Company NameFrank Roberts & Sons Limited
Company StatusActive
Company Number00170133
CategoryPrivate Limited Company
Incorporation Date8 September 1920(103 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameJulia Clare Roberts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Michael Frank Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMargaret Lindsay Occleston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(72 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMrs Amelia Anne Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(89 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Diarmuid Brendan Conifrey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2020(100 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Secretary NameMrs Helen Yates
StatusCurrent
Appointed01 November 2020(100 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr William Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(102 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Graham Peter Melia
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(102 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr John Peet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameAlan Trevor Roberts
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration4 days (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressStone House Park
Suydam Road
Earlville
Illinois 60518
Foreign
Director NameBernard Roberts
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1996)
RoleCompany Director
Correspondence Address4 Primrose Hill
Cuddington
Northwich
Cheshire
CW8 2TZ
Director NameDavid Pinkney Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cockpit Lane
Sandiway
Northwich
Cheshire
CW8 2DT
Director NameStephen Greenfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 1999)
RoleManaging Director
Correspondence AddressIvydene West View Road
Norley
Warrington
Cheshire
WA6 8NR
Secretary NameMr John Peet
NationalityBritish
StatusResigned
Appointed26 January 1992(71 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Arthur John Selwyn Shone
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(71 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPump Farm
Backford
Chester
CH2 4DQ
Wales
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(74 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleIndependent Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameBernard Roberts
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(75 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressBlue Cedar Warrington Road
Little Leigh
Northwich
Cheshire
CW8 4YD
Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(77 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameMr David Pinkney Roberts
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(78 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cockpit Lane
Sandiway
Northwich
Cheshire
CW8 2DT
Director NameClive Emerson Knowles
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(79 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address8 Devonshire House
Drummond Gate
London
SW1V 2HN
Director NamePaul William Roberts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(79 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 13 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameNigel David Snowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(80 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2005)
RoleManaging Director
Correspondence Address13 Larchment Close
Elloughton
East Yorkshire
HU15 1AW
Director NameAntony Barrie Woolf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(84 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address3 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HJ
Director NameIan Stewart Connell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(84 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2006)
RoleManaging Director
Correspondence Address19 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Graham Derrick March
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(85 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address6 Crowmere Close
Sandiway
Northwich
Cheshire
CW8 2ZF
Director NameMichael James Braddock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(85 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Secretary NameMichael James Braddock
NationalityBritish
StatusResigned
Appointed16 March 2006(85 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr John William Tarleton Mustoe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(87 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Robert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(88 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrehound Board Of Great Britain Procter House
1 Procter Street
London
WC1V 6DW
Secretary NameMr Byron Lloyd Cooper
StatusResigned
Appointed19 November 2009(89 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Byron Lloyd Cooper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(90 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Robert Charles Higginson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(93 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr Graham Keith Hunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(98 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMrs Alison Louise Littley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(100 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ

Contact

Websitefrank-roberts.co.uk

Location

Registered AddressRudheath
Northwich
Cheshire
CW9 7RQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

47.2k at £1K.i. Roberts
9.96%
Preference
40k at £1M.l. Roberts
8.45%
Preference
33.7k at £1S.p. Milnthorpe
7.13%
Preference
28k at £1D.p. Roberts
5.91%
Preference
84k at £1M.v. Roberts
17.74%
Preference
79.4k at £1C.a. Richey
16.76%
Preference
79.4k at £1J.c. Roberts
16.76%
Preference
67.5k at £1R.j. Taylor & R.m.g. Thornely
14.25%
Preference
3.2k at £1M.f. Roberts
0.67%
Ordinary
2.7k at £1P.w. Roberts
0.58%
Ordinary
2.5k at £1C.a. Richey
0.52%
Ordinary
2.5k at £1J.c. Roberts
0.52%
Ordinary
1.5k at £1D.p. Roberts
0.32%
Ordinary
1000 at £1J.e. Roberts
0.21%
Ordinary
1000 at £1M.l. Occleston
0.21%
Ordinary

