Background WavePink WaveYellow Wave

W.E. ROBERTS LIMITED (01763734)

W.E. ROBERTS LIMITED (01763734) is an active UK company. incorporated on 24 October 1983. with registered office in Northfleet. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). W.E. ROBERTS LIMITED has been registered for 42 years. Current directors include PUFFETTE, Richard John, ROBERTS, Paul Thomas, ROBERTS, Shaun William and 1 others.

Company Number
01763734
Status
active
Type
ltd
Incorporated
24 October 1983
Age
42 years
Address
Thames Works, Northfleet, DA11 9AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
PUFFETTE, Richard John, ROBERTS, Paul Thomas, ROBERTS, Shaun William, ROBERTS, Susanna Tracy
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.E. ROBERTS LIMITED

W.E. ROBERTS LIMITED is an active company incorporated on 24 October 1983 with the registered office located in Northfleet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). W.E. ROBERTS LIMITED was registered 42 years ago.(SIC: 17219)

Status

active

Active since 42 years ago

Company No

01763734

LTD Company

Age

42 Years

Incorporated 24 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

W.E. ROBERTS (CORRUGATED) LIMITED
From: 7 June 1984To: 7 June 2022
DOCKCREST LIMITED
From: 24 October 1983To: 7 June 1984
Contact
Address

Thames Works Grove Road Northfleet, DA11 9AX,

Previous Addresses

Thames Work Grove Road Northfleet Kent DA11 9AX United Kingdom
From: 7 June 2023To: 17 July 2023
First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom
From: 12 July 2021To: 7 June 2023
3 Boyne Park Tunbridge Wells Kent TN4 8EN
From: 24 October 1983To: 12 July 2021
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Feb 12
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Mar 14
Loan Secured
May 14
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PUFFETTE, Richard John

Active
Grove Road, NorthfleetDA11 9AX
Secretary
Appointed 31 Oct 2022

PUFFETTE, Richard John

Active
Grove Road, NorthfleetDA11 9AX
Born September 1969
Director
Appointed 01 Apr 2003

ROBERTS, Paul Thomas

Active
Grove Road, NorthfleetDA11 9AX
Born January 1967
Director
Appointed 12 Nov 2002

ROBERTS, Shaun William

Active
Grove Road, NorthfleetDA11 9AX
Born September 1965
Director
Appointed N/A

ROBERTS, Susanna Tracy

Active
Grove Road, NorthfleetDA11 9AX
Born April 1968
Director
Appointed 08 Feb 2012

ROBERTS, Alan William Edward

Resigned
West Barn, North Frith Farm, Ashes Lane, Hadlow, TonbridgeTN11 9QU
Secretary
Appointed N/A
Resigned 31 Oct 2022

EDWARDS, Keith Valentine

Resigned
24 Caledon Avenue, Bognor RegisPO22 7QZ
Born July 1949
Director
Appointed N/A
Resigned 09 Nov 2001

ROBERTS, Alan William Edward

Resigned
Kingsmead, Tunbridge WellsTN3 9UB
Born April 1940
Director
Appointed N/A
Resigned 12 Nov 2002

Persons with significant control

1

Tunbridge WellsTN4 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Medium
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Medium
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
30 April 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 April 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
9 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Medium
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Medium
8 August 2011
AAAnnual Accounts
Legacy
29 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
11 March 2011
MG01MG01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
2 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Accounts With Accounts Type Medium
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
16 October 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
11 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
21 July 2003
288cChange of Particulars
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 January 2003
AAAnnual Accounts
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 August 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
225(1)225(1)
Accounts With Accounts Type Medium
21 February 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
2 October 1991
288288
Legacy
24 June 1991
403aParticulars of Charge Subject to s859A
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
14 May 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
8 December 1987
363363
Accounts With Accounts Type Medium
8 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363