Return made up to 21/01/07; full list of members (8 pages) |
3 March 2007 | Return made up to 21/01/07; full list of members (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 21/01/06; full list of members
|
22 March 2006 | Return made up to 21/01/06; full list of members
|
14 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 1000/7817500 19/04/05 (1 page) |
26 April 2005 | £ nc 1000/7817500 19/04/05 (1 page) |
26 April 2005 | Resolutions
|
21 January 2005 | Incorporation (23 pages) |
21 January 2005 | Incorporation (23 pages) |