Financials

Year2014
Turnover£93,667,000
Net Worth£31,536,000
Cash£6,661,000
Current Liabilities£14,185,000

Accounts

Latest Accounts27 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

27 June 1996Delivered on: 5 July 1996
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to gadbrook road and school road, rudheath, northwich, cheshire.
Fully Satisfied
29 December 1995Delivered on: 5 January 1996
Satisfied on: 2 March 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £437,505 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One sasib travelling bakery oven - machine number F315 together with conway engineering conveyors. See the mortgage charge document for full details.
Fully Satisfied
27 March 1972Delivered on: 6 April 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rudheath near norwich for details (see doc 97 for full details).
Fully Satisfied
27 March 1972Delivered on: 6 April 1972
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rudheath near norwich for details see doc 97.
Fully Satisfied
2 January 1966Delivered on: 2 January 1966
Satisfied on: 2 March 2013
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 November 1964Delivered on: 9 November 1964
Satisfied on: 2 March 2013
Classification: A registered charge
Fully Satisfied
22 January 1962Delivered on: 22 January 1962
Satisfied on: 2 March 2013
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 January 1952Delivered on: 29 January 1952
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: 24 & 26 station rd. Loslock gralam near northwich.
Fully Satisfied
15 July 2013Delivered on: 23 July 2013
Satisfied on: 27 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
15 June 2010Delivered on: 25 June 2010
Satisfied on: 27 October 2014
Persons entitled: Harcourt Close Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee. Charged its interest in the account and deposit re a lease of the property the land and buildings at harcourt close manners avenue ilkeston derbyshire see image for full details.
Fully Satisfied
11 November 1998Delivered on: 24 November 1998
Satisfied on: 27 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at rudheath northwich cheshire t/n CH245375 and CH233873.
Fully Satisfied
22 July 1998Delivered on: 3 August 1998
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grange farm gadbrook road rudheath northwich cheshire t/no;-CH233873 (part).
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 school lane rudheath northwich cheshire.
Fully Satisfied
15 January 1952Delivered on: 29 January 1952
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: Land at rudheath, northwich, cheshire.
Fully Satisfied
9 May 2023Delivered on: 11 May 2023
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land: see clause 3.2 of the legal mortgage which creates a legal mortgage over all the land (as defined in the legal mortgage) specified in schedule 1 (land) of the legal mortgage being:. Name of mortgagor description of property freehold/leasehold title number. Frank roberts & sons limited. 6 school road, rudheath, northwich (CW9 7RG) freehold CH293860. Frank roberts & sons limited. Land to the south of school road, rudheath, northwich freehold CH526336. Frank roberts & sons limited. Land at school road, rudheath, northwich and which is shown shaded blue and shaded pink on the plan at appendix 1 of the legal mortgage freehold CH717969 (provisional title, pending registration). And any rights (as defined in the legal mortgage) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the legal mortgage) and of insurances).. See clause 3.3 which creates a fixed charge all of the rights which it now has and all of the rights which it obtains at any time in the future in the land charged under clause 3.2 (legal mortgage) and any rights accruing to, derived from or otherwise connected with them.
Outstanding
12 April 2023Delivered on: 14 April 2023
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
13 September 2022Delivered on: 15 September 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land:. See clause 3.2 of the debenture which creates a legal mortgage over the following:. (A) all the land (as defined in the debenture) specified in schedule 6 of the debenture being:. Name of chargor description of property freehold / leasehold title number. Frank roberts & sons limited land and buildings on the south side of frank roberts & sons, manners avenue, ilkeston freehold DY345439. Frank roberts & sons limited land and buildings known as frank roberts & sons, school road, rudheath, northwich, CW9 7RG freehold CH428769, CH293860, CH476797, CH161269, CH154812, CH526338, and CH637599. (B) all other land now owned by the company, excluding the excluded land,. And any rights (as defined in the charge) accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal (as defined in the charge) and of insurances).. See clause 3.3(a) of the charge which creates a fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, but excluding the excluded land and land charged under clause 3.2.. intellectual property:. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in any specified intellectual property (as defined in the debenture) and any rights accruing to, derived from or otherwise connected with them. Such as:. Chargor territory trade mark class(es) appn. No. Appn. Date regn. No. Regn. Date status renewal date. Frank roberts & sons limited. United kingdom roberts 30 1558963 11-01-1994 1558963 18-08-1995 registered 11-01-2031. frank roberts & sons limited. United kingdom. 30 3253681 31-08-2017 3253681 16-02-2018 registered 31-08-2027. frank roberts & sons limited. United kingdom. 30 2117581 04-12-1996 2117581 27-06-1997 registered 04-12-2026. please also see schedule 5 (specified intellectual property) within the debenture for further details (this schedule includes further charged specified intellectual property).. See clause 3.3(g) of the debenture which creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all of the rights which it obtains in the future in any intellectual property (as defined in the debenture) (other than any specified intellectual property) and any rights accruing to, derived from or otherwise connected with them.
Outstanding
13 September 2022Delivered on: 14 September 2022
Persons entitled: Verity Trustees Limited

