Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROBERT ROBERTS (NI) LIMITED
Company Information for

ROBERT ROBERTS (NI) LIMITED

6B UPPER WATER STREET, NEWRY, CO. DOWN, BT34 1DJ,
Company Registration Number
NI044270
Private Limited Company
Active

Company Overview

About Robert Roberts (ni) Ltd
ROBERT ROBERTS (NI) LIMITED was founded on 2002-10-02 and has its registered office in Newry. The organisation's status is listed as "Active". Robert Roberts (ni) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBERT ROBERTS (NI) LIMITED
 
Legal Registered Office
6B UPPER WATER STREET
NEWRY
CO. DOWN
BT34 1DJ
Other companies in BT28
 
Filing Information
Company Number NI044270
Company ID Number NI044270
Date formed 2002-10-02
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 17:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT ROBERTS (NI) 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 ROBERT ROBERTS (NI) LIMITED

Current Directors
Officer Role Date Appointed
BEACON COMPANY SECRETARIES LIMITED
Company Secretary 2015-02-27
BRENDAN FEENEY
Director 2015-02-20
SEAMUS KEARNEY
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOE WALSH
Director 2015-02-20 2018-03-29
HUGH O'BRIEN
Company Secretary 2014-10-31 2015-02-27
DECLAN BARRY
Director 2003-02-14 2015-02-20
GARETH BRADLEY
Director 2006-01-25 2015-02-20
FRANK IGNATIUS FENN
Director 2005-04-10 2015-02-20
TOM GRAY
Director 2003-02-14 2015-02-20
DAVID OWEN MCAULEY
Director 2014-01-31 2015-02-20
HUGH O'BRIEN
Director 2014-10-31 2015-02-20
CONOR GALVIN
Company Secretary 2009-01-01 2014-10-31
CONOR GALVIN
Director 2009-01-01 2014-10-31
THOMAS GERARD GRAY
Company Secretary 2005-04-01 2009-01-01
KENNETH JOHN PEARE
Director 2003-02-14 2006-01-31
CORMAC MANNING
Company Secretary 2004-10-11 2005-04-01
TOM GRAY
Company Secretary 2002-10-02 2004-10-11
MOYNE NOMINEES LIMITED
Director 2002-10-02 2003-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN FEENEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
BRENDAN FEENEY MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
BRENDAN FEENEY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
BRENDAN FEENEY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
BRENDAN FEENEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
BRENDAN FEENEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
BRENDAN FEENEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off
SEAMUS KEARNEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
SEAMUS KEARNEY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
SEAMUS KEARNEY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
SEAMUS KEARNEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
SEAMUS KEARNEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
SEAMUS KEARNEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off

