Northwich
Cheshire
CW9 7RQ
Director Name | Mr Michael Frank Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Margaret Lindsay Occleston |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(72 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mrs Amelia Anne Wright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(89 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Diarmuid Brendan Conifrey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2020(100 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Secretary Name | Mrs Helen Yates |
---|---|
Status | Current |
Appointed | 01 November 2020(100 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr William Thurston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Graham Peter Melia |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr John Peet |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Alan Trevor Roberts |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Stone House Park Suydam Road Earlville Illinois 60518 Foreign |
Director Name | Bernard Roberts |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 4 Primrose Hill Cuddington Northwich Cheshire CW8 2TZ |
Director Name | David Pinkney Roberts |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Director Name | Stephen Greenfield |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 1999) |
Role | Managing Director |
Correspondence Address | Ivydene West View Road Norley Warrington Cheshire WA6 8NR |
Secretary Name | Mr John Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Arthur John Selwyn Shone |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pump Farm Backford Chester CH2 4DQ Wales |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Independent Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Bernard Roberts |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | Blue Cedar Warrington Road Little Leigh Northwich Cheshire CW8 4YD |
Director Name | Prof James Keaton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(77 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Montrose Court Market Street Hoylake Wirral Merseyside CH47 2AP Wales |
Director Name | Mr David Pinkney Roberts |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Director Name | Clive Emerson Knowles |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 8 Devonshire House Drummond Gate London SW1V 2HN |
Director Name | Paul William Roberts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(79 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 13 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Nigel David Snowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2005) |
Role | Managing Director |
Correspondence Address | 13 Larchment Close Elloughton East Yorkshire HU15 1AW |
Director Name | Antony Barrie Woolf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 3 Chapel Lane Halebarns Altrincham Cheshire WA15 0HJ |
Director Name | Ian Stewart Connell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2006) |
Role | Managing Director |
Correspondence Address | 19 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Graham Derrick March |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 6 Crowmere Close Sandiway Northwich Cheshire CW8 2ZF |
Director Name | Michael James Braddock |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(85 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Secretary Name | Michael James Braddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr John William Tarleton Mustoe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Grehound Board Of Great Britain Procter House 1 Procter Street London WC1V 6DW |
Secretary Name | Mr Byron Lloyd Cooper |
---|---|
Status | Resigned |
Appointed | 19 November 2009(89 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Byron Lloyd Cooper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Robert Charles Higginson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(93 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Mrs Alison Louise Littley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(100 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Website | frank-roberts.co.uk |
---|
Registered Address | Rudheath Northwich Cheshire CW9 7RQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
47.2k at £1 | K.i. Roberts 9.96% Preference |
---|---|
40k at £1 | M.l. Roberts 8.45% Preference |
33.7k at £1 | S.p. Milnthorpe 7.13% Preference |
28k at £1 | D.p. Roberts 5.91% Preference |
84k at £1 | M.v. Roberts 17.74% Preference |
79.4k at £1 | C.a. Richey 16.76% Preference |
79.4k at £1 | J.c. Roberts 16.76% Preference |
67.5k at £1 | R.j. Taylor & R.m.g. Thornely 14.25% Preference |
3.2k at £1 | M.f. Roberts 0.67% Ordinary |
2.7k at £1 | P.w. Roberts 0.58% Ordinary |
2.5k at £1 | C.a. Richey 0.52% Ordinary |
2.5k at £1 | J.c. Roberts 0.52% Ordinary |
1.5k at £1 | D.p. Roberts 0.32% Ordinary |
1000 at £1 | J.e. Roberts 0.21% Ordinary |
1000 at £1 | M.l. Occleston 0.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,667,000 |
Net Worth | £31,536,000 |
Cash | £6,661,000 |
Current Liabilities | £14,185,000 |
Latest Accounts | 27 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
27 June 1996 | Delivered 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 1995 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1966 | Delivered 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 1964 | Delivered on: 9 November 1964 Satisfied on: 2 March 2013 Classification: A registered charge Fully Satisfied |