Classification: A registered charge
Outstanding
25 May 2021Delivered on: 27 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Termination of appointment of Robert Charles Higginson as a director on 31 January 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
11 November 2020Appointment of Mrs Helen Yates as a secretary on 1 November 2020 (2 pages)
11 November 2020Appointment of Mr Diarmuid Brendan Conifrey as a director on 1 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Graham Keith Hunter on 7 September 2020 (2 pages)
15 September 2020Termination of appointment of Byron Lloyd Cooper as a director on 31 August 2020 (1 page)
15 September 2020Termination of appointment of Byron Lloyd Cooper as a secretary on 31 August 2020 (1 page)
15 May 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 October 2019Appointment of Mr Graham Keith Hunter as a director on 1 May 2019 (2 pages)
24 May 2019Group of companies' accounts made up to 1 September 2018 (32 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
25 May 2018Group of companies' accounts made up to 26 August 2017 (32 pages)
22 May 2018Previous accounting period shortened from 3 September 2017 to 31 August 2017 (1 page)
21 March 2018Memorandum and Articles of Association (33 pages)
21 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 June 2017Group of companies' accounts made up to 27 August 2016 (36 pages)
2 June 2017Group of companies' accounts made up to 27 August 2016 (36 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 June 2016Group of companies' accounts made up to 29 August 2015 (29 pages)
7 June 2016Group of companies' accounts made up to 29 August 2015 (29 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 473,517
(8 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 473,517
(8 pages)
27 May 2015Group of companies' accounts made up to 30 August 2014 (29 pages)
27 May 2015Group of companies' accounts made up to 30 August 2014 (29 pages)
27 April 2015Termination of appointment of Robert Winston Stott as a director on 26 March 2015 (1 page)
27 April 2015Termination of appointment of Robert Winston Stott as a director on 26 March 2015 (1 page)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 473,517
(10 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 473,517
(10 pages)
27 October 2014Satisfaction of charge 12 in full (1 page)
27 October 2014Satisfaction of charge 12 in full (1 page)
27 October 2014Satisfaction of charge 13 in full (1 page)
27 October 2014Satisfaction of charge 001701330014 in full (1 page)
27 October 2014Satisfaction of charge 001701330014 in full (1 page)
27 October 2014Satisfaction of charge 13 in full (1 page)
9 July 2014Termination of appointment of Michael Braddock as a director (1 page)
9 July 2014Termination of appointment of Michael Braddock as a director (1 page)
4 June 2014Group of companies' accounts made up to 31 August 2013 (29 pages)
4 June 2014Group of companies' accounts made up to 31 August 2013 (29 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 473,517
(10 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 473,517
(10 pages)
6 January 2014Appointment of Mr Robert Charles Higginson as a director (2 pages)
6 January 2014Appointment of Mr Robert Charles Higginson as a director (2 pages)
24 December 2013Termination of appointment of John Mustoe as a director (1 page)
24 December 2013Termination of appointment of John Mustoe as a director (1 page)
23 July 2013Registration of charge 001701330014 (6 pages)
23 July 2013Registration of charge 001701330014 (6 pages)
19 March 2013Group of companies' accounts made up to 1 September 2012 (29 pages)
19 March 2013Group of companies' accounts made up to 1 September 2012 (29 pages)
19 March 2013Group of companies' accounts made up to 1 September 2012 (29 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (10 pages)
17 May 2012Group of companies' accounts made up to 27 August 2011 (29 pages)
17 May 2012Group of companies' accounts made up to 27 August 2011 (29 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (10 pages)
7 July 2011Appointment of Mr Byron Lloyd Cooper as a director (2 pages)
