CHARLES ROBERTSON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES ROBERTSON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810463

Incorporation date

14/10/2011

Size

Group

Contacts

Registered address

Registered address

Trago Mills Twowatersfoot, Liskeard, Plymouth, Cornwall PL14 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon28/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon10/09/2025
Previous accounting period extended from 2024-12-31 to 2025-02-28
dot icon05/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon02/05/2025
Termination of appointment of Brent Alan Pinhay as a director on 2025-05-02
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon12/03/2024
Termination of appointment of Gary Peter Lord as a secretary on 2024-02-29
dot icon12/03/2024
Termination of appointment of Gary Peter Lord as a director on 2024-02-29
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-25
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/09/2022
Group of companies' accounts made up to 2021-12-26
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon23/06/2021
Group of companies' accounts made up to 2020-12-27
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-29
dot icon29/10/2020
Appointment of Mrs Kimberley Ackland as a director on 2020-09-14
dot icon26/08/2020
Appointment of Ms Elspeth Robertson as a director on 2020-08-11
dot icon26/08/2020
Appointment of Mrs Teresa Robertson as a director on 2020-08-11
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-30
dot icon17/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/05/2018
Termination of appointment of John Edward Llewellyn as a director on 2018-02-28
dot icon25/07/2017
Group of companies' accounts made up to 2016-12-25
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/07/2016
Group of companies' accounts made up to 2015-12-27
dot icon18/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/04/2015
Appointment of Mr John Edward Llewellyn as a director on 2015-04-20
dot icon11/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon05/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Malcolm Sandbach as a director
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/01/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Termination of appointment of James Keliher as a director
dot icon10/01/2013
Appointment of Gary Peter Lord as a secretary
dot icon10/01/2013
Appointment of Mr Malcolm Anthony Sandbach as a director
dot icon10/01/2013
Appointment of Brent Alan Pinhay as a director
dot icon10/01/2013
Appointment of Kay Joanne Weber as a director
dot icon10/01/2013
Appointment of Mr Gary Peter Lord as a director
dot icon10/01/2013
Appointment of Mr Charles Bruce Robertson as a director
dot icon07/01/2013
Certificate of change of name
dot icon07/01/2013
Change of name notice
dot icon18/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Previous accounting period shortened from 2012-10-31 to 2011-12-31
dot icon14/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Gary Peter
Secretary
01/01/2013 - 29/02/2024
-
Sandbach, Malcolm Anthony
Director
01/01/2013 - 31/07/2013
2
Robertson, Teresa
Director
11/08/2020 - Present
4
Robertson, Elspeth
Director
11/08/2020 - Present
4
Lord, Gary Peter
Director
01/01/2013 - 29/02/2024
8

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+
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 CHARLES ROBERTSON (HOLDINGS) LIMITED

CHARLES ROBERTSON (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/10/2011 with the registered office located at Trago Mills Twowatersfoot, Liskeard, Plymouth, Cornwall PL14 6HY. There are currently 5 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 CHARLES ROBERTSON (HOLDINGS) LIMITED?

toggle

CHARLES ROBERTSON (HOLDINGS) LIMITED is currently Active. It was registered on 14/10/2011 .

Where is CHARLES ROBERTSON (HOLDINGS) LIMITED located?

toggle

CHARLES ROBERTSON (HOLDINGS) LIMITED is registered at Trago Mills Twowatersfoot, Liskeard, Plymouth, Cornwall PL14 6HY.

What does CHARLES ROBERTSON (HOLDINGS) LIMITED do?

toggle

CHARLES ROBERTSON (HOLDINGS) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CHARLES ROBERTSON (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/11/2025: Group of companies' accounts made up to 2025-02-28.