Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERTS U.K. LIMITED
Company Information for

ROBERTS U.K. LIMITED

QEP CO UK LTD, The Maltsters, Wetmore Road, Burton-On-Trent, DE14 1LS,
Company Registration Number
03382857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Roberts U.k. Ltd
ROBERTS U.K. LIMITED was founded on 1997-06-06 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Roberts U.k. Limited is a Private Limited Company registered in ENGLAND 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
ROBERTS U.K. LIMITED
 
Legal Registered Office
QEP CO UK LTD
The Maltsters
Wetmore Road
Burton-On-Trent
DE14 1LS
Other companies in FY8
 
Filing Information
Company Number 03382857
Company ID Number 03382857
Date formed 1997-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-06-19
Return next due 2024-07-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-31 14:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTS U.K. 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 ROBERTS U.K. LIMITED

Current Directors
Officer Role Date Appointed
PAUL BOYCE
Company Secretary 2009-01-26
PAUL ANTHONY BOYCE
Director 2009-01-26
LEWIS GOULD
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD TOUHEY
Director 2005-05-31 2012-02-17
BRUCE MACLAREN
Company Secretary 2006-01-13 2009-01-26
BRUCE MACLAREN
Director 2006-01-13 2009-01-26
MARC APPLEBAUM
Director 2005-05-31 2006-01-13
CORA HEYLIGERS
Company Secretary 2001-08-01 2005-05-31
JAN GERR IT FLENS
Director 1999-03-17 2005-05-31
HERMAN BOELEN
Company Secretary 1997-06-06 2001-01-01
MARINUS HERMAN SCHIMMEL
Director 1997-06-06 1999-03-18
NORMAN THOMAS BENNETT
Director 1997-07-01 1998-05-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-06-06 1997-06-06
WATERLOW NOMINEES LIMITED
Nominated Director 1997-06-06 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BOYCE Q.E.P. CO. U.K. LIMITED Company Secretary 2009-01-26 CURRENT 2003-12-08 Active
PAUL BOYCE VITREX LIMITED Company Secretary 2009-01-26 CURRENT 2004-01-16 Active - Proposal to Strike off
PAUL ANTHONY BOYCE XPS FOAM LIMITED Director 2016-06-07 CURRENT 2011-09-23 Active
PAUL ANTHONY BOYCE HOMELUX ACQUIRER LIMITED Director 2013-03-04 CURRENT 2013-02-13 Active
PAUL ANTHONY BOYCE SHELF IP (2023) LIMITED Director 2013-03-04 CURRENT 2012-11-20 Active
PAUL ANTHONY BOYCE TILE ACCESSORIES LIMITED Director 2013-03-04 CURRENT 1989-11-14 Active
PAUL ANTHONY BOYCE BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD Director 2012-09-06 CURRENT 1989-11-17 Active
PAUL ANTHONY BOYCE Q.E.P. CO. U.K. LIMITED Director 2009-01-26 CURRENT 2003-12-08 Active
PAUL ANTHONY BOYCE VITREX LIMITED Director 2009-01-26 CURRENT 2004-01-16 Active - Proposal to Strike off
LEWIS GOULD XPS FOAM LIMITED Director 2016-06-07 CURRENT 2011-09-23 Active
LEWIS GOULD HOMELUX ACQUIRER LIMITED Director 2013-03-04 CURRENT 2013-02-13 Active
LEWIS GOULD SHELF IP (2023) LIMITED Director 2013-03-04 CURRENT 2012-11-20 Active
LEWIS GOULD TILE ACCESSORIES LIMITED Director 2013-03-04 CURRENT 1989-11-14 Active
LEWIS GOULD VITREX LIMITED Director 2004-01-16 CURRENT 2004-01-16 Active - Proposal to Strike off
LEWIS GOULD Q.E.P. CO. U.K. LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active

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
2024-05-07Compulsory strike-off action has been discontinued
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-10-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-25Memorandum articles filed
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LEWIS GOULD
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-01-1628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-06AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-03-10AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-07PSC05Change of details for Vitrex Ltd as a person with significant control on 2020-09-04
2020-09-04PSC05Change of details for Vitrex Ltd as a person with significant control on 2020-09-03
2020-09-04CH01Director's details changed for Mr Paul Anthony Boyce on 2020-09-04
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17PSC05Change of details for Qep Co Uk Ltd as a person with significant control on 2016-06-06
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-06AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mr Paul Anthony Boyce on 2018-12-01
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-11-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Mr Carl Bellamy Blenheim Road Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England
2016-12-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15AR0106/06/16 ANNUAL RETURN FULL LIST
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM Everest Road Lytham St Annes Lancashire FY8 3AZ
2015-12-01AA28/02/15 TOTAL EXEMPTION FULL
2015-12-01AA28/02/15 TOTAL EXEMPTION FULL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-10DISS40Compulsory strike-off action has been discontinued
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0106/06/14 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-07-04AR0106/06/13 ANNUAL RETURN FULL LIST
2012-08-03AR0106/06/12 ANNUAL RETURN FULL LIST
2012-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BOYCE on 2011-07-01
2012-08-02CH01Director's details changed for Mr Paul Boyce on 2011-07-01
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TOUHEY
2011-08-10AR0106/06/11 ANNUAL RETURN FULL LIST
2010-07-14AR0106/06/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-09363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR BRUCE MACLAREN
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY BRUCE MACLAREN
2009-01-26288aSECRETARY APPOINTED MR PAUL BOYCE
2009-01-26288aDIRECTOR APPOINTED MR PAUL BOYCE
2008-12-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-27363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-07-26363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2005-09-20AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-08-31363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: C/0 GRANT THORNTON MANOR COURT, BARNES WALLIS ROAD SEGENSWORTH PAREHAM PORTSMOUTH HAMPSHIRE PO15 5GT
2004-12-08244DELIVERY EXT'D 3 MTH 29/02/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-12-19244DELIVERY EXT'D 3 MTH 28/02/03
2003-06-25363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-20RES13LOAN AGREEMENT 04/03/02
2002-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 31 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW
2001-12-24AAFULL ACCOUNTS MADE UP TO 28/02/99
2001-12-24AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-12-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-09-04288aNEW SECRETARY APPOINTED
2001-07-05363(288)SECRETARY RESIGNED
2001-07-05363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-09288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 102-108 ABOVE BAR STREET PARK HOUSE SOUTHAMPTON SO14 7NH
2000-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to ROBERTS U.K. 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 ROBERTS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-06-15 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
GUARANTEE AND DEBENTURE 2002-03-18 Outstanding FLEET CAPITAL CORPORATION
CONTRACT TO SELL/CONTRACT OF SERVICES COMMERCIAL ACCOUNTS RECEIVABLE 1997-08-01 Satisfied NMB-HELLER N.V.
010897 1997-08-01 Satisfied NMB-HELLER N.V.
Intangible Assets
Patents
We have not found any records of ROBERTS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERTS U.K. LIMITED
Trademarks
We have not found any records of ROBERTS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTS U.K. 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as ROBERTS U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERTS U.K. 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 ROBERTS U.K. 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 ROBERTS U.K. 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.