7 July 2011Appointment of Mr Byron Lloyd Cooper as a director (2 pages)
25 May 2011Group of companies' accounts made up to 28 August 2010 (29 pages)
25 May 2011Group of companies' accounts made up to 28 August 2010 (29 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
17 May 2010Group of companies' accounts made up to 29 August 2009 (29 pages)
17 May 2010Group of companies' accounts made up to 29 August 2009 (29 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
23 February 2010Termination of appointment of Michael Braddock as a secretary (1 page)
23 February 2010Termination of appointment of Michael Braddock as a secretary (1 page)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
19 February 2010Director's details changed for Michael Frank Roberts on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Michael James Braddock on 25 January 2010 (2 pages)
19 February 2010Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page)
19 February 2010Director's details changed for Mr John William Tarleton Mustoe on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Paul William Roberts on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Amelia Anne Wright on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Margaret Lindsay Occleston on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Paul William Roberts on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Michael Frank Roberts on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Mr John William Tarleton Mustoe on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Michael James Braddock on 25 January 2010 (2 pages)
19 February 2010Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page)
19 February 2010Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Margaret Lindsay Occleston on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Amelia Anne Wright on 25 January 2010 (2 pages)
17 February 2010Appointment of Mr Byron Lloyd Cooper as a secretary (1 page)
17 February 2010Appointment of Mr Byron Lloyd Cooper as a secretary (1 page)
2 October 2009Director appointed amelia anne wright (2 pages)
2 October 2009Director appointed amelia anne wright (2 pages)
1 October 2009Director and secretary's change of particulars / michael braddock / 01/07/2009 (1 page)
1 October 2009Director and secretary's change of particulars / michael braddock / 01/07/2009 (1 page)
1 June 2009Director appointed mr robert winston stott (2 pages)
1 June 2009Appointment terminated director antony woolf (1 page)
1 June 2009Director appointed mr robert winston stott (2 pages)
1 June 2009Appointment terminated director antony woolf (1 page)
4 March 2009Group of companies' accounts made up to 30 August 2008 (27 pages)
4 March 2009Group of companies' accounts made up to 30 August 2008 (27 pages)
19 February 2009Return made up to 26/01/09; full list of members (10 pages)
19 February 2009Return made up to 26/01/09; full list of members (10 pages)
19 September 2008Director appointed mr john william tarleton mustoe (2 pages)
19 September 2008Director appointed mr john william tarleton mustoe (2 pages)
19 September 2008Appointment terminated director graham march (1 page)
19 September 2008Appointment terminated director graham march (1 page)
6 May 2008Group of companies' accounts made up to 1 September 2007 (28 pages)
6 May 2008Group of companies' accounts made up to 1 September 2007 (28 pages)
6 May 2008Group of companies' accounts made up to 1 September 2007 (28 pages)
12 February 2008Return made up to 26/01/08; full list of members (6 pages)
12 February 2008Return made up to 26/01/08; full list of members (6 pages)
18 April 2007Group of companies' accounts made up to 2 September 2006 (31 pages)
18 April 2007Group of companies' accounts made up to 2 September 2006 (31 pages)
18 April 2007Group of companies' accounts made up to 2 September 2006 (31 pages)
14 February 2007Return made up to 26/01/07; full list of members (6 pages)
14 February 2007Return made up to 26/01/07; full list of members (6 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
28 July 2006Group of companies' accounts made up to 3 September 2005 (27 pages)
28 July 2006Group of companies' accounts made up to 3 September 2005 (27 pages)
