ROBBALLY LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 3RA

Company number 05046933
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address ROSE FARM, HILL TOP ROAD ACTON BRIDGE, NORTHWICH, CHESHIRE, CW8 3RA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jack Ballantyne Roberts as a director on 21 November 2016. The most likely internet sites of ROBBALLY LIMITED are www.robbally.co.uk, and www.robbally.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Robbally Limited is a Private Limited Company. The company registration number is 05046933. Robbally Limited has been working since 17 February 2004. The present status of the company is Active. The registered address of Robbally Limited is Rose Farm Hill Top Road Acton Bridge Northwich Cheshire Cw8 3ra. . ROBERTS, Philip Stephen is a Secretary of the company. ROBERTS, Clare Elizabeth Ballantyne is a Director of the company. ROBERTS, Jack Ballantyne is a Director of the company. ROBERTS, Philip Stephen is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROBERTS, Philip Stephen
Appointed Date: 17 February 2004

Director
ROBERTS, Clare Elizabeth Ballantyne
Appointed Date: 17 February 2004
65 years old

Director
ROBERTS, Jack Ballantyne
Appointed Date: 21 November 2016
28 years old

Director
ROBERTS, Philip Stephen
Appointed Date: 17 February 2004
69 years old

Resigned Directors

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Nominee Director
AVIS, Christine Susan
Resigned: 17 February 2004
Appointed Date: 17 February 2004
61 years old

Persons With Significant Control

Mr Philip Stephen Roberts Msc C Eng Miee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Elizabeth Ballantyne Roberts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBBALLY LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Appointment of Mr Jack Ballantyne Roberts as a director on 21 November 2016
26 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
27 Feb 2004
Director resigned
27 Feb 2004
Secretary resigned
27 Feb 2004
New director appointed
27 Feb 2004
New secretary appointed
17 Feb 2004
Incorporation

ROBBALLY LIMITED Charges

1 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Penbriant newborough anglesey t/no cym 192991. by way of…
1 August 2005
Debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…