JOHN ROBERTS HOLDINGS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Craven » BD24 9LX

Company number 03225236
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address CHRISTIES HIGH MILL, SETTLE, NORTH YORKSHIRE, BD24 9LX
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Director's details changed for Mr Paul Adrian Nelson on 11 December 2016; Termination of appointment of Craig Stewart Malir as a director on 26 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JOHN ROBERTS HOLDINGS LIMITED are www.johnrobertsholdings.co.uk, and www.john-roberts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Giggleswick Rail Station is 1.7 miles; to Horton-in-Ribblesdale Rail Station is 4.8 miles; to Hellifield Rail Station is 5.3 miles; to Ribblehead Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Roberts Holdings Limited is a Private Limited Company. The company registration number is 03225236. John Roberts Holdings Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of John Roberts Holdings Limited is Christies High Mill Settle North Yorkshire Bd24 9lx. . SMITH, Jeremy William is a Secretary of the company. NELSON, Paul Adrian is a Director of the company. SMITH, Jeremy William is a Director of the company. Secretary GARDNER, Anthony has been resigned. Secretary JAMES, Richard Mark has been resigned. Secretary MALIR, Craig Stewart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLANSON, Christopher Edward James has been resigned. Director ANDREWS, Stephen has been resigned. Director GARDNER, Anthony has been resigned. Director JUBB, Robert has been resigned. Director MALIR, Craig Stewart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
SMITH, Jeremy William
Appointed Date: 18 April 2012

Director
NELSON, Paul Adrian
Appointed Date: 28 March 2002
66 years old

Director
SMITH, Jeremy William
Appointed Date: 01 January 2013
64 years old

Resigned Directors

Secretary
GARDNER, Anthony
Resigned: 31 October 2006
Appointed Date: 23 December 1996

Secretary
JAMES, Richard Mark
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Secretary
MALIR, Craig Stewart
Resigned: 18 April 2012
Appointed Date: 31 October 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 December 1996
Appointed Date: 16 July 1996

Director
ALLANSON, Christopher Edward James
Resigned: 01 October 2012
Appointed Date: 25 April 1997
86 years old

Director
ANDREWS, Stephen
Resigned: 30 June 2005
Appointed Date: 28 March 2002
79 years old

Director
GARDNER, Anthony
Resigned: 31 October 2006
Appointed Date: 23 December 1996
68 years old

Director
JUBB, Robert
Resigned: 01 October 2012
Appointed Date: 23 December 1996
73 years old

Director
MALIR, Craig Stewart
Resigned: 26 September 2016
Appointed Date: 31 October 2006
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 December 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr Craig Stewart Malir
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Jubb
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

JOHN ROBERTS HOLDINGS LIMITED Events

21 Dec 2016
Director's details changed for Mr Paul Adrian Nelson on 11 December 2016
21 Dec 2016
Termination of appointment of Craig Stewart Malir as a director on 26 September 2016
14 Sep 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 122 more events
27 Dec 1996
New secretary appointed
27 Dec 1996
New director appointed
27 Dec 1996
Registered office changed on 27/12/96 from: 12 york place, leeds, west yorkshire, LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Dec 1996
Registered office changed on 27/12/96 from: 12 york place leeds west yorkshire LS1 2DS
16 Jul 1996
Incorporation

JOHN ROBERTS HOLDINGS LIMITED Charges

28 September 2012
Debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Robert Jubb as Security Trustee for Himself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
26 September 2012
Legal mortgage
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at langcliffe settle t/no. NYK233241…
4 May 2012
Legal assignment
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 October 2003
Chattels mortgage
Delivered: 24 October 2003
Status: Satisfied on 12 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being…
28 March 2002
Fixed charge on purchased debts which fail to vest
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
26 March 2002
Debenture
Delivered: 6 April 2002
Status: Satisfied on 12 October 2012
Persons entitled: 3I Investments PLC as Security Trustee for Itself and as Trustee for the Investors
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Debenture
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at langcliffe and adjoining langcliffe high…
8 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being the f/h land at langcliffe,settle,north…
28 April 1997
Mortgage of life policy
Delivered: 14 May 1997
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Mortgage of life policy described as date of policy: 23…
28 April 1997
Mortgage of life policy
Delivered: 14 May 1997
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Mortgage of life policy described as date of policy: 31…
28 April 1997
Mortgage of life policy
Delivered: 14 May 1997
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Mortgage of life policy described as date of policy: 31…
28 April 1997
Mortgage of life policy
Delivered: 14 May 1997
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Mortgage of life policy described as date of policy: 23…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Langcliffe high mills (also k/a christie's mill) settle…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Land adjoining kings mill lane settle. With the benefit of…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: Part of land to the south of kings mill abutting the river…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: F/H k/a small slither of land on the south side of mill…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: F/H paper mill langcliffe settle. With the benefit of all…
23 December 1996
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: F/H kings mill mill lane settle craven north yorkshire…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: F/H land at langcliffe high mill (also k/a christie's mill)…
23 December 1996
Legal mortgage
Delivered: 10 February 1999
Status: Satisfied on 12 October 2012
Persons entitled: Midland Bank PLC
Description: F/H christie's mill settle and other property. With the…
23 December 1996
Fixed and floating charge
Delivered: 8 January 1997
Status: Satisfied on 4 March 2002
Persons entitled: Midland Bank PLC
Description: 13.