Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES ROBERTSHAW & SON (1954) LIMITED
Company Information for

JAMES ROBERTSHAW & SON (1954) LIMITED

Unit 2a Cranfield Road, Lostock Industrial Estate Lostock, Bolton, LANCASHIRE, BL6 4SB,
Company Registration Number
00539194
Private Limited Company
Active

Company Overview

About James Robertshaw & Son (1954) Ltd
JAMES ROBERTSHAW & SON (1954) LIMITED was founded on 1954-10-12 and has its registered office in Bolton. The organisation's status is listed as "Active". James Robertshaw & Son (1954) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES ROBERTSHAW & SON (1954) LIMITED
 
Legal Registered Office
Unit 2a Cranfield Road
Lostock Industrial Estate Lostock
Bolton
LANCASHIRE
BL6 4SB
Other companies in BL6
 
Filing Information
Company Number 00539194
Company ID Number 00539194
Date formed 1954-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 09:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES ROBERTSHAW & SON (1954) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES ROBERTSHAW & SON (1954) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JANE SHARROCK
Company Secretary 1991-06-30
MATTHEW JOHN DAVID GARNETT
Director 2008-10-27
LESLEY JANE SHARROCK
Director 1991-06-30
NIGEL SHARROCK
Director 1991-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AAMDAmended account full exemption
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-14PSC07CESSATION OF NIGEL SHARROCK AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14TM02Termination of appointment of Lesley Jane Sharrock on 2020-03-28
2020-04-07AP03Appointment of Mrs Heather Higson as company secretary on 2020-03-28
2020-04-07AP01DIRECTOR APPOINTED MR GERARD ANTHONY HARTSHORN
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCK
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-26RES12Resolution of varying share rights or name
2016-04-26RES01ADOPT ARTICLES 31/03/2016
2016-04-26SH10Particulars of variation of rights attached to shares
2016-04-26SH08Change of share class name or designation
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE SHARROCK / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DAVID GARNETT / 07/07/2015
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-11AR0130/06/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM ALBION WORKS LARKHILL FARNWORTH GREATER MANCHESTER BL4 9LB
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03AR0130/06/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHARROCK / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE SHARROCK / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DAVID GARNETT / 01/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARNETT / 27/10/2008
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28288aDIRECTOR APPOINTED MR MATTHEW JOHN DAVID GARNETT
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-17363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/01
2001-07-09363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-31363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-04363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-21363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-30363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-27225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-08-03363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-04-11363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-01363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1992-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-27363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMES ROBERTSHAW & SON (1954) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES ROBERTSHAW & SON (1954) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2008-11-03 Satisfied CHETVILLE SECURITIES LIMITED
DEBENTURE 2007-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-08-22 Satisfied CHETVILLE SECURITIES LIMITED
DEBENTURE 1959-05-04 Satisfied F.J.A. CHAISTY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES ROBERTSHAW & SON (1954) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES ROBERTSHAW & SON (1954) LIMITED registering or being granted any patents
Domain Names

JAMES ROBERTSHAW & SON (1954) LIMITED owns 1 domain names.

jamesrobertshaw.co.uk  

Trademarks
We have not found any records of JAMES ROBERTSHAW & SON (1954) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ROBERTSHAW & SON (1954) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as JAMES ROBERTSHAW & SON (1954) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JAMES ROBERTSHAW & SON (1954) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES ROBERTSHAW & SON (1954) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES ROBERTSHAW & SON (1954) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1