DAVID ROBERTS & PARTNERS (YORK) LTD

Register to unlock more data on OkredoRegister

DAVID ROBERTS & PARTNERS (YORK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11894029

Incorporation date

20/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2019)
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon29/01/2026
Termination of appointment of Mark Mccann Elvin as a director on 2026-01-28
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-31
dot icon14/08/2025
Termination of appointment of Eliot James Powell as a director on 2025-07-31
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Registration of charge 118940290004, created on 2024-03-27
dot icon21/03/2024
Change of details for Dr & P Group Limited as a person with significant control on 2023-08-25
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/08/2023
Particulars of variation of rights attached to shares
dot icon31/08/2023
Change of share class name or designation
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Satisfaction of charge 118940290001 in full
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon11/07/2022
Change of details for Dr & P Group Limited as a person with significant control on 2020-09-18
dot icon08/04/2022
Registration of charge 118940290003, created on 2022-04-05
dot icon25/01/2022
Memorandum and Articles of Association
dot icon25/01/2022
Resolutions
dot icon15/12/2021
Registration of charge 118940290002, created on 2021-12-09
dot icon10/12/2021
Satisfaction of charge 118940290001 in part
dot icon17/09/2021
Director's details changed for Mr Craig Arthur Seed on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr John David Page on 2021-09-17
dot icon16/09/2021
Registered office address changed from Leigh House Varley Street Pudsey LS28 6AN England to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 2021-09-16
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-08 with updates
dot icon30/06/2021
Director's details changed for Mr Craig Arthur Seed on 2021-06-30
dot icon01/03/2021
Registration of charge 118940290001, created on 2021-02-26
dot icon08/01/2021
Termination of appointment of Kathryn Anna Hill as a director on 2020-09-18
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Resolutions
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/04/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon27/02/2020
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Leigh House Varley Street Pudsey LS28 6AN on 2020-02-27
dot icon13/12/2019
Director's details changed for Mr Craig Arthur Seed on 2019-12-10
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-07-08
dot icon04/07/2019
Appointment of Mr Jason Michael Lauchlan as a director on 2019-07-01
dot icon04/07/2019
Appointment of Ms Kathryn Anna Hill as a director on 2019-07-01
dot icon04/07/2019
Appointment of Mr Mark Mccann Elvin as a director on 2019-07-01
dot icon04/07/2019
Appointment of Mr Craig Arthur Seed as a director on 2019-07-01
dot icon20/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elvin, Mark Mccann
Director
01/07/2019 - 28/01/2026
6
Lauchlan, Jason Michael
Director
01/07/2019 - Present
2
Peel, Alistair Charles
Secretary
31/07/2025 - Present
-
Hill, Kathryn Anna
Director
01/07/2019 - 18/09/2020
-
Powell, Eliot James
Director
20/12/2024 - 31/07/2025
43

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 DAVID ROBERTS & PARTNERS (YORK) LTD

DAVID ROBERTS & PARTNERS (YORK) LTD is an(a) Active company incorporated on 20/03/2019 with the registered office located at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF. 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 DAVID ROBERTS & PARTNERS (YORK) LTD?

toggle

DAVID ROBERTS & PARTNERS (YORK) LTD is currently Active. It was registered on 20/03/2019 .

Where is DAVID ROBERTS & PARTNERS (YORK) LTD located?

toggle

DAVID ROBERTS & PARTNERS (YORK) LTD is registered at Chancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF.

What does DAVID ROBERTS & PARTNERS (YORK) LTD do?

toggle

DAVID ROBERTS & PARTNERS (YORK) LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DAVID ROBERTS & PARTNERS (YORK) LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Marc Coster as a director on 2026-02-28.