Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERTS & DAVIS TRUSTEES LIMITED
Company Information for

ROBERTS & DAVIS TRUSTEES LIMITED

Causeway House, Dane Street, Bishops Stortford, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
03041793
Private Limited Company
Active

Company Overview

About Roberts & Davis Trustees Ltd
ROBERTS & DAVIS TRUSTEES LIMITED was founded on 1995-04-04 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active". Roberts & Davis Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROBERTS & DAVIS TRUSTEES LIMITED
 
Legal Registered Office
Causeway House
Dane Street
Bishops Stortford
HERTFORDSHIRE
CM23 3BT
Other companies in CM23
 
Filing Information
Company Number 03041793
Company ID Number 03041793
Date formed 1995-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 13:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTS & DAVIS TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERTS & DAVIS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM OLLEY
Company Secretary 2008-08-19
MARTIN WILLIAM HERBERT CLAPSON
Director 2013-11-18
CHARLES WILLIAM OLLEY
Director 2008-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK GILLMAN
Director 2003-10-31 2013-11-18
PETER DAYKIN
Company Secretary 1998-08-01 2008-08-19
IAN ROSS BAWTREE
Director 2000-05-18 2008-08-19
PETER DAYKIN
Director 2001-06-18 2008-08-19
PAUL MARK RUSSELL
Director 1995-04-04 2008-08-19
DAVID IAN GERAGHTY
Director 1995-04-04 1998-07-31
PAUL MARK RUSSELL
Company Secretary 1995-04-04 1998-05-01
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1995-04-04 1995-04-05
RAPID NOMINEES LIMITED
Nominated Director 1995-04-04 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM OLLEY PRICE BAILEY LONDON LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active
CHARLES WILLIAM OLLEY PRICE BAILEY GROUP LIMITED Company Secretary 2002-12-12 CURRENT 2002-12-12 Active
CHARLES WILLIAM OLLEY NET FLOW LIMITED Company Secretary 1998-02-16 CURRENT 1998-02-12 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON DANE STREET HOLDINGS LIMITED Director 2018-05-31 CURRENT 2018-05-17 Active
MARTIN WILLIAM HERBERT CLAPSON PB SANDCROFT PAYROLL SERVICES LIMITED Director 2017-02-28 CURRENT 1999-03-10 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON PB SANDCROFT MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 2003-11-13 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON PRICE BAILEY CORPORATE HOLDINGS NO 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
MARTIN WILLIAM HERBERT CLAPSON PB TRUSTEE CO. LIMITED Director 2013-11-18 CURRENT 1998-05-08 Active
MARTIN WILLIAM HERBERT CLAPSON PB CORPORATE FINANCE LIMITED Director 2013-11-18 CURRENT 2001-02-22 Active - Proposal to Strike off
MARTIN WILLIAM HERBERT CLAPSON PRICE BAILEY LONDON LIMITED Director 2013-11-18 CURRENT 2003-09-25 Active
MARTIN WILLIAM HERBERT CLAPSON PRICE BAILEY GROUP LIMITED Director 2011-12-22 CURRENT 2002-12-12 Active
MARTIN WILLIAM HERBERT CLAPSON CAMSIGHT Director 1998-10-20 CURRENT 1950-05-11 Active
CHARLES WILLIAM OLLEY DANE STREET HOLDINGS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
CHARLES WILLIAM OLLEY PB SANDCROFT PAYROLL SERVICES LIMITED Director 2017-02-28 CURRENT 1999-03-10 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB SANDCROFT MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 2003-11-13 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB CAUSEWAY HOUSE LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
CHARLES WILLIAM OLLEY PRICE BAILEY CORPORATE HOLDINGS NO 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
CHARLES WILLIAM OLLEY THE PLASTERBOARD CLIP COMPANY LTD Director 2014-01-20 CURRENT 2009-10-20 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB TRUSTEE CO. LIMITED Director 2011-12-15 CURRENT 1998-05-08 Active
CHARLES WILLIAM OLLEY PRICE BAILEY CORPORATE HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-12-22
CHARLES WILLIAM OLLEY FOADY PROPERTIES LIMITED Director 2010-10-06 CURRENT 2003-10-28 Liquidation
CHARLES WILLIAM OLLEY PRICE BAILEY LONDON LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
CHARLES WILLIAM OLLEY PRICE BAILEY GROUP LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
CHARLES WILLIAM OLLEY PB CORPORATE FINANCE LIMITED Director 2002-02-27 CURRENT 2001-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-06-04PSC05Change of details for Price Bailey London Limited as a person with significant control on 2017-04-04
2020-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-23AD02Register inspection address changed to 1 Morleys Place High Street Sawston Cambridge CB22 3TG
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CH01Director's details changed for Mr Charles William Olley on 2018-12-27
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CH01Director's details changed for Mr Martin William Herbert Clapson on 2017-11-30
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-29AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Charles William Olley on 2015-09-23
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES WILLIAM OLLEY on 2015-09-23
2015-11-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-14AR0104/04/15 ANNUAL RETURN FULL LIST
2014-11-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-09AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HERBERT CLAPSON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLMAN
2014-01-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-27AR0104/04/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-29RES01ADOPT ARTICLES 29/07/11
2011-07-29CC04Statement of company's objects
2011-04-19AR0104/04/11 FULL LIST
2011-03-11AA30/06/10 TOTAL EXEMPTION FULL
2010-05-04AR0104/04/10 FULL LIST
2009-11-19AA30/06/09 TOTAL EXEMPTION FULL
2009-04-24AA30/06/08 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-17AA30/06/07 TOTAL EXEMPTION FULL
2008-09-08288aDIRECTOR APPOINTED MR CHARLES WILLIAM OLLEY
2008-09-05288aSECRETARY APPOINTED MR CHARLES WILLIAM OLLEY
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR PETER DAYKIN
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL RUSSELL
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY PETER DAYKIN
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR IAN BAWTREE
2008-04-17363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-04-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-08363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-23363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-07363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: MULBERRY HOUSE 29-31 MARKET STREET FORDHAM ELY CAMBRIDGESHIRE CB7 5LQ
2003-04-18363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/02
2002-04-25363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-22RES13BINDING AUTHORISED ACTS 09/01/02
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-12288aNEW DIRECTOR APPOINTED
2000-05-04363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-22363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-14288bSECRETARY RESIGNED
1998-09-25288bDIRECTOR RESIGNED
1998-09-25288aNEW SECRETARY APPOINTED
1998-04-07363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-03363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-23363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-01-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-04-24SRES01ADOPT MEM AND ARTS 04/04/95
1995-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-19288NEW DIRECTOR APPOINTED
1995-04-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERTS & DAVIS TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERTS & DAVIS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERTS & DAVIS TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERTS & DAVIS TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ROBERTS & DAVIS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERTS & DAVIS TRUSTEES LIMITED
Trademarks
We have not found any records of ROBERTS & DAVIS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTS & DAVIS TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ROBERTS & DAVIS TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ROBERTS & DAVIS TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERTS & DAVIS TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERTS & DAVIS TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.