CALEB ROBERTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CALEB ROBERTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801161

Incorporation date

29/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wylcwm House, Wylcwm Place, Knighton, Powys LD7 1AECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon13/04/2026
Cancellation of shares. Statement of capital on 2026-01-19
dot icon13/04/2026
Cancellation of shares. Statement of capital on 2026-01-12
dot icon13/04/2026
Purchase of own shares.
dot icon13/04/2026
Purchase of own shares.
dot icon13/04/2026
Cancellation of shares. Statement of capital on 2025-09-01
dot icon13/04/2026
Purchase of own shares.
dot icon23/03/2026
Termination of appointment of Ivor Geoffrey Williams as a secretary on 2026-01-19
dot icon23/03/2026
Termination of appointment of Ivor Geoffrey Williams as a director on 2026-01-19
dot icon19/03/2026
Registration of charge 058011610007, created on 2026-03-13
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-03-30
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-04-11
dot icon18/06/2025
Purchase of own shares.
dot icon18/06/2025
Purchase of own shares.
dot icon28/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon11/11/2024
Purchase of own shares.
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-07-19
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon09/05/2023
Cessation of Clive Woodrooffe Podd as a person with significant control on 2020-10-25
dot icon09/02/2023
Purchase of own shares.
dot icon02/02/2023
Cancellation of shares. Statement of capital on 2022-12-20
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon04/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon03/08/2022
Confirmation statement made on 2022-04-29 with updates
dot icon27/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2022
Cancellation of shares. Statement of capital on 2021-12-20
dot icon11/02/2022
Purchase of own shares.
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-04-29 with updates
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon16/02/2021
Cancellation of shares. Statement of capital on 2020-10-25
dot icon16/02/2021
Purchase of own shares.
dot icon15/02/2021
Cancellation of shares. Statement of capital on 2020-12-20
dot icon15/02/2021
Purchase of own shares.
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/08/2020
Cancellation of shares. Statement of capital on 2020-04-25
dot icon15/08/2020
Purchase of own shares.
dot icon15/08/2020
Purchase of own shares.
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon17/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon10/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon10/01/2020
Cancellation of shares. Statement of capital on 2019-10-25
dot icon10/01/2020
Purchase of own shares.
dot icon10/01/2020
Purchase of own shares.
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Cancellation of shares. Statement of capital on 2019-04-25
dot icon25/06/2019
Purchase of own shares.
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-04-08
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Purchase of own shares.
dot icon11/06/2019
Purchase of own shares.
dot icon06/06/2019
Confirmation statement made on 2019-04-29 with updates
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon07/03/2019
Resolutions
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon04/02/2019
Purchase of own shares.
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2018-10-25
dot icon10/12/2018
Purchase of own shares.
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-04-29 with updates
dot icon28/06/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon28/06/2018
Purchase of own shares.
dot icon07/06/2018
Cancellation of shares. Statement of capital on 2018-04-25
dot icon07/06/2018
Purchase of own shares.
dot icon04/06/2018
Resolutions
dot icon30/05/2018
Termination of appointment of Robert Eric Oakley as a director on 2017-12-20
dot icon30/05/2018
Cessation of Robert Eric Oakley as a person with significant control on 2017-12-20
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Cancellation of shares. Statement of capital on 2017-10-25
dot icon21/12/2017
Purchase of own shares.
dot icon24/07/2017
Cancellation of shares. Statement of capital on 2017-04-25
dot icon24/07/2017
Purchase of own shares.
dot icon30/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/06/2017
Notification of Robert Cleaves as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Ivor Geoffrey Williams as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Charles William Campbell as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Clive Woodrooffe Podd as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Robert Eric Oakley as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Spencer Cleaves as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Hugh Alistair Campbell as a person with significant control on 2016-04-06
dot icon21/02/2017
Cancellation of shares. Statement of capital on 2016-10-25
dot icon21/02/2017
Cancellation of shares. Statement of capital on 2016-04-25
dot icon21/02/2017
Purchase of own shares.
dot icon21/02/2017
Purchase of own shares.
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Termination of appointment of Clive Woodrooffe Podd as a director on 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-29
dot icon19/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon18/12/2014
Satisfaction of charge 3 in full
dot icon20/08/2014
Resolutions
dot icon27/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon30/04/2014
Registration of charge 058011610005
dot icon30/04/2014
Registration of charge 058011610006
dot icon05/02/2014
Registration of charge 058011610004
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon18/01/2011
Memorandum and Articles of Association
dot icon15/12/2010
Resolutions
dot icon09/11/2010
Appointment of Robert Eric Oakley as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 29/04/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 29/04/08; full list of members
dot icon20/05/2008
Director's change of particulars / robert cleaves / 29/04/2008
dot icon20/05/2008
Director's change of particulars / hugh campbell / 29/04/2008
dot icon16/05/2008
Appointment terminated secretary charles campbell
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 29/04/07; full list of members
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon18/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon30/11/2006
Statement of affairs
dot icon30/11/2006
Ad 03/11/06--------- £ si 111@1=111 £ ic 1/112
dot icon29/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Nc inc already adjusted 03/11/06
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Registered office changed on 20/11/06 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon31/10/2006
Certificate of change of name
dot icon29/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
562.83K
-
0.00
105.57K
-
2023
4
680.83K
-
0.00
50.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaves, Robert
Director
25/10/2006 - Present
5
Williams, Ivor Geoffrey
Director
25/10/2006 - 19/01/2026
1
Campbell, Charles William
Director
03/11/2006 - Present
5
Campbell, Hugh Alistair
Director
03/11/2006 - Present
7
Williams, Ivor Geoffrey
Secretary
25/10/2006 - 19/01/2026
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEB ROBERTS GROUP LIMITED

CALEB ROBERTS GROUP LIMITED is an(a) Active company incorporated on 29/04/2006 with the registered office located at Wylcwm House, Wylcwm Place, Knighton, Powys LD7 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEB ROBERTS GROUP LIMITED?

toggle

CALEB ROBERTS GROUP LIMITED is currently Active. It was registered on 29/04/2006 .

Where is CALEB ROBERTS GROUP LIMITED located?

toggle

CALEB ROBERTS GROUP LIMITED is registered at Wylcwm House, Wylcwm Place, Knighton, Powys LD7 1AE.

What does CALEB ROBERTS GROUP LIMITED do?

toggle

CALEB ROBERTS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALEB ROBERTS GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Cancellation of shares. Statement of capital on 2026-01-19.