A.E. ROBB & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

A.E. ROBB & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01309169

Incorporation date

19/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Terrace Level, St. Peter's Wharf, Newcastle Upon Tyne NE6 1TZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1979)
dot icon17/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon27/05/2025
Statement of capital on 2024-04-06
dot icon23/05/2025
Statement of capital on 2024-03-31
dot icon21/05/2025
Statement of capital on 2023-03-31
dot icon21/05/2025
Statement of capital on 2020-03-31
dot icon21/05/2025
Statement of capital on 2021-03-31
dot icon20/05/2025
Statement of capital on 2022-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon12/12/2024
Amended total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon08/12/2020
Statement of capital on 2020-04-30
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon20/05/2020
Change of details for Craig Powell as a person with significant control on 2019-05-01
dot icon20/05/2020
Cessation of Charles Wishart as a person with significant control on 2019-05-01
dot icon20/05/2020
Cessation of Garry Martin Liddle as a person with significant control on 2019-05-01
dot icon20/05/2020
Notification of David Leeson as a person with significant control on 2019-05-01
dot icon20/05/2020
Notification of Angus Jeffrey Glenwright as a person with significant control on 2019-05-01
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Appointment of David Leeson as a director on 2019-05-01
dot icon01/05/2019
Appointment of Angus Jeffrey Glenwright as a director on 2019-05-01
dot icon25/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon25/10/2018
Secretary's details changed for Angus Jeffery Glenwright on 2018-09-30
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon18/10/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon26/09/2017
Micro company accounts made up to 2017-04-30
dot icon02/02/2017
Registered office address changed from 1 Terrace Level St. Peter's Wharf Newcastle upon Tyne NE6 1TZ to Unit 1, Terrace Level St. Peter's Wharf Newcastle upon Tyne NE6 1TZ on 2017-02-02
dot icon18/11/2016
Secretary's details changed for Angus Geoffrey Glenwright on 2016-11-18
dot icon17/11/2016
Appointment of Angus Geoffrey Glenwright as a secretary on 2016-11-17
dot icon01/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/08/2016
Termination of appointment of Garry Martin Liddle as a director on 2016-08-11
dot icon31/05/2016
Termination of appointment of Charles Wishart as a director on 2016-05-31
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/09/2015
Change of share class name or designation
dot icon22/09/2015
Particulars of variation of rights attached to shares
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon14/08/2015
Appointment of Craig Powell as a director on 2015-08-14
dot icon22/05/2015
Director's details changed for Charles Wishart on 2015-04-21
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/10/2012
Termination of appointment of George Dart as a director
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/09/2012
Termination of appointment of George Pyle as a secretary
dot icon28/09/2012
Termination of appointment of George Pyle as a director
dot icon01/02/2012
Registered office address changed from 1 Terrace Level St. Peter's Wharf Newcastle upon Tyne NE6 1TZ on 2012-02-01
dot icon30/01/2012
Registered office address changed from 4 Lambton Road Jesmond Newcastle upon Tyne NE2 4RZ on 2012-01-30
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/01/2010
Termination of appointment of George Stephenson as a director
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/10/2006
Return made up to 01/10/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/10/2005
Return made up to 01/10/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon08/01/2003
Director resigned
dot icon18/11/2002
Ad 28/10/02--------- £ si 22428@1=22428 £ ic 70500/92928
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon14/10/2002
Return made up to 01/10/02; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon20/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New secretary appointed
dot icon05/06/2002
Director resigned
dot icon08/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon24/10/2000
Accounts for a small company made up to 2000-04-30
dot icon04/10/2000
Return made up to 01/10/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-04-30
dot icon20/10/1999
Return made up to 01/10/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-04-30
dot icon13/10/1998
Return made up to 01/10/98; no change of members
dot icon07/10/1997
Return made up to 01/10/97; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-04-30
dot icon01/11/1996
Return made up to 01/10/96; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-04-30
dot icon04/10/1995
Return made up to 01/10/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1995-04-30
dot icon20/10/1994
Return made up to 01/10/94; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon01/12/1993
£ sr 29500@1 01/09/93
dot icon06/10/1993
Return made up to 01/10/93; full list of members
dot icon06/09/1993
Director resigned
dot icon22/07/1993
Accounts for a small company made up to 1993-04-30
dot icon16/07/1993
Memorandum and Articles of Association
dot icon16/07/1993
Resolutions
dot icon13/10/1992
Return made up to 01/10/92; full list of members
dot icon18/09/1992
Accounts for a small company made up to 1992-04-30
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon05/12/1991
Accounts for a small company made up to 1991-04-30
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon11/10/1990
Ad 10/08/90--------- £ si 48000@1
dot icon09/10/1990
Ad 10/08/90--------- £ si 48000@1
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Accounts for a small company made up to 1990-04-30
dot icon09/10/1990
Return made up to 24/08/90; full list of members
dot icon21/11/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon10/08/1989
Accounts for a small company made up to 1989-04-30
dot icon10/08/1989
Return made up to 10/07/89; full list of members
dot icon21/06/1989
Resolutions
dot icon24/04/1989
Certificate of re-registration from Unlimited to Limited
dot icon24/04/1989
Re-registration of Memorandum and Articles
dot icon24/04/1989
Application for reregistration from UNLTD to LTD
dot icon24/04/1989
Resolutions
dot icon31/08/1988
Return made up to 15/08/88; full list of members
dot icon16/10/1987
Return made up to 04/08/87; full list of members
dot icon26/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Return made up to 21/10/86; full list of members
dot icon27/10/1982
Annual return made up to 28/09/82
dot icon30/11/1979
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+33.77 % *

* during past year

Cash in Bank

£128,894.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
67.47K
-
0.00
165.60K
-
2022
8
67.60K
-
0.00
96.36K
-
2023
8
52.82K
-
0.00
128.89K
-
2023
8
52.82K
-
0.00
128.89K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

52.82K £Descended-21.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.89K £Ascended33.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyle, George Graham
Secretary
06/08/2002 - 28/09/2012
-
Pyle, George Graham
Director
07/03/2001 - 28/09/2012
-
Garry Martin Liddle
Director
07/03/2001 - 11/08/2016
-
Craig Powell
Director
14/08/2015 - Present
-
Charles Wishart
Director
07/03/2001 - 31/05/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A.E. ROBB & ASSOCIATES LIMITED

A.E. ROBB & ASSOCIATES LIMITED is an(a) Active company incorporated on 19/04/1977 with the registered office located at Unit 1, Terrace Level, St. Peter's Wharf, Newcastle Upon Tyne NE6 1TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. ROBB & ASSOCIATES LIMITED?

toggle

A.E. ROBB & ASSOCIATES LIMITED is currently Active. It was registered on 19/04/1977 .

Where is A.E. ROBB & ASSOCIATES LIMITED located?

toggle

A.E. ROBB & ASSOCIATES LIMITED is registered at Unit 1, Terrace Level, St. Peter's Wharf, Newcastle Upon Tyne NE6 1TZ.

What does A.E. ROBB & ASSOCIATES LIMITED do?

toggle

A.E. ROBB & ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does A.E. ROBB & ASSOCIATES LIMITED have?

toggle

A.E. ROBB & ASSOCIATES LIMITED had 8 employees in 2023.

What is the latest filing for A.E. ROBB & ASSOCIATES LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-03 with no updates.