Company NameJames Robertshaw & Son (1954) Limited
Company StatusActive
Company Number00539194
CategoryPrivate Limited Company
Incorporation Date12 October 1954(69 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Lesley Jane Sharrock
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Welbeck Road
Worsley
Manchester
M28 2SL
Director NameMr Matthew John David Garnett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(54 years after company formation)
Appointment Duration15 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Cranfield Road
Lostock Industrial Estate Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Gerard Anthony Hartshorn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(65 years, 6 months after company formation)
Appointment Duration4 years
RoleContract Management
Country of ResidenceEngland
Correspondence AddressUnit 2a Cranfield Road
Lostock Industrial Estate Lostock
Bolton
Lancashire
BL6 4SB
Secretary NameMrs Heather Higson
StatusCurrent
Appointed28 March 2020(65 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressUnit 2a Cranfield Road
Lostock Industrial Estate Lostock
Bolton
Lancashire
BL6 4SB
Director NameMr Nigel Sharrock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Welbeck Road
Worsley
Manchester
Greater Manchester
M28 2SL
Secretary NameMrs Lesley Jane Sharrock
NationalityBritish
StatusResigned
Appointed30 June 1991(36 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 28 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Welbeck Road
Worsley
Manchester
M28 2SL

Contact

Websitejamesrobertshaw.co.uk
Email address[email protected]
Telephone01204 574764
Telephone regionBolton

Location

Registered AddressUnit 2a Cranfield Road
Lostock Industrial Estate Lostock
Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

500 at £1Nigel Sharrock
50.00%
Ordinary
400 at £1Lesley Jane Sharrock
40.00%
Ordinary
100 at £1Mr Matthew John David Garnett
10.00%
Ordinary

Financials

Year2014
Net Worth£176,956
Cash£73,154
Current Liabilities£347,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 November 2008Delivered on: 7 November 2008
Satisfied on: 12 November 2013
Persons entitled: Chetville Securities Limited

Classification: Deposit deed
Secured details: £14,540.63 due or to become due from the company to the chargee.
Particulars: £14,540.63.
Fully Satisfied
22 August 2005Delivered on: 26 August 2005
Satisfied on: 12 November 2013
Persons entitled: Chetville Securities Limited

Classification: Rent deposit deed
Secured details: £14,540.63 due or to become due from the company to.
Particulars: The sum of £14,540.63.
Fully Satisfied
4 May 1959Delivered on: 13 May 1959
Satisfied on: 20 January 2003
Persons entitled: F.J.A. Chaisty

Classification: Debenture
Secured details: £2736:12:0.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 August 2007Delivered on: 11 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 July 2020Amended total exemption full accounts made up to 31 December 2019 (9 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Lesley Jane Sharrock as a secretary on 28 March 2020 (1 page)
14 April 2020Cessation of Nigel Sharrock as a person with significant control on 28 March 2020 (1 page)
7 April 2020Appointment of Mr Gerard Anthony Hartshorn as a director on 28 March 2020 (2 pages)
7 April 2020Appointment of Mrs Heather Higson as a secretary on 28 March 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 August 2019Termination of appointment of Nigel Sharrock as a director on 31 May 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
20 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Particulars of variation of rights attached to shares (2 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 April 2016Particulars of variation of rights attached to shares (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Director's details changed for Lesley Jane Sharrock on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Lesley Jane Sharrock on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Director's details changed for Mr Matthew John David Garnett on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Lesley Jane Sharrock on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Matthew John David Garnett on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Matthew John David Garnett on 7 July 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(6 pages)
1 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 November 2013Satisfaction of charge 2 in full (1 page)
12 November 2013Satisfaction of charge 4 in full (1 page)
12 November 2013Satisfaction of charge 4 in full (1 page)
12 November 2013Satisfaction of charge 2 in full (1 page)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 January 2011Registered office address changed from Albion Works Larkhill Farnworth Greater Manchester BL4 9LB on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Albion Works Larkhill Farnworth Greater Manchester BL4 9LB on 12 January 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Director's details changed for Lesley Jane Sharrock on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr Matthew John David Garnett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Matthew John David Garnett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Lesley Jane Sharrock on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Lesley Jane Sharrock on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Nigel Sharrock on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Matthew John David Garnett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Nigel Sharrock on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Nigel Sharrock on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Director's change of particulars / matthew garnett / 27/10/2008 (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Director's change of particulars / matthew garnett / 27/10/2008 (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Director appointed mr matthew john david garnett (1 page)
28 October 2008Director appointed mr matthew john david garnett (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
4 September 2007Return made up to 30/06/07; full list of members (2 pages)
4 September 2007Return made up to 30/06/07; full list of members (2 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Return made up to 30/06/06; full list of members (2 pages)
15 August 2006Return made up to 30/06/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 January 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Return made up to 30/06/00; full list of members (6 pages)
31 October 2000Return made up to 30/06/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Return made up to 30/06/96; full list of members (6 pages)
30 September 1996Return made up to 30/06/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)
11 April 1995Return made up to 30/06/94; no change of members (4 pages)
11 April 1995Return made up to 30/06/94; no change of members (4 pages)
13 May 1959Registration of charge for debentures (4 pages)
13 May 1959Registration of charge for debentures (4 pages)