ROBERTET(U.K.)LIMITED - SURREY


Company Profile Company Filings

Overview

ROBERTET(U.K.)LIMITED is a Private Limited Company from SURREY and has the status: Active.
ROBERTET(U.K.)LIMITED was incorporated 53 years ago on 10/05/1971 and has the registered number: 01010651. The accounts status is FULL and accounts are next due on 30/09/2024.

ROBERTET(U.K.)LIMITED - SURREY

This company is listed in the following categories:
20420 - Manufacture of perfumes and toilet preparations
20530 - Manufacture of essential oils

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KINGS RD
SURREY
GU27 2QU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEAN BAPTISTE LOUIS MARIE GASPARD MAUBERT May 1987 French Director 2022-10-03 CURRENT
MR THOMAS JAMES BERTRAM Secretary 2022-12-20 CURRENT
MR KEITH JULIAN DENNIS Jun 1960 British Director 2021-07-01 CURRENT
CHRISTOPHE MAUBERT Jul 1959 French Director 1995-07-25 CURRENT
OLIVIER MAUBERT Mar 1965 French Director 1999-12-09 CURRENT
LIONEL PICOLET Dec 1956 French Director 1997-01-01 UNTIL 2023-05-01 RESIGNED
GORDON DERRICK WOODMAN Sep 1951 British Director RESIGNED
PAUL DOUGLAS COTON Jun 1947 British Secretary RESIGNED
VIVIENNE SANDRA LAWRENCE British Secretary 2006-09-11 UNTIL 2022-12-20 RESIGNED
ROGER DOUGLAS KEITH SLADE May 1943 British Secretary 2000-06-30 UNTIL 2005-04-30 RESIGNED
MRS STEPHANIE SAMANTHA MACKRELL Jun 1964 British Director 2007-07-01 UNTIL 2022-12-31 RESIGNED
TONI PATRICIA NEWBOLD BAKER Mar 1961 Secretary 2005-05-01 UNTIL 2006-09-11 RESIGNED
MRS CARMEL JUNE SAM Jun 1983 British Director 2021-07-01 UNTIL 2024-02-09 RESIGNED
ROGER DOUGLAS KEITH SLADE May 1943 British Director RESIGNED
JOSEPH JULIEN RIGUCCI Apr 1928 French Director RESIGNED
BRIAN MCCANDLESS Feb 1951 British Director 2005-07-01 UNTIL 2020-08-31 RESIGNED
PHILIPPE MAUBERT Jan 1952 French Director RESIGNED
JEANS PAUL MARIE MAUBERT Nov 1923 French Director RESIGNED
PAUL DOUGLAS COTON Jun 1947 British Director RESIGNED
ESMOND FITZHERBERT FAIRBANKS-SMITH Jan 1924 British Director RESIGNED
ANDREW MARK FAIRBANKS-SMITH Mar 1962 British Director RESIGNED
DR CAROL ANN MARILYN BURNHAM Dec 1946 British Director RESIGNED
PIERRE RENE HENRY BORDENAVE Sep 1925 French Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Robertet Sa 2016-04-06 Cedex   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LITTLEHAMPTON WELDING LIMITED LITTLEHAMPTON Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
LONGCLIFF LTD HASLEMERE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Robertet (UK) Limited - Limited company accounts 23.1 2023-06-16 31-12-2022 £2,939,407 Cash £7,025,142 equity
Robertet (UK) Limited - Limited company accounts 20.1 2022-04-02 31-12-2021 £6,436,029 Cash £9,997,660 equity
Robertet (UK) Limited - Limited company accounts 20.1 2021-07-16 31-12-2020 £5,561,080 Cash £9,036,925 equity
Robertet (UK) Limited - Limited company accounts 18.2 2020-04-08 31-12-2019 £4,261,056 Cash £8,241,078 equity
Robertet (UK) Limited - Limited company accounts 18.2 2019-09-06 31-12-2018 £6,382,785 Cash £9,974,099 equity
Robertet (UK) Limited - Limited company accounts 16.3 2017-04-13 31-12-2016 £3,682,991 Cash £6,682,877 equity