Company NameR. Roberts Tours (Wingate) Limited
DirectorsDavid Roberts and Thomas Geoffrey Roberts
Company StatusActive
Company Number00467670
CategoryPrivate Limited Company
Incorporation Date23 April 1949(75 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Roberts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(44 years after company formation)
Appointment Duration31 years
RoleCoach Operators
Country of ResidenceEngland
Correspondence Address12 The Maltings
Wingate
County Durham
TS28 5PH
Director NameMr Thomas Geoffrey Roberts
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(44 years after company formation)
Appointment Duration31 years
RoleCoach Operators
Country of ResidenceUnited Kingdom
Correspondence Address36 North Road West
Wingate
County Durham
TS28 5AP
Director NameMr Thomas Hamilton Roberts
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Correspondence Address36 North Road West
Wingate
County Durham
TS28 5AP
Director NameMr Colin Harvey Wilson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address1 Fellston Close
Hartlepool
Cleveland
TS26 0EX
Secretary NameMr Thomas Hamilton Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1993)
RoleCompany Director
Correspondence Address36 North Road West
Wingate
County Durham
TS28 5AP
Director NameMrs Carol Ann Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(44 years after company formation)
Appointment Duration20 years, 11 months (resigned 14 March 2014)
RoleCoach Operators
Country of ResidenceUnited Kingdom
Correspondence Address36 North Road West
Wingate
County Durham
TS28 5AP
Secretary NameMrs Carol Ann Harper
NationalityBritish
StatusResigned
Appointed15 April 1993(44 years after company formation)
Appointment Duration20 years, 11 months (resigned 14 March 2014)
RoleCoach Operators
Country of ResidenceUnited Kingdom
Correspondence AddressStratford House
New Row
Wingate
County Durham
TS28 5AR

Contact

Websiterobertstours.co.uk
Telephone07 312211105
Telephone regionMobile

Location

Registered Address36, North Road West
Wingate
Co Durham
TS28 5AP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWingate
WardWingate
Built Up AreaWingate

Shareholders

4.3k at £1Mr David Roberts
33.34%
Ordinary
4.3k at £1Carol Ann Harper
33.33%
Ordinary
4.3k at £1Mr Thomas Geoffrey Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,318
Current Liabilities£51,014

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 October 1987Delivered on: 28 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 1983Delivered on: 14 February 1983
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book uncalled capital debts. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 December 1980Delivered on: 6 January 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H s/w of front street, station town, wingate, durham du 79395.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 13,000
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 13,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 13,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 13,000
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 March 2014Termination of appointment of Carol Harper as a secretary (1 page)
28 March 2014Termination of appointment of Carol Harper as a secretary (1 page)
28 March 2014Termination of appointment of Carol Harper as a director (1 page)
28 March 2014Termination of appointment of Carol Harper as a director (1 page)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 13,000
(6 pages)
17 February 2014Director's details changed for Mrs Carol Ann Harper on 9 April 2013 (2 pages)
17 February 2014Director's details changed for Mrs Carol Ann Harper on 9 April 2013 (2 pages)
17 February 2014Director's details changed for Mrs Carol Ann Harper on 9 April 2013 (2 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 13,000
(6 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
28 October 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
17 February 2010Total exemption full accounts made up to 31 October 2008 (13 pages)
17 February 2010Total exemption full accounts made up to 31 October 2008 (13 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr David Roberts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Roberts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Carol Ann Harper on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Carol Ann Harper on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Thomas Geoffrey Roberts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Thomas Geoffrey Roberts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Roberts on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Carol Ann Harper on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Thomas Geoffrey Roberts on 4 January 2010 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
1 December 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2008Return made up to 31/12/07; no change of members (7 pages)
15 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
15 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 March 2007Return made up to 31/12/06; full list of members (7 pages)
6 March 2007Return made up to 31/12/06; full list of members (7 pages)
30 November 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
30 November 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 November 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
18 November 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
2 July 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1999Full accounts made up to 31 October 1998 (8 pages)
26 August 1999Full accounts made up to 31 October 1998 (8 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Full accounts made up to 31 October 1997 (8 pages)
16 November 1998Full accounts made up to 31 October 1997 (8 pages)
19 March 1998Return made up to 31/12/97; full list of members (8 pages)
19 March 1998Return made up to 31/12/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 November 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Full accounts made up to 31 October 1995 (9 pages)
24 October 1996Full accounts made up to 31 October 1995 (9 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1995Full accounts made up to 31 October 1994 (9 pages)
31 August 1995Full accounts made up to 31 October 1994 (9 pages)