Company NameBelinda Roberts Limited
DirectorBelinda Jane Roberts
Company StatusActive
Company Number07487905
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Belinda Jane Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN

Contact

Websitewww.brobertsrecruitment.co.uk
Email address[email protected]
Telephone0161 9554401
Telephone regionManchester

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Belinda Jane Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£18,725
Cash£14,855
Current Liabilities£23,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

7 May 2020Delivered on: 9 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
18 January 2023Memorandum and Articles of Association (28 pages)
18 January 2023Resolutions
  • RES13 ‐ That the members hereby ratify any and all decisions made by the sole director prior to the adoption of these new articles 24/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Satisfaction of charge 074879050001 in full (1 page)
9 May 2020Registration of charge 074879050001, created on 7 May 2020 (24 pages)
30 January 2020Confirmation statement made on 11 January 2020 with updates (6 pages)
16 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2019Change of share class name or designation (2 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
31 January 2017Director's details changed for Ms Belinda Jane Roberts on 10 January 2017 (2 pages)
31 January 2017Director's details changed for Ms Belinda Jane Roberts on 10 January 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
26 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Director's details changed for Ms Belinda Jane Roberts on 15 October 2015 (2 pages)
18 November 2015Director's details changed for Ms Belinda Jane Roberts on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Ms Belinda Jane Roberts on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Ms Belinda Jane Roberts on 15 October 2015 (2 pages)
24 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)