Robtry Limited LEEDS


Founded in 1988, Robtry, classified under reg no. 02245350 is an active company. Currently registered at 2 Holt Park Close LS16 7QA, Leeds the company has been in the business for thirty six years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 11 directors in the the company, namely Shaun G., John D. and Darren F. and others. In addition one secretary - John D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robtry Limited Address / Contact

Office Address 2 Holt Park Close
Town Leeds
Post code LS16 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245350
Date of Incorporation Tue, 19th Apr 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Shaun G.

Position: Director

Appointed: 06 November 2023

John D.

Position: Secretary

Appointed: 01 January 2022

John D.

Position: Director

Appointed: 01 August 2021

Darren F.

Position: Director

Appointed: 12 November 2019

David B.

Position: Director

Appointed: 10 March 2018

Alison B.

Position: Director

Appointed: 09 March 2015

David C.

Position: Director

Appointed: 04 June 2010

Susan J.

Position: Director

Appointed: 27 January 2005

Pauline A.

Position: Director

Appointed: 11 September 2000

Julie D.

Position: Director

Appointed: 01 November 1998

Robin M.

Position: Director

Appointed: 20 October 1993

John O.

Position: Director

Appointed: 02 November 1992

Peter R.

Position: Director

Resigned: 06 November 2023

Susan K.

Position: Secretary

Resigned: 08 November 1996

Deborah B.

Position: Secretary

Appointed: 16 January 2015

Resigned: 01 January 2022

David B.

Position: Director

Appointed: 22 September 2009

Resigned: 10 March 2018

Edward J.

Position: Director

Appointed: 09 October 2003

Resigned: 09 March 2015

Edward B.

Position: Secretary

Appointed: 31 March 2003

Resigned: 16 January 2015

Lilian F.

Position: Secretary

Appointed: 21 November 2000

Resigned: 31 March 2003

Anthony B.

Position: Secretary

Appointed: 16 November 1998

Resigned: 21 November 2000

Peter R.

Position: Secretary

Appointed: 14 November 1997

Resigned: 16 November 1998

Mark D.

Position: Director

Appointed: 02 January 1997

Resigned: 01 August 2021

Julie D.

Position: Secretary

Appointed: 08 November 1996

Resigned: 01 November 1998

Grace G.

Position: Director

Appointed: 05 November 1996

Resigned: 04 June 2010

Kathleen B.

Position: Director

Appointed: 06 December 1995

Resigned: 20 August 2018

Brenda B.

Position: Director

Appointed: 16 February 1995

Resigned: 11 September 2000

Colin F.

Position: Director

Appointed: 20 October 1993

Resigned: 12 November 2019

Susan K.

Position: Director

Appointed: 02 November 1992

Resigned: 11 November 1996

Graham M.

Position: Director

Appointed: 02 November 1992

Resigned: 12 November 1996

Angela R.

Position: Director

Appointed: 02 November 1992

Resigned: 11 May 2011

Terence R.

Position: Director

Appointed: 02 November 1992

Resigned: 16 February 1995

Raymond W.

Position: Director

Appointed: 02 November 1992

Resigned: 02 January 1997

Julie D.

Position: Director

Appointed: 02 November 1992

Resigned: 14 November 1997

Roger L.

Position: Director

Appointed: 02 November 1992

Resigned: 05 November 1996

William B.

Position: Director

Appointed: 02 November 1992

Resigned: 06 December 1995

David B.

Position: Director

Appointed: 02 November 1992

Resigned: 19 October 2004

Brian G.

Position: Director

Appointed: 02 November 1992

Resigned: 20 October 1993

Anthony B.

Position: Director

Appointed: 02 November 1992

Resigned: 09 October 2003

Robin K.

Position: Director

Appointed: 02 November 1992

Resigned: 31 October 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 13 names. As we discovered, there is Julie D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Susan J. This PSC has significiant influence or control over the company,. Then there is Darren F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Julie D.

Notified on 2 November 2016
Nature of control: significiant influence or control

Susan J.

Notified on 2 November 2016
Nature of control: significiant influence or control

Darren F.

Notified on 12 November 2019
Nature of control: significiant influence or control

Alison B.

Notified on 2 November 2016
Nature of control: significiant influence or control

David B.

Notified on 2 November 2016
Nature of control: significiant influence or control

David C.

Notified on 2 November 2016
Nature of control: significiant influence or control

Pauline A.

Notified on 2 November 2016
Nature of control: significiant influence or control

Kathleen B.

Notified on 2 November 2016
Nature of control: significiant influence or control

Robin M.

Notified on 2 November 2016
Nature of control: significiant influence or control

John O.

Notified on 2 November 2016
Nature of control: significiant influence or control

Peter R.

Notified on 2 November 2016
Nature of control: significiant influence or control

Mark D.

Notified on 2 November 2016
Ceased on 1 August 2021
Nature of control: significiant influence or control

Colin F.

Notified on 2 November 2016
Ceased on 12 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 5551 7182 5793 2664 2203 8572 188
Current Assets 1 7183 2793 266   
Debtors  700    
Property Plant Equipment25 12325 07625 03625 00224 97324 94924 928
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1911 2381 2781 3121 3411 3651 386
Creditors29 12929 39329 42029 47829 46729 48529 824
Increase From Depreciation Charge For Year Property Plant Equipment 474034292421
Net Current Assets Liabilities-27 574-27 675-26 141-26 212-25 247-25 628-27 636
Number Shares Issued Fully Paid 13     
Par Value Share 1     
Profit Loss -148   -405 
Property Plant Equipment Gross Cost26 31426 31426 31426 31426 31426 314 
Total Assets Less Current Liabilities-2 451-2 599-1 105-1 210-274-679-2 708
Accrued Liabilities Deferred Income    264282 
Other Creditors    4545 
Trade Creditors Trade Payables    2929 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, February 2023
Free Download (7 pages)

Company search