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

ROBERTS & CO (ESTATE AGENTS) LIMITED

HOPE PARK BUSINESS CENTRE, TREVOR FOSTER WAY, BRADFORD, WEST YORKSHIRE, BD5 8HB,
Company Registration Number
04376798
Private Limited Company
Liquidation

Company Overview

About Roberts & Co (estate Agents) Ltd
ROBERTS & CO (ESTATE AGENTS) LIMITED was founded on 2002-02-19 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Roberts & Co (estate Agents) 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
ROBERTS & CO (ESTATE AGENTS) LIMITED
 
Legal Registered Office
HOPE PARK BUSINESS CENTRE
TREVOR FOSTER WAY
BRADFORD
WEST YORKSHIRE
BD5 8HB
Other companies in NP20
 
Filing Information
Company Number 04376798
Company ID Number 04376798
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800474952  
Last Datalog update: 2024-11-05 10:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTS & CO (ESTATE AGENTS) 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 & CO (ESTATE AGENTS) LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HOLLINGSWORTH
Company Secretary 2002-02-19
ALAN MICHAEL DARLOW
Director 2004-04-06
PETER JAMES HOLLINGSWORTH
Director 2002-02-19
ANTHONY MARK ROBERTS
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ANNE DARLOW
Director 2004-04-06 2011-02-01
7SIDE SECRETARIAL LIMITED
Company Secretary 2002-02-19 2002-02-19
7SIDE NOMINEES LIMITED
Director 2002-02-19 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL DARLOW WEST & WALES MORTGAGES LIMITED Director 2018-03-29 CURRENT 2004-09-24 Active - Proposal to Strike off
ALAN MICHAEL DARLOW LLANHENNOCK PROPERTY MANAGEMENT LIMITED Director 2017-09-14 CURRENT 2009-02-18 Active
ALAN MICHAEL DARLOW AMD CATERING LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
ALAN MICHAEL DARLOW WEST & WALES PROPERTY SERVICES LTD. Director 2012-04-25 CURRENT 2012-04-25 Active
ALAN MICHAEL DARLOW PLR ADVISORY LIMITED Director 2012-03-26 CURRENT 2012-03-26 Liquidation
ALAN MICHAEL DARLOW ROBERTS & CO SURVEYORS & VALUERS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
ALAN MICHAEL DARLOW FFM ADVISORY LIMITED Director 2007-11-22 CURRENT 2007-11-22 Dissolved 2014-03-10
ALAN MICHAEL DARLOW CLEVEDON MANAGEMENT LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active - Proposal to Strike off
ALAN MICHAEL DARLOW WEST & WALES PROPERTY MANAGEMENT LIMITED Director 1998-05-14 CURRENT 1998-05-14 Active
ALAN MICHAEL DARLOW GWENT NURSING HOMES LIMITED Director 1998-03-06 CURRENT 1998-03-06 In Administration/Administrative Receiver
ALAN MICHAEL DARLOW LLANHENNOCK INVESTMENTS LIMITED Director 1991-03-11 CURRENT 1989-09-11 Liquidation
PETER JAMES HOLLINGSWORTH WEST & WALES MORTGAGES LIMITED Director 2018-03-29 CURRENT 2004-09-24 Active - Proposal to Strike off
PETER JAMES HOLLINGSWORTH DOORKEY ESTATE AGENTS LTD Director 2015-03-12 CURRENT 2015-03-12 Active
ANTHONY MARK ROBERTS TOWN AND COUNTRY COLLECTIONS LIMITED Director 2015-08-18 CURRENT 2011-08-09 Active
ANTHONY MARK ROBERTS DOORKEY ESTATE AGENTS LTD Director 2015-03-12 CURRENT 2015-03-12 Active
ANTHONY MARK ROBERTS WEST & WALES PROPERTY SERVICES LTD. Director 2012-04-25 CURRENT 2012-04-25 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
2024-09-12REGISTERED OFFICE CHANGED ON 12/09/24 FROM Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE
2024-08-06Voluntary liquidation Statement of receipts and payments to 2024-06-05
2023-08-11Voluntary liquidation Statement of receipts and payments to 2023-06-05
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL DARLOW
2022-06-28600Appointment of a voluntary liquidator
2022-06-27AM10Administrator's progress report
2022-06-06Liquidation. Administration move to voluntary liquidation
2022-06-06AM22Liquidation. Administration move to voluntary liquidation
2021-04-19AM16Notice of order removing administrator from office
2021-03-24AM11Notice of appointment of a replacement or additional administrator
2021-03-23AM19liquidation-in-administration-extension-of-period
2021-03-17AM19liquidation-in-administration-extension-of-period
2020-05-18AM03Statement of administrator's proposal
2020-05-15AM07Liquidation creditors meeting
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 76 Bridge Street Newport NP20 4AQ
2020-02-18AM01Appointment of an administrator
2019-12-09CH01Director's details changed for Mr Benjamin James Hollingsworth on 2019-12-09
2019-12-09PSC07CESSATION OF PETER JAMES HOLLINGSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09AP01DIRECTOR APPOINTED MR BENJAMIN JAMES HOLLINGSWORTH
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HOLLINGSWORTH
2019-12-09TM02Termination of appointment of Peter James Hollingsworth on 2019-12-09
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HOLLINGSWORTH
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043767980004
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043767980003
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-04SH08Change of share class name or designation
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-23AP01DIRECTOR APPOINTED MRS TRACEY ANNE DARLOW
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK ROBERTS
2018-10-15PSC07CESSATION OF ANTHONY MARK ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-08PSC04Change of details for Mr Peter James Hollingsworth as a person with significant control on 2018-02-19
2018-03-08CH01Director's details changed for Mr Peter James Hollingsworth on 2018-02-19
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JAMES HOLLINGSWORTH on 2018-02-19
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 140
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23DISS40Compulsory strike-off action has been discontinued
2016-07-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-21AR0119/02/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 140
2015-05-26AR0119/02/15 ANNUAL RETURN FULL LIST
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-29AR0119/02/14 FULL LIST
2014-05-29SH0123/05/14 STATEMENT OF CAPITAL GBP 140
2014-05-26AA31/07/13 TOTAL EXEMPTION FULL
2013-07-31DISS40DISS40 (DISS40(SOAD))
2013-07-30GAZ1FIRST GAZETTE
2013-07-25AA31/07/12 TOTAL EXEMPTION FULL
2013-04-04AR0119/02/13 FULL LIST
2012-05-01AA31/07/11 TOTAL EXEMPTION FULL
2012-03-13AR0119/02/12 FULL LIST
2011-06-24AR0119/02/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION FULL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DARLOW
2010-04-19AA31/07/09 TOTAL EXEMPTION FULL
2010-04-13AR0119/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK ROBERTS / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE DARLOW / 01/01/2010
2009-08-0788(2)AD 01/08/09 GBP SI 34@1=34 GBP IC 102/136
2009-06-26AA31/07/08 TOTAL EXEMPTION FULL
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 22 CAMBRIAN ROAD NEWPORT NP20 4AB
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-11363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HOLLINGSWORTH / 01/09/2007
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY DARLOW / 01/09/2007
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN DARLOW / 01/09/2007
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERTS / 01/09/2007
2008-03-08AA31/07/07 TOTAL EXEMPTION FULL
2007-10-29363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-3088(2)RAD 20/01/06--------- £ SI 2@1=2 £ IC 100/102
2005-04-12363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-02-23363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-05-03287REGISTERED OFFICE CHANGED ON 03/05/03 FROM: ANCHORS REST BARNLAKE POINT BURTON PEMBROKESHIRE SA73 1PF
2003-03-13363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-1088(2)RAD 23/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 10 CORPORATION ROAD NEWPORT S WALES NP19 0AR
2002-12-17225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2002-10-01395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 9 THE CHASE TON ROAD, LLANGYBI USK MONMOUTHSHIRE NP15 1TY
2002-03-09288bSECRETARY RESIGNED
2002-03-09288bDIRECTOR RESIGNED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ROBERTS & CO (ESTATE AGENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-24
Appointmen2020-02-17
Petitions 2020-01-31
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against ROBERTS & CO (ESTATE AGENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-10-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 433,030

