ANDREW ROBERTS AGENCIES LIMITED

Register to unlock more data on OkredoRegister

ANDREW ROBERTS AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302345

Incorporation date

10/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pure Offices Kestrel Court, Harbour Road, Portishead, Bristol BS20 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon21/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon02/09/2024
Secretary's details changed for Catherine Susan Roberts on 2024-09-01
dot icon02/09/2024
Director's details changed for Mr David Andrew Haill Roberts on 2024-09-01
dot icon02/09/2024
Registered office address changed from Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH United Kingdom to Pure Offices Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2024-09-02
dot icon02/09/2024
Change of details for Mr David Andrew Haill Roberts as a person with significant control on 2024-09-01
dot icon02/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon12/11/2020
Change of details for Mr David Andrew Haill Roberts as a person with significant control on 2020-10-10
dot icon30/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon21/10/2019
Change of details for Mr David Andrew Haill Roberts as a person with significant control on 2019-10-10
dot icon12/06/2019
Change of share class name or designation
dot icon12/04/2019
Change of share class name or designation
dot icon12/04/2019
Resolutions
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/02/2019
Secretary's details changed for Catherine Susan Roberts on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr David Andrew Haill Roberts on 2019-02-11
dot icon08/02/2019
Registered office address changed from Island House East Swinford Mill Swineford Bristol Bristol BS30 6LW United Kingdom to Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH on 2019-02-08
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon18/10/2018
Registered office address changed from Island House East Swinford Mill Swineford Bristol BS30 6LW to Island House East Swinford Mill Swineford Bristol Bristol BS30 6LW on 2018-10-18
dot icon18/10/2018
Change of details for Mr Andrew Roberts as a person with significant control on 2018-10-18
dot icon04/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/10/2009
Director's details changed for David Andrew Haill Roberts on 2009-10-29
dot icon02/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/10/2007
Return made up to 10/10/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 10/10/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/10/2004
Return made up to 10/10/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon28/10/2003
Return made up to 10/10/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/09/2003
Director's particulars changed
dot icon15/09/2003
Accounting reference date shortened from 31/10/03 to 30/11/02
dot icon28/10/2002
Return made up to 10/10/02; full list of members
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: 16 churchill way cardiff CF10 2DX
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon10/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-22.04 % *

* during past year

Cash in Bank

£7,266.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.40K
-
0.00
9.32K
-
2022
3
3.58K
-
0.00
7.27K
-
2022
3
3.58K
-
0.00
7.27K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.58K £Descended-33.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.27K £Descended-22.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David Andrew Haill
Director
10/10/2001 - Present
-
Roberts, Catherine Susan
Secretary
10/10/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW ROBERTS AGENCIES LIMITED

ANDREW ROBERTS AGENCIES LIMITED is an(a) Active company incorporated on 10/10/2001 with the registered office located at Pure Offices Kestrel Court, Harbour Road, Portishead, Bristol BS20 7AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW ROBERTS AGENCIES LIMITED?

toggle

ANDREW ROBERTS AGENCIES LIMITED is currently Active. It was registered on 10/10/2001 .

Where is ANDREW ROBERTS AGENCIES LIMITED located?

toggle

ANDREW ROBERTS AGENCIES LIMITED is registered at Pure Offices Kestrel Court, Harbour Road, Portishead, Bristol BS20 7AN.

What does ANDREW ROBERTS AGENCIES LIMITED do?

toggle

ANDREW ROBERTS AGENCIES LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does ANDREW ROBERTS AGENCIES LIMITED have?

toggle

ANDREW ROBERTS AGENCIES LIMITED had 3 employees in 2022.

What is the latest filing for ANDREW ROBERTS AGENCIES LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-11-30.