Company NameRoberts Environmental Limited
DirectorsJeffrey Christopher Turton Roberts and Michael William Hay
Company StatusActive
Company Number07950036
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeffrey Christopher Turton Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleEcologist
Country of ResidenceEngland
Correspondence Address16 Highbury
Newcastle Upon Tyne
NE2 3DX
Director NameMr Michael William Hay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Stairs
Newcastle Upon Tyne
NE1 2HG
Secretary NameMrs Nicola Jane Roberts
StatusCurrent
Appointed31 August 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address1 Croft Stairs
Newcastle Upon Tyne
NE1 2HG

Contact

Websiterobertsenvironmental.co.uk
Telephone0191 4999405
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Croft Stairs
Newcastle Upon Tyne
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £1Jeffrey Christopher Turton Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£158,308
Current Liabilities£74,073

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

22 June 2020Delivered on: 25 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Micro company accounts made up to 29 February 2020 (7 pages)
25 November 2020Appointment of Mrs Nicola Jane Roberts as a secretary on 31 August 2020 (2 pages)
25 June 2020Registration of charge 079500360001, created on 22 June 2020 (41 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 September 2019Registered office address changed from 1 Croft Stairs Newcastle upon Tyne NE1 2HG England to 1 Croft Stairs Newcastle upon Tyne NE1 2HG on 6 September 2019 (1 page)
6 September 2019Registered office address changed from 23 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE to 1 Croft Stairs Newcastle upon Tyne NE1 2HG on 6 September 2019 (1 page)
8 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
18 July 2018Director's details changed for Mr Jeffrey Christopher Turton Roberts on 17 July 2018 (2 pages)
15 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
10 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
23 September 2015Micro company accounts made up to 28 February 2015 (7 pages)
23 September 2015Micro company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
29 October 2014Micro company accounts made up to 28 February 2014 (7 pages)
29 October 2014Micro company accounts made up to 28 February 2014 (7 pages)
13 June 2014Registered office address changed from 14-16 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 14-16 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 13 June 2014 (2 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
6 September 2013Appointment of Mr Michael William Hay as a director (2 pages)
6 September 2013Appointment of Mr Michael William Hay as a director (2 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2012Incorporation (15 pages)
15 February 2012Incorporation (15 pages)