Company NameSpeirs Robertson And Company Limited
DirectorsIain Graham Robertson and Lauren Lynne Robertson
Company StatusActive
Company Number00909741
CategoryPrivate Limited Company
Incorporation Date3 July 1967(56 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Iain Graham Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Annington Road
Fortis Green
London
N2 9NB
Director NameLauren Lynne Robertson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(30 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address14 Chessing Court
Fortis Green
London
N2 9ER
Director NameMr Charles Speirs Robertson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1998)
RoleManagement Consultant
Correspondence AddressMoliver House
Oakley Road
Bromham
Bedford
MK34 8HY
Director NameNora Beatrice Robertson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1998)
RoleManagement Consultant
Correspondence Address24 Priory Court
Fortis Green
London
N2 9ET
Director NameDr Charles Morven Robertson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 6 months after company formation)
Appointment Duration31 years, 5 months (resigned 12 June 2022)
RoleMarketing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Horwood Manor
Little Horwood
Buckinghamshire
MK17 0PU
Secretary NameMs Audrey Kathleen Kearle
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 March 1991)
RoleCompany Director
Correspondence Address11 Beech Grove
Hoole
Chester
Cheshire
CH2 3HJ
Wales
Secretary NameMrs Nora Beatrice Robertson
NationalityBritish
StatusResigned
Appointed01 March 1991(23 years, 8 months after company formation)
Appointment Duration31 years, 3 months (resigned 12 June 2022)
RoleCompany Director
Correspondence Address11 Annington Road
Fortis Green
London
N2 9NB

Contact

Websitespeirsrobertson.co.uk
Email address[email protected]
Telephone01234 823410
Telephone regionBedford

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

668 at £0.05Mr Charles Morven Robertson
33.40%
Ordinary
668 at £0.05Mr Iain Graham Robertson
33.40%
Ordinary
444 at £0.05Lauren Lynne Robertson
22.20%
Ordinary
220 at £0.05Mrs Nora Beatrice Robertson
11.00%
Ordinary

Financials

Year2014
Net Worth-£25,666
Cash£23,840
Current Liabilities£118,580

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

3 July 2001Delivered on: 6 July 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under the debt purchase agreement of even date or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Outstanding
31 August 1999Delivered on: 3 September 1999
Persons entitled: Gmac Commercial Credit Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Second filing of Confirmation Statement dated 31 December 2021 (3 pages)
28 September 2022Second filing of Confirmation Statement dated 31 December 2020 (3 pages)
27 September 2022Second filing of Confirmation Statement dated 31 December 2019 (3 pages)
27 September 2022Second filing of Confirmation Statement dated 31 December 2018 (3 pages)
26 September 2022Second filing of Confirmation Statement dated 9 January 2017 (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/09/2022.
(4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/09/2022.
(4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/09/2022.
(4 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/09/2022.
(4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
9 January 201731/12/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
(6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Iain Graham Robertson on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Iain Graham Robertson on 17 January 2013 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Secretary's details changed for Nora Beatrice Robertson on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Iain Graham Robertson on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Iain Graham Robertson on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Nora Beatrice Robertson on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 January 2010Director's details changed for Dr Charles Morven Robertson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lauren Lynne Robertson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lauren Lynne Robertson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Iain Graham Robertson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Charles Morven Robertson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Iain Graham Robertson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
27 July 2009Registered office changed on 27/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
24 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
9 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
20 July 2004Registered office changed on 20/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 June 2003Full accounts made up to 31 July 2002 (13 pages)
5 June 2003Full accounts made up to 31 July 2002 (13 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Full accounts made up to 31 July 2001 (13 pages)
27 May 2002Full accounts made up to 31 July 2001 (13 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
26 March 2001Full accounts made up to 31 July 2000 (14 pages)
26 March 2001Full accounts made up to 31 July 2000 (14 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998Full accounts made up to 31 July 1998 (13 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Full accounts made up to 31 July 1998 (13 pages)
10 November 1998Director resigned (1 page)
18 May 1998Full accounts made up to 31 July 1997 (13 pages)
18 May 1998Full accounts made up to 31 July 1997 (13 pages)
13 January 1998Return made up to 31/12/97; change of members (8 pages)
13 January 1998Return made up to 31/12/97; change of members (8 pages)
27 May 1997Full accounts made up to 31 July 1996 (13 pages)
27 May 1997Full accounts made up to 31 July 1996 (13 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Full accounts made up to 31 July 1994 (14 pages)
31 May 1995Full accounts made up to 31 July 1994 (14 pages)
3 July 1967Incorporation (11 pages)
3 July 1967Incorporation (11 pages)