ROBERTS DISTRIBUTION LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 6NZ

Company number 01311279
Status Active
Incorporation Date 28 April 1977
Company Type Private Limited Company
Address TOWER INDUSTRIAL ESTATE, TOWER LANE, EASTLEIGH, HAMPSHIRE, SO50 6NZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROBERTS DISTRIBUTION LIMITED are www.robertsdistribution.co.uk, and www.roberts-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Shawford Rail Station is 4 miles; to Redbridge Rail Station is 6.3 miles; to Romsey Rail Station is 6.7 miles; to Swanwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roberts Distribution Limited is a Private Limited Company. The company registration number is 01311279. Roberts Distribution Limited has been working since 28 April 1977. The present status of the company is Active. The registered address of Roberts Distribution Limited is Tower Industrial Estate Tower Lane Eastleigh Hampshire So50 6nz. . ROBERTS, Stephen Frank is a Secretary of the company. ROBERTS, Graham Paul is a Director of the company. ROBERTS, Stephen Frank is a Director of the company. Secretary ROBERTS, Marjorie has been resigned. Director CALLACHAN, Shaun Noel has been resigned. Director ROBERTS, Frank Herbert has been resigned. Director ROBERTS, Marjorie has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
ROBERTS, Stephen Frank
Appointed Date: 01 September 1992

Director
ROBERTS, Graham Paul

70 years old

Director

Resigned Directors

Secretary
ROBERTS, Marjorie
Resigned: 01 September 1992

Director
CALLACHAN, Shaun Noel
Resigned: 30 June 2007
Appointed Date: 01 January 2006
57 years old

Director
ROBERTS, Frank Herbert
Resigned: 16 December 1992
110 years old

Director
ROBERTS, Marjorie
Resigned: 01 September 1992
103 years old

Persons With Significant Control

Mr Graham Paul Roberts
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Frank Roberts
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTS DISTRIBUTION LIMITED Events

01 Jun 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
10 Feb 1988
Full accounts made up to 31 December 1987

10 Feb 1988
Accounting reference date shortened from 31/03 to 31/12

08 Apr 1987
Full accounts made up to 31 March 1987

19 Mar 1987
Full accounts made up to 31 March 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

ROBERTS DISTRIBUTION LIMITED Charges

14 August 2015
Charge code 0131 1279 0007
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publc)
Description: All estates or interests in any freehold or leasehold…
14 August 2015
Charge code 0131 1279 0006
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as part of the tower industrial estate…
22 December 2014
Charge code 0131 1279 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Colston Trustees Limited, Stephen Frank Roberts and Graham Paul Roberts, Together Acting as Trustees of the Roberts of Southampton Limited Retirement Benefits Scheme
Description: Part of the tower industrial estate, tower lane, eastleigh…
30 April 2014
Charge code 0131 1279 0004
Delivered: 3 May 2014
Status: Satisfied on 23 December 2014
Persons entitled: Graham Paul Roberts Stephen Frank Roberts Coleston Trustees Limited
Description: F/H part of tower industrial estate tower lane eastleigh…
10 August 2006
Chattel mortgage
Delivered: 31 August 2006
Status: Satisfied on 8 February 2012
Persons entitled: Graham Paul Roberts Stephen Frank Roberts and Legal and General Assurance Society Limitedtogether Being the Trustees of the Roberts of So Graham Paul Roberts Stephen Frank Roberts and Legal and General Assurance Society Limiteduthampton Limited Retirement Benefits Scheme
Description: A heavy goods vehicle reg no:HX730224 and vehicle…
24 April 2003
Mortgage deed
Delivered: 29 April 2003
Status: Satisfied on 3 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a alliance house tower lane industrial…
2 June 1992
Single debenture
Delivered: 8 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…