ROBTRY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS16 7PG

Company number 02245350
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address 14 GAINSBOROUGH AVENUE, ADEL LEEDS, WEST YORKSHIRE, LS16 7PG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 31 May 2016; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of ROBTRY LIMITED are www.robtry.co.uk, and www.robtry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Menston Rail Station is 6.3 miles; to Pannal Rail Station is 7.4 miles; to Batley Rail Station is 10.3 miles; to Starbeck Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robtry Limited is a Private Limited Company. The company registration number is 02245350. Robtry Limited has been working since 19 April 1988. The present status of the company is Active. The registered address of Robtry Limited is 14 Gainsborough Avenue Adel Leeds West Yorkshire Ls16 7pg. . BRAYSHAW, Deborah Louise is a Secretary of the company. AYRE, Pauline Marina is a Director of the company. BEALE, Alison Fiona is a Director of the company. BRAYSHAW, David is a Director of the company. BRAYSHAW, Kathleen is a Director of the company. CASH, David John is a Director of the company. DICKENS, Julie is a Director of the company. DICKENS, Mark James is a Director of the company. FELLOWS, Colin is a Director of the company. JONES, Susan is a Director of the company. MYERS, Robin is a Director of the company. O DONNELL, John Philip is a Director of the company. ROBINSON, Peter Anthony is a Director of the company. Secretary BRAYSHAW, Edward Michael has been resigned. Secretary BUCKLER, Anthony Maurice has been resigned. Secretary DICKENS, Julie has been resigned. Secretary FELLOWS, Lilian has been resigned. Secretary KEAT, Susan Margaret has been resigned. Secretary ROBINSON, Peter Anthony has been resigned. Director BARKAS, William has been resigned. Director BATES, David George has been resigned. Director BENN, Brenda Joyce has been resigned. Director BUCKLER, Anthony Maurice has been resigned. Director DICKENS, Julie has been resigned. Director GRAY, Brian has been resigned. Director GREGORY, Grace Audrey has been resigned. Director JONES, Edward has been resigned. Director KEAT, Robin has been resigned. Director KEAT, Susan Margaret has been resigned. Director LAWTON, Roger Mark has been resigned. Director MORRIS, Graham Hartley has been resigned. Director RICHARDSON, Angela has been resigned. Director ROWDING, Terence John has been resigned. Director WORSNOP, Raymond Alan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRAYSHAW, Deborah Louise
Appointed Date: 16 January 2015

Director
AYRE, Pauline Marina
Appointed Date: 11 September 2000
79 years old

Director
BEALE, Alison Fiona
Appointed Date: 09 March 2015
57 years old

Director
BRAYSHAW, David
Appointed Date: 22 September 2009
60 years old

Director
BRAYSHAW, Kathleen
Appointed Date: 06 December 1995
86 years old

Director
CASH, David John
Appointed Date: 04 June 2010
79 years old

Director
DICKENS, Julie
Appointed Date: 01 November 1998
67 years old

Director
DICKENS, Mark James
Appointed Date: 02 January 1997
56 years old

Director
FELLOWS, Colin
Appointed Date: 20 October 1993
76 years old

Director
JONES, Susan
Appointed Date: 27 January 2005
78 years old

Director
MYERS, Robin
Appointed Date: 20 October 1993
81 years old

Director

Director

Resigned Directors

Secretary
BRAYSHAW, Edward Michael
Resigned: 16 January 2015
Appointed Date: 31 March 2003

Secretary
BUCKLER, Anthony Maurice
Resigned: 21 November 2000
Appointed Date: 16 November 1998

Secretary
DICKENS, Julie
Resigned: 01 November 1998
Appointed Date: 08 November 1996

Secretary
FELLOWS, Lilian
Resigned: 31 March 2003
Appointed Date: 21 November 2000

Secretary
KEAT, Susan Margaret
Resigned: 08 November 1996

Secretary
ROBINSON, Peter Anthony
Resigned: 16 November 1998
Appointed Date: 14 November 1997

Director
BARKAS, William
Resigned: 06 December 1995
78 years old

Director
BATES, David George
Resigned: 19 October 2004
83 years old

Director
BENN, Brenda Joyce
Resigned: 11 September 2000
Appointed Date: 16 February 1995
81 years old

Director
BUCKLER, Anthony Maurice
Resigned: 09 October 2003
82 years old

Director
DICKENS, Julie
Resigned: 14 November 1997
67 years old

Director
GRAY, Brian
Resigned: 20 October 1993
82 years old

Director
GREGORY, Grace Audrey
Resigned: 04 June 2010
Appointed Date: 05 November 1996
94 years old

Director
JONES, Edward
Resigned: 09 March 2015
Appointed Date: 09 October 2003
87 years old

Director
KEAT, Robin
Resigned: 31 October 2008
80 years old

Director
KEAT, Susan Margaret
Resigned: 11 November 1996
70 years old

Director
LAWTON, Roger Mark
Resigned: 05 November 1996
78 years old

Director
MORRIS, Graham Hartley
Resigned: 12 November 1996
79 years old

Director
RICHARDSON, Angela
Resigned: 11 May 2011
82 years old

Director
ROWDING, Terence John
Resigned: 16 February 1995
91 years old

Director
WORSNOP, Raymond Alan
Resigned: 02 January 1997
77 years old

Persons With Significant Control

Alison Fiona Beale
Notified on: 2 November 2016
57 years old
Nature of control: Has significant influence or control

Mr David Brayshaw
Notified on: 2 November 2016
60 years old
Nature of control: Has significant influence or control

Kathleen Brayshaw
Notified on: 2 November 2016
86 years old
Nature of control: Has significant influence or control

Julie Dickens
Notified on: 2 November 2016
67 years old
Nature of control: Has significant influence or control

Mr David John Cash
Notified on: 2 November 2016
79 years old
Nature of control: Has significant influence or control

Mr Mark James Dickens
Notified on: 2 November 2016
56 years old
Nature of control: Has significant influence or control

Colin Fellows
Notified on: 2 November 2016
76 years old
Nature of control: Has significant influence or control

Mrs Susan Jones
Notified on: 2 November 2016
78 years old
Nature of control: Has significant influence or control

Robin Myers
Notified on: 2 November 2016
81 years old
Nature of control: Has significant influence or control

Mr John Philip O'Donnell
Notified on: 2 November 2016
74 years old
Nature of control: Has significant influence or control

Peter Anthony Robinson
Notified on: 2 November 2016
78 years old
Nature of control: Has significant influence or control

Pauline Marina Ayre
Notified on: 2 November 2016
79 years old
Nature of control: Has significant influence or control

ROBTRY LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
03 Nov 2016
Total exemption full accounts made up to 31 May 2016
17 Nov 2015
Total exemption full accounts made up to 31 May 2015
11 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 13

15 Apr 2015
Appointment of Alison Fiona Beale as a director on 9 March 2015
...
... and 135 more events
18 May 1988
Registered office changed on 18/05/88 from: 12 york place leeds LS1 2DS

18 May 1988
Director resigned;new director appointed

18 May 1988
Secretary resigned;new secretary appointed

18 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1988
Incorporation