22 January 1962 | Delivered 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 1952 | Delivered 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 2013 | Delivered on: 23 July 2013 Satisfied on: 27 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
15 June 2010 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1952 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 14 April 2023 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
13 September 2022 | Delivered 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 2022 | Delivered on: 14 September 2022 Persons entitled: Verity Trustees Limited Classification: A registered charge Outstanding |
25 May 2021 | Delivered on: 27 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 February 2021 | Termination of appointment of Robert Charles Higginson as a director on 31 January 2021 (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
11 November 2020 | Appointment of Mrs Helen Yates as a secretary on 1 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Diarmuid Brendan Conifrey as a director on 1 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Graham Keith Hunter on 7 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Byron Lloyd Cooper as a director on 31 August 2020 (1 page) |
15 September 2020 | Termination of appointment of Byron Lloyd Cooper as a secretary on 31 August 2020 (1 page) |
15 May 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Graham Keith Hunter as a director on 1 May 2019 (2 pages) |
24 May 2019 | Group of companies' accounts made up to 1 September 2018 (32 pages) |
7 May 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
25 May 2018 | Group of companies' accounts made up to 26 August 2017 (32 pages) |
22 May 2018 | Previous accounting period shortened from 3 September 2017 to 31 August 2017 (1 page) |
21 March 2018 | Memorandum and Articles of Association (33 pages) |
21 March 2018 | Resolutions
|
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 June 2017 | Group of companies' accounts made up to 27 August 2016 (36 pages) |
2 June 2017 | Group of companies' accounts made up to 27 August 2016 (36 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 June 2016 | Group of companies' accounts made up to 29 August 2015 (29 pages) |
7 June 2016 | Group of companies' accounts made up to 29 August 2015 (29 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 May 2015 | Group of companies' accounts made up to 30 August 2014 (29 pages) |
27 May 2015 | Group of companies' accounts made up to 30 August 2014 (29 pages) |
27 April 2015 | Termination of appointment of Robert Winston Stott as a director on 26 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Robert Winston Stott as a director on 26 March 2015 (1 page) |
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 October 2014 | Satisfaction of charge 12 in full (1 page) |
27 October 2014 | Satisfaction of charge 12 in full (1 page) |
27 October 2014 | Satisfaction of charge 13 in full (1 page) |
27 October 2014 | Satisfaction of charge 001701330014 in full (1 page) |
27 October 2014 | Satisfaction of charge 001701330014 in full (1 page) |
27 October 2014 | Satisfaction of charge 13 in full (1 page) |
9 July 2014 | Termination of appointment of Michael Braddock as a director (1 page) |
9 July 2014 | Termination of appointment of Michael Braddock as a director (1 page) |
4 June 2014 | Group of companies' accounts made up to 31 August 2013 (29 pages) |
4 June 2014 | Group of companies' accounts made up to 31 August 2013 (29 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 January 2014 | Appointment of Mr Robert Charles Higginson as a director (2 pages) |
6 January 2014 | Appointment of Mr Robert Charles Higginson as a director (2 pages) |
24 December 2013 | Termination of appointment of John Mustoe as a director (1 page) |
24 December 2013 | Termination of appointment of John Mustoe as a director (1 page) |
23 July 2013 | Registration of charge 001701330014 (6 pages) |
23 July 2013 | Registration of charge 001701330014 (6 pages) |
19 March 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
19 March 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
19 March 2013 | Group of companies' accounts made up to 1 September 2012 (29 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
17 May 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
17 May 2012 | Group of companies' accounts made up to 27 August 2011 (29 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
7 July 2011 | Appointment of Mr Byron Lloyd Cooper as a director (2 pages) |
7 July 2011 | Appointment of Mr Byron Lloyd Cooper as a director (2 pages) |
25 May 2011 | Group of companies' accounts made up to 28 August 2010 (29 pages) |
25 May 2011 | Group of companies' accounts made up to 28 August 2010 (29 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 May 2010 | Group of companies' accounts made up to 29 August 2009 (29 pages) |
17 May 2010 | Group of companies' accounts made up to 29 August 2009 (29 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
23 February 2010 | Termination of appointment of Michael Braddock as a secretary (1 page) |
23 February 2010 | Termination of appointment of Michael Braddock as a secretary (1 page) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
19 February 2010 | Director's details changed for Michael Frank Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael James Braddock on 25 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page) |