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
2024-02-08DIRECTOR APPOINTED MR. DONAL STAUNTON
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID GRAY
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-16DIRECTOR APPOINTED MR. ROBERT DAVID GRAY
2023-02-16DIRECTOR APPOINTED MR. JOHN HEFFERNAN
2023-02-16APPOINTMENT TERMINATED, DIRECTOR BRENDAN FEENEY
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEARNEY
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-3130/09/21 STATEMENT OF CAPITAL GBP 9661842
2022-01-10FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-29CH04SECRETARY'S DETAILS CHNAGED FOR BEACON COMPANY SECRETARIES LIMITED on 2020-01-01
2021-01-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 138 University Street Belfast BT7 1HJ
2020-01-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOE WALSH
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-10PSC07CESSATION OF VALEO FOODS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10PSC02Notification of Valeo Foods Uk Limited as a person with significant control on 2016-04-06
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 10 Flush Park Lisburn Co.Antrim BT28 2DX
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH O'BRIEN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM GRAY
2015-04-23TM02Termination of appointment of Hugh O'brien on 2015-02-27
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FENN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BRADLEY
2015-04-23AP04Appointment of Beacon Company Secretaries Limited as company secretary on 2015-02-27
2015-04-23AP01DIRECTOR APPOINTED BRENDAN FEENEY
2015-04-23AP01DIRECTOR APPOINTED JOE WALSH
2015-04-23AP01DIRECTOR APPOINTED SEAMUS KEARNEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCAULEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN BARRY
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-04-02MEM/ARTSARTICLES OF ASSOCIATION
2015-03-25RES01ALTER ARTICLES 20/02/2015
2015-03-25RES01ALTER ARTICLES 20/02/2015
2015-01-07RP04SECOND FILING WITH MUD 30/10/14 FOR FORM AR01
2015-01-07ANNOTATIONClarification
2014-12-08LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0130/10/14 FULL LIST
2014-11-10AP03SECRETARY APPOINTED HUGH O'BRIEN
2014-11-10AP01DIRECTOR APPOINTED HUGH O'BRIEN
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY CONOR GALVIN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CONOR GALVIN
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21AP01DIRECTOR APPOINTED DAVID OWEN MCAULEY
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0130/10/13 FULL LIST
2013-07-25AR0120/06/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0130/10/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AR0130/10/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0130/10/10 FULL LIST
2010-03-12AR0102/10/09 FULL LIST
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-01296(NI)CHANGE OF DIRS/SEC
2008-11-24371SR(NI)02/10/08
2008-07-25AC(NI)31/03/08 ANNUAL ACCTS
2008-04-04371SR(NI)02/10/07
2007-09-07UDM+A(NI)UPDATED MEM AND ARTS
2007-06-25AC(NI)31/03/07 ANNUAL ACCTS
2007-06-13CNRES(NI)RESOLUTION TO CHANGE NAME
2007-06-13CERTC(NI)CERT CHANGE
2007-01-31AC(NI)31/03/06 ANNUAL ACCTS
2006-10-17371S(NI)02/10/06 ANNUAL RETURN SHUTTLE
2006-04-25296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-01-21371S(NI)02/10/05 ANNUAL RETURN SHUTTLE
2005-11-06AC(NI)31/03/05 ANNUAL ACCTS
2005-06-15295(NI)CHANGE IN SIT REG ADD
2005-06-15296(NI)CHANGE OF DIRS/SEC
2005-05-04296(NI)CHANGE OF DIRS/SEC
2005-05-04296(NI)CHANGE OF DIRS/SEC
2005-05-04296(NI)CHANGE OF DIRS/SEC
2004-12-06371S(NI)02/10/04 ANNUAL RETURN SHUTTLE
2004-12-06AC(NI)31/03/04 ANNUAL ACCTS
2004-11-30CNR-D(NI)CHNG NAME RES FEE WAIVED
2004-11-30296(NI)CHANGE OF DIRS/SEC
2004-11-30UDM+A(NI)UPDATED MEM AND ARTS
2004-11-30CERTC(NI)CERT CHANGE
2004-11-30296(NI)CHANGE OF DIRS/SEC
2004-05-05233(NI)CHANGE OF ARD
2003-11-06371S(NI)02/10/03 ANNUAL RETURN SHUTTLE
2003-06-16RES(NI)SPECIAL/EXTRA RESOLUTION
2003-06-16UDM+A(NI)UPDATED MEM AND ARTS
2003-04-08UDM+A(NI)UPDATED MEM AND ARTS
2003-04-08296(NI)CHANGE OF DIRS/SEC
2003-04-08295(NI)CHANGE IN SIT REG ADD
2003-04-08CNRES(NI)RESOLUTION TO CHANGE NAME
2002-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-02G23(NI)DECLN COMPLNCE REG NEW CO
2002-10-02G21(NI)PARS RE DIRS/SIT REG OFF
2002-10-02ARTS(NI)ARTICLES
2002-10-02MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape




Licences & Regulatory approval
We could not find any licences issued to ROBERT ROBERTS (NI) 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 ROBERT ROBERTS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERT ROBERTS (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 11020 - Manufacture of wine from grape

Intangible Assets
Patents
We have not found any records of ROBERT ROBERTS (NI) LIMITED registering or being granted any patents
Domain Names

ROBERT ROBERTS (NI) LIMITED owns 1 domain names.

robt-roberts.co.uk  

Trademarks
We have not found any records of ROBERT ROBERTS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT ROBERTS (NI) 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 (11020 - Manufacture of wine from grape) as ROBERT ROBERTS (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT ROBERTS (NI) 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 ROBERT ROBERTS (NI) 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 ROBERT ROBERTS (NI) 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.