28 July 2006Group of companies' accounts made up to 3 September 2005 (27 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006Director resigned (1 page)
9 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
9 November 2005£ ic 524525/473517 11/10/05 £ sr 51008@1=51008 (1 page)
9 November 2005£ ic 524525/473517 11/10/05 £ sr 51008@1=51008 (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
30 June 2005Group of companies' accounts made up to 4 September 2004 (28 pages)
30 June 2005Group of companies' accounts made up to 4 September 2004 (28 pages)
30 June 2005Group of companies' accounts made up to 4 September 2004 (28 pages)
1 March 2005Return made up to 26/01/05; full list of members (15 pages)
1 March 2005Return made up to 26/01/05; full list of members (15 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
1 July 2004Group of companies' accounts made up to 30 August 2003 (28 pages)
1 July 2004Group of companies' accounts made up to 30 August 2003 (28 pages)
26 May 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 May 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 June 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
20 June 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
17 February 2003Return made up to 26/01/03; full list of members (17 pages)
17 February 2003Return made up to 26/01/03; full list of members (17 pages)
1 July 2002Group of companies' accounts made up to 1 September 2001 (26 pages)
1 July 2002Group of companies' accounts made up to 1 September 2001 (26 pages)
1 July 2002Group of companies' accounts made up to 1 September 2001 (26 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
12 February 2002Return made up to 26/01/02; full list of members (15 pages)
12 February 2002Return made up to 26/01/02; full list of members (15 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 June 2001Full group accounts made up to 2 September 2000 (26 pages)
26 June 2001Full group accounts made up to 2 September 2000 (26 pages)
26 June 2001Full group accounts made up to 2 September 2000 (26 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 November 2000£ ic 526119/524525 31/10/00 £ sr 1594@1=1594 (1 page)
21 November 2000£ ic 526119/524525 31/10/00 £ sr 1594@1=1594 (1 page)
21 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
30 June 2000Full group accounts made up to 4 September 1999 (33 pages)
30 June 2000Full group accounts made up to 4 September 1999 (33 pages)
30 June 2000Full group accounts made up to 4 September 1999 (33 pages)
25 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
9 June 1999Full group accounts made up to 5 September 1998 (27 pages)
9 June 1999Full group accounts made up to 5 September 1998 (27 pages)
9 June 1999Full group accounts made up to 5 September 1998 (27 pages)
10 February 1999Return made up to 26/01/99; full list of members (8 pages)
10 February 1999Return made up to 26/01/99; full list of members (8 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Full group accounts made up to 30 August 1997 (27 pages)
22 May 1998Full group accounts made up to 30 August 1997 (27 pages)
20 February 1998Return made up to 26/01/98; full list of members (8 pages)
20 February 1998Return made up to 26/01/98; full list of members (8 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 June 1997Full group accounts made up to 31 August 1996 (26 pages)
16 June 1997Full group accounts made up to 31 August 1996 (26 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
17 February 1997Return made up to 26/01/97; no change of members (7 pages)
17 February 1997Return made up to 26/01/97; no change of members (7 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: red rose bakery school lane rudheath northwich CW9 7RQ (1 page)
19 November 1996Registered office changed on 19/11/96 from: red rose bakery school lane rudheath northwich CW9 7RQ (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Full group accounts made up to 2 September 1995 (26 pages)
28 June 1996Full group accounts made up to 2 September 1995 (26 pages)
28 June 1996Full group accounts made up to 2 September 1995 (26 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1996New director appointed (2 pages)
