Company NameRobhen Limited
Company StatusActive
Company Number07292483
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Previous NamesGh Tee Limited and The Grass Plaque Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Glynn Astbury
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a-13b United Trading Estate
Old Trafford
Manchester
Lancs
M16 0RJ
Director NameMrs Janet Lynne Hennessy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13a-13b United Trading Estate Old Trafford
Manchester
Lancs
M16 0RJ
Director NameMr Robin Jeremy Charles Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13a-A3b United Trading Estate Old Trafford
Manchester
Lancs
Director NameMr Darrell Henry Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Road
Wilmslow
Cheshire
SK9 4AD
Director NameMr Darrell Kirkland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressO'Neill Patient Solicitors Llp Chester House, 2 Ch
Hazel Grove
Stockport
Cheshire
SK7 5NT
Director NameMr Glynn Harold Astbury
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressO'Neill Patient Solicitors Llp Chester House, 2 Ch
Hazel Grove
Stockport
Cheshire
SK7 5NT

Location

Registered AddressUnit 13a-13b United Trading Estate
Old Trafford
Manchester
M16 0RJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Darrell Kirkland
40.00%
Ordinary
80 at £1R. Higham
40.00%
Ordinary
40 at £1J. Astbury
20.00%
Ordinary

Financials

Year2014
Net Worth-£48,909
Current Liabilities£56,466

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 July 2022Director's details changed for Mr Darrell Henry Kirkland on 31 May 2022 (2 pages)
19 July 2022Change of details for Mr Darrell Henry Kirkland as a person with significant control on 27 May 2022 (2 pages)
19 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 July 2022Change of details for Mr Darrell Henry Kirkland as a person with significant control on 31 May 2022 (2 pages)
29 September 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
5 November 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
7 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
15 October 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
22 August 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Notification of James Glynn Astbury as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of James Glynn Astbury as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of James Glynn Astbury as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Darrell Henry Kirkland as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robin Jeremy Charles Higham as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robin Jeremy Charles Higham as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robin Jeremy Charles Higham as a person with significant control on 10 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(7 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 September 2015Change of name notice (2 pages)
2 September 2015Company name changed the grass plaque company LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
2 September 2015Company name changed the grass plaque company LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
2 September 2015Change of name notice (2 pages)
17 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (15 pages)
17 July 2015Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (15 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH July 2015
(8 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH July 2015
(8 pages)
1 July 2015Termination of appointment of Glynn Harold Astbury as a director on 1 July 2013 (1 page)
1 July 2015Termination of appointment of Glynn Harold Astbury as a director on 1 July 2013 (1 page)
1 July 2015Termination of appointment of Glynn Harold Astbury as a director on 1 July 2013 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(7 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed gh tee LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(3 pages)
24 October 2013Company name changed gh tee LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(3 pages)
24 October 2013Change of name notice (2 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 February 2013Director's details changed for Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Darrell Kirkland on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Darrell Kirkland on 1 January 2013 (2 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
26 June 2012Director's details changed for Mr Robin Jeremy Charles Higham on 1 January 2012 (2 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
26 June 2012Director's details changed for Mr Robin Jeremy Charles Higham on 1 January 2012 (2 pages)
26 June 2012Director's details changed for Mr Robin Jeremy Charles Higham on 1 January 2012 (2 pages)
6 June 2012Appointment of Darrell Kirkland as a director (3 pages)
6 June 2012Appointment of Darrell Kirkland as a director (3 pages)
2 March 2012Termination of appointment of Darrell Kirkland as a director (2 pages)
2 March 2012Termination of appointment of Darrell Kirkland as a director (2 pages)
10 November 2011Appointment of James Glynn Astbury as a director (3 pages)
10 November 2011Appointment of James Glynn Astbury as a director (3 pages)
17 October 2011Appointment of Robin Jeremy Charles Higham as a director (3 pages)
17 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 200.00
(6 pages)
17 October 2011Appointment of Mrs Janet Lynne Hennessy as a director (3 pages)
17 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 200.00
(6 pages)
17 October 2011Appointment of Mrs Janet Lynne Hennessy as a director (3 pages)
17 October 2011Appointment of Robin Jeremy Charles Higham as a director (3 pages)
17 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 200.00
(6 pages)
7 July 2011Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 7 July 2011 (1 page)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 7 July 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2
(4 pages)
22 June 2010Incorporation (25 pages)
22 June 2010Incorporation (25 pages)