ROBERTS,MART & CO.LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0AN

Company number 00030635
Status Active
Incorporation Date 16 January 1890
Company Type Private Limited Company
Address AIRE VALLEY HOUSE, THORNES FARM WAY, LEEDS, WEST YORKSHIRE, LS9 0AN
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Benjamin John Roberts on 6 March 2017. The most likely internet sites of ROBERTS,MART & CO.LIMITED are www.robertsmart.co.uk, and www.roberts-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and nine months. Roberts Mart Co Limited is a Private Limited Company. The company registration number is 00030635. Roberts Mart Co Limited has been working since 16 January 1890. The present status of the company is Active. The registered address of Roberts Mart Co Limited is Aire Valley House Thornes Farm Way Leeds West Yorkshire Ls9 0an. . WORLEY, Craig is a Secretary of the company. PLOMER-ROBERTS, Simon is a Director of the company. ROBERTS, Benjamin John is a Director of the company. ROBERTS, John is a Director of the company. ROBERTS, William Peter is a Director of the company. WORLEY, Craig is a Director of the company. Secretary ELLIS, Kenneth has been resigned. Director CRAWFORD, Michael Grove has been resigned. Director ELLIS, Kenneth has been resigned. Director JULIAN, Peter has been resigned. Director ROBERTS, Grace Ellen has been resigned. Director ROBERTS, Peter Karl has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WORLEY, Craig
Appointed Date: 27 August 2013

Director
PLOMER-ROBERTS, Simon
Appointed Date: 01 June 2007
64 years old

Director
ROBERTS, Benjamin John
Appointed Date: 25 March 2003
47 years old

Director
ROBERTS, John

80 years old

Director
ROBERTS, William Peter
Appointed Date: 10 April 2001
49 years old

Director
WORLEY, Craig
Appointed Date: 13 April 2015
55 years old

Resigned Directors

Secretary
ELLIS, Kenneth
Resigned: 27 August 2013

Director
CRAWFORD, Michael Grove
Resigned: 31 December 1993
105 years old

Director
ELLIS, Kenneth
Resigned: 27 August 2013
73 years old

Director
JULIAN, Peter
Resigned: 30 April 2007
78 years old

Director
ROBERTS, Grace Ellen
Resigned: 19 December 2001
116 years old

Director
ROBERTS, Peter Karl
Resigned: 24 December 2000
111 years old

Persons With Significant Control

Roberts, Mart (Holdings) Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTS,MART & CO.LIMITED Events

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

12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
07 Mar 2017
Director's details changed for Mr Benjamin John Roberts on 6 March 2017
06 Mar 2017
Director's details changed for Mr Craig Worley on 6 March 2017
06 Mar 2017
Director's details changed for William Peter Roberts on 6 March 2017
...
... and 103 more events
24 May 1986
Accounts for a medium company made up to 31 December 1985

24 May 1986
Return made up to 08/04/86; full list of members

17 Jun 1982
Annual return made up to 08/04/82
21 Apr 1981
Annual return made up to 08/04/81
16 Jan 1890
Certificate of incorporation

ROBERTS,MART & CO.LIMITED Charges

20 December 2012
Assignment
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
20 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts purportedly assigned…
20 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2004
Legal mortgage
Delivered: 29 January 2004
Status: Satisfied on 4 May 2005
Persons entitled: Hsbc Bank PLC
Description: The land k/a land at thornes farm pontefract road leeds…
17 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 24 November 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…