ROBWORTH STORAGE LIMITED
PORTHMADOG

Hellopages » Gwynedd » Gwynedd » LL49 9DF

Company number 03370212
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address GLASLYN WORKS, SNOWDON STREET, PORTHMADOG, GWYNEDD, LL49 9DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ROBWORTH STORAGE LIMITED are www.robworthstorage.co.uk, and www.robworth-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Porthmadog Rail Station is 0.3 miles; to Minffordd Ffestiniog Railway Station is 1.9 miles; to Llanbedr Rail Station is 7.5 miles; to Dyffryn Ardudwy Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robworth Storage Limited is a Private Limited Company. The company registration number is 03370212. Robworth Storage Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Robworth Storage Limited is Glaslyn Works Snowdon Street Porthmadog Gwynedd Ll49 9df. . ROBERTS, Caroline Bowater is a Director of the company. Secretary BOWATER ROBERTS, Caroline has been resigned. Secretary JONES, Elizabeth Jane has been resigned. Secretary PITTAWAY, Joy has been resigned. Secretary ROBERTS, Caroline Bowater has been resigned. Secretary ROBERTS, John Ronald Bennett has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOWATER ROBERTS, Caroline has been resigned. Director BOWATER ROBERTS, Nicholas has been resigned. Director BOWATER ROBERTS, Vaughan has been resigned. Director ROBERTS, Barbara has been resigned. Director ROBERTS, John Ronald Bennett has been resigned. Director ROBERTS, Mark Bowater has been resigned. Director ROBERTS, Scott has been resigned. Director ROBERTS, Scott Bowater has been resigned. Director STICKLAND, Mark has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROBERTS, Caroline Bowater
Appointed Date: 21 August 2007
59 years old

Resigned Directors

Secretary
BOWATER ROBERTS, Caroline
Resigned: 10 May 2006
Appointed Date: 08 December 2000

Secretary
JONES, Elizabeth Jane
Resigned: 08 December 2000
Appointed Date: 01 June 1998

Secretary
PITTAWAY, Joy
Resigned: 11 October 2010
Appointed Date: 21 August 2009

Secretary
ROBERTS, Caroline Bowater
Resigned: 20 August 2009
Appointed Date: 21 August 2007

Secretary
ROBERTS, John Ronald Bennett
Resigned: 14 May 2007
Appointed Date: 14 May 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 May 1997
Appointed Date: 14 May 1997

Director
BOWATER ROBERTS, Caroline
Resigned: 31 March 2006
Appointed Date: 08 December 2000
59 years old

Director
BOWATER ROBERTS, Nicholas
Resigned: 10 May 2006
Appointed Date: 28 April 2004
38 years old

Director
BOWATER ROBERTS, Vaughan
Resigned: 10 May 2006
Appointed Date: 01 May 2002
63 years old

Director
ROBERTS, Barbara
Resigned: 03 March 2008
Appointed Date: 14 May 1997
87 years old

Director
ROBERTS, John Ronald Bennett
Resigned: 03 March 2008
Appointed Date: 14 May 1997
90 years old

Director
ROBERTS, Mark Bowater
Resigned: 12 February 1999
Appointed Date: 01 June 1998
64 years old

Director
ROBERTS, Scott
Resigned: 30 June 2009
Appointed Date: 21 August 2007
66 years old

Director
ROBERTS, Scott Bowater
Resigned: 31 March 2006
Appointed Date: 01 June 1998
66 years old

Director
STICKLAND, Mark
Resigned: 11 October 2010
Appointed Date: 21 August 2009
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 May 1997
Appointed Date: 14 May 1997

ROBWORTH STORAGE LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 July 2016
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

05 Mar 2016
Total exemption small company accounts made up to 31 July 2015
18 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 78 more events
19 May 1997
New secretary appointed;new director appointed
19 May 1997
Director resigned
19 May 1997
Secretary resigned
19 May 1997
Registered office changed on 19/05/97 from: bridge house 181 queen victoria street london EC4V 4DD
14 May 1997
Incorporation

ROBWORTH STORAGE LIMITED Charges

20 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a workshop and land at madog street…
30 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H workshop & land at madog street porthmadog. With the…
6 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Glaslyn works porthmadog gwynedd. With the benefit of all…
7 January 1999
Debenture
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…