19 February 2010 | Director's details changed for Mr John William Tarleton Mustoe on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul William Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Amelia Anne Wright on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Margaret Lindsay Occleston on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul William Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Frank Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr John William Tarleton Mustoe on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael James Braddock on 25 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Michael James Braddock on 25 January 2010 (1 page) |
19 February 2010 | Director's details changed for Julia Clare Roberts on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Margaret Lindsay Occleston on 25 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Amelia Anne Wright on 25 January 2010 (2 pages) |
17 February 2010 | Appointment of Mr Byron Lloyd Cooper as a secretary (1 page) |
17 February 2010 | Appointment of Mr Byron Lloyd Cooper as a secretary (1 page) |
2 October 2009 | Director appointed amelia anne wright (2 pages) |
2 October 2009 | Director appointed amelia anne wright (2 pages) |
1 October 2009 | Director and secretary's change of particulars / michael braddock / 01/07/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / michael braddock / 01/07/2009 (1 page) |
1 June 2009 | Director appointed mr robert winston stott (2 pages) |
1 June 2009 | Appointment terminated director antony woolf (1 page) |
1 June 2009 | Director appointed mr robert winston stott (2 pages) |
1 June 2009 | Appointment terminated director antony woolf (1 page) |
4 March 2009 | Group of companies' accounts made up to 30 August 2008 (27 pages) |
4 March 2009 | Group of companies' accounts made up to 30 August 2008 (27 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
19 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
19 September 2008 | Director appointed mr john william tarleton mustoe (2 pages) |
19 September 2008 | Director appointed mr john william tarleton mustoe (2 pages) |
19 September 2008 | Appointment terminated director graham march (1 page) |
19 September 2008 | Appointment terminated director graham march (1 page) |
6 May 2008 | Group of companies' accounts made up to 1 September 2007 (28 pages) |
6 May 2008 | Group of companies' accounts made up to 1 September 2007 (28 pages) |
6 May 2008 | Group of companies' accounts made up to 1 September 2007 (28 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
18 April 2007 | Group of companies' accounts made up to 2 September 2006 (31 pages) |
18 April 2007 | Group of companies' accounts made up to 2 September 2006 (31 pages) |
18 April 2007 | Group of companies' accounts made up to 2 September 2006 (31 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
28 July 2006 | Group of companies' accounts made up to 3 September 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 3 September 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 3 September 2005 (27 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 26/01/06; full list of members
|
9 March 2006 | Return made up to 26/01/06; full list of members
|
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New 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 2005 | Resolutions
|
19 October 2005 | Resolutions
|
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
30 June 2005 | Group of companies' accounts made up to 4 September 2004 (28 pages) |
30 June 2005 | Group of companies' accounts made up to 4 September 2004 (28 pages) |
30 June 2005 | Group of companies' accounts made up to 4 September 2004 (28 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (15 pages) |
1 March 2005 | Return made up to 26/01/05; full list of members (15 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | New director appointed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Group of companies' accounts made up to 30 August 2003 (28 pages) |
1 July 2004 | Group of companies' accounts made up to 30 August 2003 (28 pages) |
26 May 2004 | Return made up to 26/01/04; full list of members
|
26 May 2004 | Return made up to 26/01/04; full list of members
|
20 June 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
20 June 2003 | Group of companies' accounts made up to 31 August 2002 (28 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (17 pages) |
17 February 2003 | Return made up to 26/01/03; full list of members (17 pages) |
1 July 2002 | Group of companies' accounts made up to 1 September 2001 (26 pages) |
1 July 2002 | Group of companies' accounts made up to 1 September 2001 (26 pages) |
1 July 2002 | Group of companies' accounts made up to 1 September 2001 (26 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
12 February 2002 | Return made up to 26/01/02; full list of members (15 pages) |
12 February 2002 | Return made up to 26/01/02; full list of members (15 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 June 2001 | Full group accounts made up to 2 September 2000 (26 pages) |
26 June 2001 | Full group accounts made up to 2 September 2000 (26 pages) |
26 June 2001 | Full group accounts made up to 2 September 2000 (26 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 26/01/01; full list of members
|
16 February 2001 | Return made up to 26/01/01; full list of members
|
21 November 2000 | Resolutions
|
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 2000 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
30 June 2000 | Full group accounts made up to 4 September 1999 (33 pages) |
30 June 2000 | Full group accounts made up to 4 September 1999 (33 pages) |
30 June 2000 | Full group accounts made up to 4 September 1999 (33 pages) |
25 February 2000 | Return made up to 26/01/00; full list of members
|
