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

J. ROBERTS & SON (GUNMAKERS) LIMITED

SOLELANDS FARM HARBOLETS ROAD, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2LG,
Company Registration Number
00924292
Private Limited Company
Active

Company Overview

About J. Roberts & Son (gunmakers) Ltd
J. ROBERTS & SON (GUNMAKERS) LIMITED was founded on 1967-12-07 and has its registered office in Pulborough. The organisation's status is listed as "Active". J. Roberts & Son (gunmakers) 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
J. ROBERTS & SON (GUNMAKERS) LIMITED
 
Legal Registered Office
SOLELANDS FARM HARBOLETS ROAD
WEST CHILTINGTON
PULBOROUGH
WEST SUSSEX
RH20 2LG
Other companies in RH20
 
Filing Information
Company Number 00924292
Company ID Number 00924292
Date formed 1967-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. ROBERTS & SON (GUNMAKERS) 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 J. ROBERTS & SON (GUNMAKERS) LIMITED

Current Directors
Officer Role Date Appointed
LAURA CAROLINE TAYLOR
Company Secretary 2012-08-01
ROBERT EMMETT ALLEN
Director 1995-10-24
JOHN JAMES STEWART FARMER
Director 2001-12-05
JOHN RESTEGHINI
Director 2015-09-04
PAUL BARTHOLOMEW ROBERTS
Director 2000-09-01
RONALD JAMES SICHEL
Director 1995-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM EDWARD WILLIS
Company Secretary 2001-07-13 2012-06-25
DAVID GEORGE LOCKE MARX
Director 1991-05-22 2002-02-13
MICHAEL DALTON OSHEA
Director 1991-05-22 2002-02-13
DAVID GEORGE LOCKE MARX
Company Secretary 1995-01-01 2001-07-13
PAUL ROBERTS
Director 1991-05-22 2000-08-31
PATRICIA MARION HERTHA PUGH
Director 1991-05-22 1997-02-12
PATRICIA MARION HERTHA PUGH
Company Secretary 1991-05-22 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BARTHOLOMEW ROBERTS RIGBY SAFARIS LIMITED Director 1991-06-14 CURRENT 1980-01-18 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
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AP01DIRECTOR APPOINTED PROF ANNA-MARIA BELLI
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-02AP01DIRECTOR APPOINTED MR THOMAS CARSON HICKMAN
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 330000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARTHOLOMEW ROBERTS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 330000
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AP01DIRECTOR APPOINTED MR JOHN RESTEGHINI
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 330000
2015-06-29AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 330000
2014-07-01AR0122/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0122/06/13 ANNUAL RETURN FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM Solelands Farm Harbolets Road West Chiltington W Sussex RH2 2LG United Kingdom
2012-11-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AP03Appointment of Mrs Laura Caroline Taylor as company secretary
2012-06-28AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM WILLIS
2012-05-21CH01Director's details changed for Paul Bartholomew Roberts on 2012-05-21
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/12 FROM 22 Wyvil Road London SW8 2TG
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0122/06/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01AR0122/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EMMETT ALLEN / 22/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES SICHEL / 22/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARTHOLOMEW ROBERTS / 22/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES STEWART FARMER / 22/06/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / MALCOLM WILLIS / 01/10/2007
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-29363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-03-11288bDIRECTOR RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-11-16169£ IC 420000/345000 18/10/01 £ SR 75000@1=75000
2001-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-06363aRETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS
2001-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-27RES13RES/APT SEC - ACC AA 13/07/01
2001-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288bSECRETARY RESIGNED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 66/68 GREAT SUFFOLK STREET SOUTHWARK LONDON SE1 0BL
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-24395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27288bDIRECTOR RESIGNED
2000-09-08288bDIRECTOR RESIGNED
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-04-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1999-09-211.305/08/99 ABSTRACTS AND PAYMENTS
1999-08-18363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to J. ROBERTS & SON (GUNMAKERS) 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 J. ROBERTS & SON (GUNMAKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 1998-07-13 Satisfied DAVID GEORGE LOCKE MARX
LEGAL CHARGE 1998-07-13 Satisfied PAUL BARTHOLOMEW ROBERTS
LEGAL CHARGE 1995-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 J. ROBERTS & SON (GUNMAKERS) LIMITED

Intangible Assets
Patents
We have not found any records of J. ROBERTS & SON (GUNMAKERS) LIMITED registering or being granted any patents
Domain Names

J. ROBERTS & SON (GUNMAKERS) LIMITED owns 1 domain names.

jroberts-gunmakers.co.uk  

Trademarks
We have not found any records of J. ROBERTS & SON (GUNMAKERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. ROBERTS & SON (GUNMAKERS) 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 (32300 - Manufacture of sports goods) as J. ROBERTS & SON (GUNMAKERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J. ROBERTS & SON (GUNMAKERS) 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 J. ROBERTS & SON (GUNMAKERS) 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 J. ROBERTS & SON (GUNMAKERS) 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.