Background WavePink WaveYellow Wave

RICHARD ROBERTS LTD (10689744)

RICHARD ROBERTS LTD (10689744) is an active UK company. incorporated on 24 March 2017. with registered office in Wetherby. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. RICHARD ROBERTS LTD has been registered for 9 years. Current directors include BAKER, James Richard, DEE, Harry Charles Wells, DOUGLAS-ROBERTS, Hugh Douglas and 1 others.

Company Number
10689744
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Bowcliffe Hall, Wetherby, LS23 6LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, James Richard, DEE, Harry Charles Wells, DOUGLAS-ROBERTS, Hugh Douglas, PRESTON, Ian Robert
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ROBERTS LTD

RICHARD ROBERTS LTD is an active company incorporated on 24 March 2017 with the registered office located in Wetherby. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. RICHARD ROBERTS LTD was registered 9 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 9 years ago

Company No

10689744

LTD Company

Age

9 Years

Incorporated 24 March 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Bowcliffe Hall Bramham Wetherby, LS23 6LP,

Previous Addresses

Bowcliffe Hall Suite 6 Bowcliffe Grange Bramham LS23 6LP England
From: 9 February 2024To: 16 June 2025
Bowcliffe Hall Bowcliffe Hall Suite 6 Bowcliffe Grange Bramham LS23 6LP England
From: 9 February 2024To: 9 February 2024
101 Walmgate York YO1 9UA England
From: 18 May 2023To: 9 February 2024
C/O Preston Baker 99-101 Walmgate York North Yorkshire YO1 9UA
From: 21 June 2019To: 18 May 2023
Suite 2, Floor 1 Crossgates House Crossgates Leeds LS15 8EU England
From: 11 February 2018To: 21 June 2019
99 Walmgate York YO1 9UA England
From: 24 March 2017To: 11 February 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Jul 20
Funding Round
Jul 20
Loan Secured
Mar 22
Loan Secured
Jun 22
Director Joined
Jun 24
Funding Round
May 25
Loan Secured
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, James Richard

Active
Bramham, WetherbyLS23 6LP
Born January 1981
Director
Appointed 24 Mar 2017

DEE, Harry Charles Wells

Active
Bramham, WetherbyLS23 6LP
Born January 1991
Director
Appointed 17 May 2024

DOUGLAS-ROBERTS, Hugh Douglas

Active
Suite 6 Bowcliffe Grange, BramhamLS23 6LP
Born February 1993
Director
Appointed 14 Apr 2020

PRESTON, Ian Robert

Active
Bramham, WetherbyLS23 6LP
Born August 1980
Director
Appointed 24 Mar 2017

ADCOCK, Jessica

Resigned
Walmgate, YorkYO1 9UA
Born July 1995
Director
Appointed 24 Mar 2017
Resigned 01 Feb 2018

PRESTON, Claire

Resigned
Walmgate, YorkYO1 9UA
Born December 1981
Director
Appointed 24 Mar 2017
Resigned 01 Feb 2018

ROBERTS, Hugh Douglas

Resigned
Walmgate, YorkYO1 9UA
Born February 1994
Director
Appointed 14 Apr 2020
Resigned 14 Apr 2020

Persons with significant control

3

Mr Hugh Douglas Douglas-Roberts

Active
Bramham, WetherbyLS23 6LP
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2020

Mr Ian Robert Preston

Active
Bramham, WetherbyLS23 6LP
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017

Mr James Richard Baker

Active
Bramham, WetherbyLS23 6LP
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Incorporation Company
24 March 2017
NEWINCIncorporation