Liverpool Road Fiveways
Neston
South Wirral Cheshire
CH64 7TW
Wales
Director Name | Mr William Walker McBride |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hey Liverpool Road Fiveways Neston South Wirral Cheshire CH64 7TW Wales |
Secretary Name | Mrs Sylvia McBride |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hey Liverpool Road Fiveways Neston South Wirral Cheshire CH64 7TW Wales |
Director Name | Alison Deborah Humphreys |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(16 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canonbury Mill Lane Willaston Neston CH64 1RN Wales |
Director Name | Mr Stanley Findlay |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 41 Queenswood Avenue Higher Bebington Wirral Merseyside L63 8NY |
Director Name | Jack Alfred Kurton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 1997) |
Role | Engineer |
Correspondence Address | 7 Meadowcroft Meols Wirral CH47 6BG Wales |
Website | roften.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3555757 |
Telephone region | Liverpool |
Registered Address | North Road Industrial Estate North Road Ellesmere Port Cheshire CH65 1AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
263 at £1 | David James Addicott 4.99% Ordinary |
---|---|
1.5k at £1 | Mr William Walker Mcbride 28.47% Ordinary |
1.5k at £1 | Mrs Sylvia Mcbride 28.47% Ordinary |
1000 at £1 | Alison D. Humphreys 18.98% Ordinary |
1000 at £1 | Patricia L. Hodges 18.98% Ordinary |
1 at £1 | Alison D. Humphreys 0.02% Ordinary Non Voting |
1 at £1 | David James Addicott 0.02% Ordinary Non Voting |
1 at £1 | Mr William Walker Mcbride 0.02% Ordinary Non Voting |
1 at £1 | Mrs Sylvia Mcbride 0.02% Ordinary Non Voting |
1 at £1 | Patricia L. Hodges 0.02% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £4,401,502 |
Cash | £1,363,490 |
Current Liabilities | £537,556 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
20 March 2000 | Delivered on: 22 March 2000 Persons entitled: William Walker Mcbride and Sylvia Mcbride Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north west side of north road ellesmere port south wirral cheshire t/no: CH297198. Outstanding |
---|---|
21 March 2000 | Delivered on: 22 March 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 May 1992 | Delivered on: 22 May 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & including goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
24 March 2017 | Satisfaction of charge 2 in full (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
24 March 2017 | Satisfaction of charge 3 in full (1 page) |
24 March 2017 | Satisfaction of charge 2 in full (1 page) |
24 March 2017 | Satisfaction of charge 3 in full (1 page) |
24 March 2017 | Satisfaction of charge 1 in full (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 July 2010 | Director's details changed for Mr William Walker Mcbride on 25 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Alison Deborah Humphreys on 25 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Sylvia Mcbride on 25 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr William Walker Mcbride on 25 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Alison Deborah Humphreys on 25 April 2010 (2 pages) |
24 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Mrs Sylvia Mcbride on 25 April 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 May 2007 | Return made up to 25/04/07; change of members (7 pages) |
17 May 2007 | Return made up to 25/04/07; change of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
3 June 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
30 April 2004 | Return made up to 25/04/03; full list of members (8 pages) |
30 April 2004 | Return made up to 25/04/03; full list of members (8 pages) |
17 April 2004 | Return made up to 25/04/04; full list of members
|
17 April 2004 | Return made up to 25/04/04; full list of members
|
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
19 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | Nc inc already adjusted 12/10/01 (1 page) |
16 November 2001 | Nc inc already adjusted 12/10/01 (1 page) |
20 June 2001 | Return made up to 25/04/01; full list of members (8 pages) |
20 June 2001 | Return made up to 25/04/01; full list of members (8 pages) |
16 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
16 May 2001 | Full accounts made up to 31 October 2000 (16 pages) |
30 June 2000 | Return made up to 25/04/00; full list of members
|
30 June 2000 | Return made up to 25/04/00; full list of members
|
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
17 March 2000 | Full accounts made up to 31 October 1999 (16 pages) |
13 August 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
13 August 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
13 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
13 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
24 August 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
24 August 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
20 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
20 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
23 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: roften works hooton road hooton south wirral merseyside L66 7NQ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: roften works hooton road hooton south wirral merseyside L66 7NQ (1 page) |
1 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
1 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
13 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
13 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
28 June 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
28 June 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 May 1986 | Group of companies' accounts made up to 31 October 1985 (17 pages) |
21 May 1986 | Group of companies' accounts made up to 31 October 1985 (17 pages) |
15 December 1976 | Incorporation (13 pages) |
15 December 1976 | Incorporation (13 pages) |