25 February 2000 | Return made up to 26/01/00; full list of members
|
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Full group accounts made up to 5 September 1998 (27 pages) |
9 June 1999 | Full group accounts made up to 5 September 1998 (27 pages) |
9 June 1999 | Full group accounts made up to 5 September 1998 (27 pages) |
10 February 1999 | Return made up to 26/01/99; full list of members (8 pages) |
10 February 1999 | Return made up to 26/01/99; full list of members (8 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Full group accounts made up to 30 August 1997 (27 pages) |
22 May 1998 | Full group accounts made up to 30 August 1997 (27 pages) |
20 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 June 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
16 June 1997 | Full group accounts made up to 31 August 1996 (26 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 26/01/97; no change of members (7 pages) |
17 February 1997 | Return made up to 26/01/97; no change of members (7 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: red rose bakery school lane rudheath northwich CW9 7RQ (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: red rose bakery school lane rudheath northwich CW9 7RQ (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Full group accounts made up to 2 September 1995 (26 pages) |
28 June 1996 | Full group accounts made up to 2 September 1995 (26 pages) |
28 June 1996 | Full group accounts made up to 2 September 1995 (26 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 26/01/96; no change of members (9 pages) |
20 February 1996 | Return made up to 26/01/96; no change of members (9 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1995 | Full accounts made up to 3 September 1994 (28 pages) |
16 June 1995 | Full accounts made up to 3 September 1994 (28 pages) |
16 June 1995 | Full accounts made up to 3 September 1994 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
18 March 1994 | Memorandum and Articles of Association (33 pages) |
18 March 1994 | Memorandum and Articles of Association (33 pages) |
18 March 1994 | Resolutions
|
14 February 1994 | Return made up to 26/01/94; full list of members
|
14 February 1994 | Return made up to 26/01/94; full list of members
|
15 June 1993 | Full group accounts made up to 5 September 1992 (29 pages) |
15 June 1993 | Full group accounts made up to 5 September 1992 (29 pages) |
15 June 1993 | Full group accounts made up to 5 September 1992 (29 pages) |
16 February 1993 | Return made up to 26/01/93; full list of members
|
16 February 1993 | Return made up to 26/01/93; full list of members
|
26 November 1992 | Director's particulars changed (2 pages) |
26 November 1992 | Director's particulars changed (2 pages) |
7 October 1992 | New director appointed (2 pages) |
7 October 1992 | New director appointed (2 pages) |
24 July 1992 | New director appointed (2 pages) |
24 July 1992 | New director appointed (2 pages) |
24 June 1992 | Full group accounts made up to 31 August 1991 (22 pages) |
24 June 1992 | Full group accounts made up to 31 August 1991 (22 pages) |
2 April 1992 | Director resigned (2 pages) |
2 April 1992 | Director resigned (2 pages) |
10 March 1992 | Return made up to 26/01/92; full list of members
|
10 March 1992 | Return made up to 26/01/92; full list of members
|
22 July 1991 | £ nc 30000/540176 04/04/91 (1 page) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
22 July 1991 | £ nc 30000/540176 04/04/91 (1 page) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
16 July 1991 | Full group accounts made up to 1 September 1990 (16 pages) |
16 July 1991 | Full group accounts made up to 1 September 1990 (16 pages) |
16 July 1991 | Full group accounts made up to 1 September 1990 (16 pages) |
20 March 1991 | Return made up to 26/01/91; no change of members (7 pages) |
20 March 1991 | Return made up to 26/01/91; no change of members (7 pages) |
2 July 1990 | Return made up to 26/01/90; full list of members (6 pages) |
2 July 1990 | Return made up to 26/01/90; full list of members (6 pages) |
2 July 1990 | Full accounts made up to 2 September 1989 (16 pages) |
2 July 1990 | Full accounts made up to 2 September 1989 (16 pages) |
2 July 1990 | Full 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 1989 | Return made up to 14/02/89; full list of members (6 pages) |
11 July 1989 | Return made up to 14/02/89; full list of members (6 pages) |
30 November 1988 | Resolutions
|
30 November 1988 | Memorandum and Articles of Association (8 pages) |
30 November 1988 | Memorandum and Articles of Association (8 pages) |
30 November 1988 | Resolutions
|
4 July 1988 | Accounts made up to 30 September 1987 (12 pages) |
4 July 1988 | Accounts made up to 30 September 1987 (12 pages) |
29 June 1988 | Memorandum and Articles of Association (11 pages) |
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
29 June 1988 | Resolutions
|
29 June 1988 | Memorandum and Articles of Association (11 pages) |
29 June 1988 | Resolutions
|
15 May 1987 | Return made up to 13/02/87; full list of members (5 pages) |
15 May 1987 | Return made up to 13/02/87; full list of members (5 pages) |
27 March 1987 | Full accounts made up to 30 August 1986 (12 pages) |
27 March 1987 | Full accounts made up to 30 August 1986 (12 pages) |
10 March 1922 | Company name changed\certificate issued on 10/03/22 (5 pages) |
10 March 1922 | Company name changed\certificate issued on 10/03/22 (5 pages) |
8 September 1920 | Certificate of incorporation (1 page) |
8 September 1920 | Certificate of incorporation (1 page) |
8 September 1920 | Incorporation (15 pages) |
8 September 1920 | Incorporation (15 pages) |