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 ROBERTS & CO (ESTATE AGENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 136
Cash Bank In Hand 2011-08-01 £ 8,616
Current Assets 2011-08-01 £ 561,300
Debtors 2011-08-01 £ 212,684
Fixed Assets 2011-08-01 £ 34,313
Other Debtors 2011-08-01 £ 76,650
Shareholder Funds 2011-08-01 £ 162,583
Stocks Inventory 2011-08-01 £ 340,000
Tangible Fixed Assets 2012-07-31 £ 23,842
Tangible Fixed Assets 2011-08-01 £ 30,313

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBERTS & CO (ESTATE AGENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERTS & CO (ESTATE AGENTS) LIMITED
Trademarks
We have not found any records of ROBERTS & CO (ESTATE AGENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTS & CO (ESTATE AGENTS) 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 (68310 - Real estate agencies) as ROBERTS & CO (ESTATE AGENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ROBERTS & CO (ESTATE AGENTS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyROBERTS & CO (ESTATE AGENTS) LIMITEDEvent Date2022-06-24
Name of Company: ROBERTS & CO (ESTATE AGENTS) LIMITED Company Number: 04376798 Nature of Business: Estate Agents Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE…
 
Initiating party Event TypeAppointmen
Defending partyROBERTS & CO (ESTATE AGENTS) LIMITEDEvent Date2020-02-17
In the High Court of Justice Business & Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2020-000982 ROBERTS & CO (ESTATE AGENTS) LIMITED (Company Number 04376798 )…
 
Initiating party Event TypePetitions
Defending partyROBERTS & CO (ESTATE AGENTS) LIMITED Event Date2020-01-31
In the High Court of Justice (Chancery Division) Companies Court No 007656 of 2019 In the Matter of ROBERTS & CO (ESTATE AGENTS) LIMITED (Company Number 04376798 ) Principal trading address: 76 BRIDGE…
 
Initiating party Event TypeProposal to Strike Off
Defending partyROBERTS & CO (ESTATE AGENTS) LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERTS & CO (ESTATE AGENTS) 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 & CO (ESTATE AGENTS) 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.