Company NameRoberts (Yorkshire) Limited
DirectorsDavid Frederick Curry and Timothy Andrew Kaye
Company StatusActive
Company Number07115611
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Previous NameRoberts And Roberts (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Frederick Curry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years
RoleConstruction
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Timothy Andrew Kaye
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Leeds
West Yorkshire
LS18 5EB

Contact

Websiterobertsint.com

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1David Frederick Curry
50.00%
Ordinary
50 at £1Timothy Andrew Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth£48,366
Cash£92,517
Current Liabilities£283,762

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

13 June 2014Delivered on: 17 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
28 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 June 2014Registration of charge 071156110001 (18 pages)
17 June 2014Registration of charge 071156110001 (18 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
11 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1
(4 pages)
21 April 2010Termination of appointment of Andrew Charles as a director (1 page)
21 April 2010Appointment of Mr Timothy Andrew Kaye as a director (2 pages)
21 April 2010Appointment of Mr Timothy Andrew Kaye as a director (2 pages)
21 April 2010Termination of appointment of Andrew Charles as a director (1 page)
21 April 2010Appointment of Mr David Frederick Curry as a director (2 pages)
21 April 2010Appointment of Mr David Frederick Curry as a director (2 pages)
12 April 2010Company name changed roberts and roberts (yorkshire) LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
(3 pages)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(1 page)
12 April 2010Company name changed roberts and roberts (yorkshire) LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
(3 pages)
4 January 2010Incorporation (23 pages)
4 January 2010Incorporation (23 pages)