Background WavePink WaveYellow Wave

ROBERTS U.K. LIMITED (03382857)

ROBERTS U.K. LIMITED (03382857) is an active UK company. incorporated on 6 June 1997. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). ROBERTS U.K. LIMITED has been registered for 28 years. Current directors include BOYCE, Paul Anthony.

Company Number
03382857
Status
active
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
Unit 5 Branston Locks, Burton-On-Trent, DE14 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BOYCE, Paul Anthony
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS U.K. LIMITED

ROBERTS U.K. LIMITED is an active company incorporated on 6 June 1997 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). ROBERTS U.K. LIMITED was registered 28 years ago.(SIC: 46740)

Status

active

Active since 28 years ago

Company No

03382857

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 5 Branston Locks Port Way Quintus Park Burton-On-Trent, DE14 3PD,

Previous Addresses

C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS England
From: 15 December 2016To: 19 March 2026
C/O Mr Carl Bellamy Blenheim Road Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England
From: 15 August 2016To: 15 December 2016
Everest Road Lytham St Annes Lancashire FY8 3AZ
From: 6 June 1997To: 15 August 2016
Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Feb 12
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOYCE, Paul

Active
Branston Locks, Burton-On-TrentDE14 3PD
Secretary
Appointed 26 Jan 2009

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born October 1967
Director
Appointed 26 Jan 2009

BOELEN, Herman

Resigned
Middenveer 2, 3361 Tk Sliedrecht
Secretary
Appointed 06 Jun 1997
Resigned 01 Jan 2001

HEYLIGERS, Cora

Resigned
Aletta Jacobs Erf 62, Dordrecht
Secretary
Appointed 01 Aug 2001
Resigned 31 May 2005

MACLAREN, Bruce

Resigned
4 Cheviot Avenue, LythamFY8 4TE
Secretary
Appointed 13 Jan 2006
Resigned 26 Jan 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jun 1997
Resigned 06 Jun 1997

APPLEBAUM, Marc

Resigned
6119 Via Venetim South, Florida
Born August 1955
Director
Appointed 31 May 2005
Resigned 13 Jan 2006

BENNETT, Norman Thomas

Resigned
1a Barrowfield Drive, HoveBN3 6TF
Born May 1941
Director
Appointed 01 Jul 1997
Resigned 07 May 1998

FLENS, Jan Gerr It

Resigned
Van Derfeen De Lilleweg, Meiloo
Born April 1961
Director
Appointed 17 Mar 1999
Resigned 31 May 2005

GOULD, Lewis

Resigned
596 Admirals Way, Delray Beach
Born August 1942
Director
Appointed 31 May 2005
Resigned 04 Oct 2023

MACLAREN, Bruce

Resigned
4 Cheviot Avenue, LythamFY8 4TE
Born May 1962
Director
Appointed 13 Jan 2006
Resigned 26 Jan 2009

SCHIMMEL, Marinus Herman

Resigned
Pinaskade 82, 2725 Er Zoetermeer
Born August 1955
Director
Appointed 06 Jun 1997
Resigned 18 Mar 1999

TOUHEY, Edward

Resigned
2 Riley Lane, WiganWN2 1LE
Born February 1947
Director
Appointed 31 May 2005
Resigned 17 Feb 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jun 1997
Resigned 06 Jun 1997

Persons with significant control

1

Vitrex Ltd

Active
Wetmore Road, Burton-On-Trent

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Resolution
19 August 2020
RESOLUTIONSResolutions
Memorandum Articles
19 August 2020
MAMA
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Gazette Filings Brought Up To Date
10 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Made Up Date
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Made Up Date
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Made Up Date
9 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Made Up Date
19 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 September 2006
AAAnnual Accounts
Accounts With Made Up Date
14 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
20 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
287Change of Registered Office
Legacy
8 December 2004
244244
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288cChange of Particulars
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
244244
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 December 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Resolution
20 March 2002
RESOLUTIONSResolutions
Resolution
20 March 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
287Change of Registered Office
Accounts With Made Up Date
24 December 2001
AAAnnual Accounts
Accounts With Made Up Date
24 December 2001
AAAnnual Accounts
Accounts With Made Up Date
24 December 2001
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
287Change of Registered Office
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
88(2)R88(2)R
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Incorporation Company
6 June 1997
NEWINCIncorporation