Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Robe Limited
Robe Limited is a dissolved company incorporated on 19 September 2007 with the registered office located in Halifax, West Yorkshire. Robe Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 November 2014
(10 years ago)
Was
7 years old
at the time of dissolution
Company No
06375942
Private limited company
Age
17 years
Incorporated
19 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Robe Limited
Contact
Address
Dlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Same address for the past
11 years
Companies in HX1 2QW
Telephone
Unreported
Email
Available in Endole App
Website
Robe.uk.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Paul Stephen Mitchell
Director • Atchitect • British • Lives in UK • Born in Feb 1956
Mrs Sarah Katherine Gerard
Director • British • Lives in England • Born in Feb 1981
Christine Mitchell
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hollybank Commercial LLP
Mrs Sarah Katherine Gerard and Mr Paul Stephen Mitchell are mutual people.
Active
The Harris Partnership Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
St Johns Investments Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
The Harris Group Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
Hollybank (Securities) Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
St John's House Management Company Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
Edenthorpe Projects (Pontefract) Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
Almondbury Properties Limited
Mr Paul Stephen Mitchell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£4.43K
Decreased by £3.25K (-42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£76.88K
Increased by £7.86K (+11%)
Total Liabilities
-£88.16K
Increased by £44.97K (+104%)
Net Assets
-£11.28K
Decreased by £37.11K (-144%)
Debt Ratio (%)
115%
Increased by 52.1% (+83%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 13 Jun 2014
Registered Address Changed
12 Years Ago on 1 May 2013
Voluntary Liquidator Appointed
12 Years Ago on 26 Apr 2013
Registered Address Changed
12 Years Ago on 6 Dec 2012
Christine Mitchell Details Changed
12 Years Ago on 1 Dec 2012
Mr Paul Stephen Mitchell Details Changed
12 Years Ago on 1 Dec 2012
Confirmation Submitted
12 Years Ago on 24 Sep 2012
Small Accounts Submitted
13 Years Ago on 5 Jul 2012
Confirmation Submitted
13 Years Ago on 29 Sep 2011
Miss Sarah Katherine Mitchell Details Changed
14 Years Ago on 2 Jul 2011
Get Alerts
Get Credit Report
Discover Robe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 11 Nov 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Aug 2014
Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014
Submitted on 13 Jun 2014
Liquidators' statement of receipts and payments to 15 April 2014
Submitted on 12 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Aug 2013
Registered office address changed from 5 Gledhow Lane Leeds West Yorkshire LS8 1SD England on 1 May 2013
Submitted on 1 May 2013
Statement of affairs with form 4.19
Submitted on 26 Apr 2013
Appointment of a voluntary liquidator
Submitted on 26 Apr 2013
Resolutions
Submitted on 26 Apr 2013
Director's details changed for Mr Paul Stephen Mitchell on 1 December 2012
Submitted on 6 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs