ROBERT AND ROBERTS LIMITED
NEWTON AYCLIFFE DURHAM

Hellopages » County Durham » County Durham » DL5 5DH

Company number 05709411
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address NEVILLE PHARMACY, 6 NEVILLE PARADE, NEWTON AYCLIFFE DURHAM, CO DURHAM, DL5 5DH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of ROBERT AND ROBERTS LIMITED are www.robertandroberts.co.uk, and www.robert-and-roberts.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and eight months. Robert and Roberts Limited is a Private Limited Company. The company registration number is 05709411. Robert and Roberts Limited has been working since 14 February 2006. The present status of the company is Active. The registered address of Robert and Roberts Limited is Neville Pharmacy 6 Neville Parade Newton Aycliffe Durham Co Durham Dl5 5dh. The company`s financial liabilities are £8.19k. It is £-19.83k against last year. The cash in hand is £262.84k. It is £7.86k against last year. And the total assets are £752.01k, which is £-10.64k against last year. PITT, Gemma Katherine is a Secretary of the company. PITT, Robert Michael is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


robert and roberts Key Finiance

LIABILITIES £8.19k
-71%
CASH £262.84k
+3%
TOTAL ASSETS £752.01k
-2%
All Financial Figures

Current Directors

Secretary
PITT, Gemma Katherine
Appointed Date: 14 February 2006

Director
PITT, Robert Michael
Appointed Date: 14 February 2006
49 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Persons With Significant Control

Mr Robert Michael Pitt
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ROBERT AND ROBERTS LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

14 Dec 2015
Total exemption small company accounts made up to 31 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
23 Feb 2006
Secretary resigned
23 Feb 2006
New director appointed
23 Feb 2006
New secretary appointed
23 Feb 2006
Registered office changed on 23/02/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
14 Feb 2006
Incorporation

ROBERT AND ROBERTS LIMITED Charges

3 April 2012
Legal charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a premises at bewick crescent newton…
27 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: L/H property known as 6 neville parade newton aycliffe…
27 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Leasehold property known as 11 main street ferryhill county…
27 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Deed of assignment of life policy
Delivered: 2 August 2008
Status: Satisfied on 1 March 2012
Persons entitled: Bank of Scotland PLC
Description: Its entire right, title and interest in and to the policy…
31 August 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 1 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…