Company NameEdward Robertson Limited
Company StatusActive
Company Number03931089
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Edward Simon Crisp
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address9 Front Street
Staindrop
Darlington
County Durham
DL2 3LZ
Director NameMr Graham Robertson Miller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 West Avenue
Benton
Newcastle Upon Tyne
NE12 9PA
Secretary NameGraham Robertson Miller
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 West Avenue
Benton
Newcastle Upon Tyne
NE12 9PA
Director NamePamela Ann Crisp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Front Street
Staindrop
Darlington
County Durham
DL2 3LZ
Director NameDr Victoria Helen Miller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address1 West Avenue
Benton
Newcastle Upon Tyne
NE12 9PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteedwardrobertson.co.uk
Email address[email protected]
Telephone01325 489300
Telephone regionDarlington

Location

Registered AddressBusiness Central
Central Park
Darlington
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250 at £1Edward Simon Crisp
31.25%
Ordinary
250 at £1Graham Robertson Miller
31.25%
Ordinary
150 at £1Pamela Ann Crisp
18.75%
Ordinary
150 at £1Victoria Helen Miller
18.75%
Ordinary

Financials

Year2014
Net Worth£245,758
Cash£196,065
Current Liabilities£100,307

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 July 2017Registered office address changed from 1 Bondgate Darlington County Durham DL3 7JA to Business Central Central Park Darlington DL1 1GL on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 1 Bondgate Darlington County Durham DL3 7JA to Business Central Central Park Darlington DL1 1GL on 3 July 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 800
(9 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 800
(9 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 800
(8 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 800
(8 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 800
(8 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 800
(8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Secretary's details changed for Graham Robertson Miller on 27 July 2010 (2 pages)
30 July 2010Secretary's details changed for Graham Robertson Miller on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Graham Robertson Miller on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Victoria Helen Miller on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Graham Robertson Miller on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Victoria Helen Miller on 27 July 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Pamela Ann Crisp on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Robertson Miller on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Edward Simon Crisp on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Victoria Helen Miller on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Edward Simon Crisp on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Robertson Miller on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Pamela Ann Crisp on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Victoria Helen Miller on 22 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 February 2009Return made up to 22/02/09; full list of members (5 pages)
25 February 2009Return made up to 22/02/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2008Director appointed pamela ann crisp (2 pages)
22 April 2008Director appointed pamela ann crisp (2 pages)
22 April 2008Director appointed victoria helen miller (2 pages)
22 April 2008Director appointed victoria helen miller (2 pages)
3 March 2008Return made up to 22/02/08; full list of members (4 pages)
3 March 2008Return made up to 22/02/08; full list of members (4 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Registered office changed on 09/06/05 from: 31 tubwell row darlington county durham DL1 1NU (1 page)
9 June 2005Registered office changed on 09/06/05 from: 31 tubwell row darlington county durham DL1 1NU (1 page)
24 March 2005Return made up to 22/02/05; full list of members (7 pages)
24 March 2005Return made up to 22/02/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 July 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 July 2002Ad 01/07/02--------- £ si 798@1=798 £ ic 2/800 (2 pages)
29 July 2002Ad 01/07/02--------- £ si 798@1=798 £ ic 2/800 (2 pages)
15 June 2002£ nc 100/1000 29/05/02 (1 page)
15 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 June 2002£ nc 100/1000 29/05/02 (1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page)
15 June 2002Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 March 2001Return made up to 22/02/01; full list of members (6 pages)
16 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2000Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2000Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)