Company NameJd Roebuck Holdings Limited
DirectorJulian David Roebuck
Company StatusActive
Company Number08302113
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Julian David Roebuck
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum Park Lynstock Way
Horwich
Bolton
Greater Manchester
BL6 4SA

Contact

Websitegresham-furniture.com

Location

Registered AddressPlatinum Park Lynstock Way
Horwich
Bolton
Greater Manchester
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

780 at £1Julian Roebuck
77.23%
Ordinary A
210 at £1Claire Roebuck
20.79%
Ordinary B
10 at £1Julian Roebuck
0.99%
Ordinary D
10 at £1Trustees Of Julian Roebuck Discretionary Trust 2014
0.99%
Ordinary C

Financials

Year2014
Turnover£27,026,213
Gross Profit£11,379,645
Net Worth£4,835,579
Cash£2,396,677
Current Liabilities£6,289,837

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

2 September 2022Delivered on: 5 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 barlow close, buckshaw village, chorley, PR7 7JG.
Outstanding
4 July 2014Delivered on: 8 July 2014
Persons entitled: Thomas Edward Walden Smith

Classification: A registered charge
Particulars: The f/h property being land on the east side of lostock lane, lostock, bolton, t/no: MAN46516.
Outstanding

Filing History

12 May 2023Group of companies' accounts made up to 31 October 2022 (41 pages)
1 December 2022Confirmation statement made on 21 November 2022 with updates (3 pages)
5 September 2022Registration of charge 083021130002, created on 2 September 2022 (4 pages)
1 August 2022Director's details changed for Mr Julian David Roebuck on 1 August 2022 (2 pages)
18 May 2022Group of companies' accounts made up to 31 October 2021 (40 pages)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
22 April 2021Group of companies' accounts made up to 31 October 2020 (43 pages)
24 March 2021Satisfaction of charge 083021130001 in full (4 pages)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
7 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
20 January 2020Group of companies' accounts made up to 30 April 2019 (40 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 November 2018Group of companies' accounts made up to 30 April 2018 (38 pages)
29 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
5 October 2017Group of companies' accounts made up to 30 April 2017 (37 pages)
5 October 2017Group of companies' accounts made up to 30 April 2017 (37 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 August 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
30 August 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 February 2016Particulars of variation of rights attached to shares (2 pages)
22 February 2016Particulars of variation of rights attached to shares (2 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,010
(4 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,010
(4 pages)
16 October 2015Group of companies' accounts made up to 30 April 2015 (39 pages)
16 October 2015Group of companies' accounts made up to 30 April 2015 (39 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,010
(5 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,010
(5 pages)
1 September 2014Group of companies' accounts made up to 30 April 2014 (36 pages)
1 September 2014Group of companies' accounts made up to 30 April 2014 (36 pages)
8 July 2014Registration of charge 083021130001, created on 4 July 2014 (22 pages)
8 July 2014Registration of charge 083021130001, created on 4 July 2014 (22 pages)
8 July 2014Registration of charge 083021130001, created on 4 July 2014 (22 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Change of share class name or designation (2 pages)
14 January 2014Memorandum and Articles of Association (29 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 January 2014Particulars of variation of rights attached to shares (2 pages)
14 January 2014Change of share class name or designation (2 pages)
14 January 2014Memorandum and Articles of Association (29 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,010
(3 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,010
(3 pages)
11 November 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
11 November 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
27 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,010.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,010.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,000.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,000.00
(4 pages)
21 November 2012Incorporation (35 pages)
21 November 2012Incorporation (35 pages)