20 February 1996Return made up to 26/01/96; no change of members (9 pages)
20 February 1996Return made up to 26/01/96; no change of members (9 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
16 June 1995Full accounts made up to 3 September 1994 (28 pages)
16 June 1995Full accounts made up to 3 September 1994 (28 pages)
16 June 1995Full accounts made up to 3 September 1994 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
18 March 1994Memorandum and Articles of Association (33 pages)
18 March 1994Memorandum and Articles of Association (33 pages)
18 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
14 February 1994Return made up to 26/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 1994Return made up to 26/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 1993Full group accounts made up to 5 September 1992 (29 pages)
15 June 1993Full group accounts made up to 5 September 1992 (29 pages)
15 June 1993Full group accounts made up to 5 September 1992 (29 pages)
16 February 1993Return made up to 26/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 February 1993Return made up to 26/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 November 1992Director's particulars changed (2 pages)
26 November 1992Director's particulars changed (2 pages)
7 October 1992New director appointed (2 pages)
7 October 1992New director appointed (2 pages)
24 July 1992New director appointed (2 pages)
24 July 1992New director appointed (2 pages)
24 June 1992Full group accounts made up to 31 August 1991 (22 pages)
24 June 1992Full group accounts made up to 31 August 1991 (22 pages)
2 April 1992Director resigned (2 pages)
2 April 1992Director resigned (2 pages)
10 March 1992Return made up to 26/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1992Return made up to 26/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 1991£ nc 30000/540176 04/04/91 (1 page)
22 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1991£ nc 30000/540176 04/04/91 (1 page)
22 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1991Full group accounts made up to 1 September 1990 (16 pages)
16 July 1991Full group accounts made up to 1 September 1990 (16 pages)
16 July 1991Full group accounts made up to 1 September 1990 (16 pages)
20 March 1991Return made up to 26/01/91; no change of members (7 pages)
20 March 1991Return made up to 26/01/91; no change of members (7 pages)
2 July 1990Return made up to 26/01/90; full list of members (6 pages)
2 July 1990Return made up to 26/01/90; full list of members (6 pages)
2 July 1990Full accounts made up to 2 September 1989 (16 pages)
2 July 1990Full accounts made up to 2 September 1989 (16 pages)
2 July 1990Full accounts made up to 2 September 1989 (16 pages)
19 September 1989£ ic 15944/15943 £ sr 1@1=1 (1 page)
19 September 1989£ ic 15944/15943 £ sr 1@1=1 (1 page)
11 July 1989Return made up to 14/02/89; full list of members (6 pages)
11 July 1989Return made up to 14/02/89; full list of members (6 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1988Memorandum and Articles of Association (8 pages)
30 November 1988Memorandum and Articles of Association (8 pages)
30 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1988Accounts made up to 30 September 1987 (12 pages)
4 July 1988Accounts made up to 30 September 1987 (12 pages)
29 June 1988Memorandum and Articles of Association (11 pages)
29 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 June 1988Memorandum and Articles of Association (11 pages)
29 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 May 1987Return made up to 13/02/87; full list of members (5 pages)
15 May 1987Return made up to 13/02/87; full list of members (5 pages)
27 March 1987Full accounts made up to 30 August 1986 (12 pages)
27 March 1987Full accounts made up to 30 August 1986 (12 pages)
10 March 1922Company name changed\certificate issued on 10/03/22 (5 pages)
10 March 1922Company name changed\certificate issued on 10/03/22 (5 pages)
8 September 1920Certificate of incorporation (1 page)
8 September 1920Certificate of incorporation (1 page)
8 September 1920Incorporation (15 pages)
8 September 1920Incorporation (15 pages)