Company NameR.Roberts & Son (Stockton Heath) Limited
DirectorsRichard Mackenzie Roberts and John Roberts Taylor
Company StatusActive
Company Number03718310
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Mackenzie Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 The Mall
Warrington
Cheshire
WA1 1QP
Director NameMr John Roberts Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleShoe Retailer
Country of ResidenceEngland
Correspondence Address38 The Mall
Warrington
Cheshire
WA1 1QP
Secretary NameMr John Roberts Taylor
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Mall
Warrington
Cheshire
WA1 1QP
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Telephone01925 631525
Telephone regionWarrington

Location

Registered Address38 The Mall
Warrington
Cheshire
WA1 1QP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

6 at £1John Roberts Taylor
8.33%
Ordinary
6 at £1Richard Mackenzie Roberts A/c Lrs
8.33%
Ordinary
6 at £1Richard Mackenzie Roberts A/c Rms
8.33%
Ordinary
6 at £1Vivienne Janet Taylor
8.33%
Ordinary
12 at £1Kerry Louise Kousoulou
16.67%
Ordinary
12 at £1Richard Mackenzie Roberts
16.67%
Ordinary
12 at £1Sarah Jane Taylor
16.67%
Ordinary
12 at £1Sylvia Mccaa Roberts
16.67%
Ordinary

Financials

Year2014
Net Worth£41,637
Cash£19,801
Current Liabilities£203,236

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

15 October 1999Delivered on: 4 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 44/46 london road stockton heath cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

14 March 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
6 March 2023Cessation of John Roberts Taylor as a person with significant control on 6 April 2016 (1 page)
6 March 2023Notification of a person with significant control statement (2 pages)
4 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 72
(5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 72
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 72
(5 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 72
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 72
(5 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 72
(5 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Richard Mackenzie Roberts on 23 February 2012 (2 pages)
2 March 2012Director's details changed for Richard Mackenzie Roberts on 23 February 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
10 March 2010Secretary's details changed for Mr John Roberts Taylor on 23 February 2010 (1 page)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr John Roberts Taylor on 23 February 2010 (2 pages)
10 March 2010Director's details changed for Mr John Roberts Taylor on 23 February 2010 (2 pages)
10 March 2010Director's details changed for Richard Mackenzie Roberts on 23 February 2010 (2 pages)
10 March 2010Director's details changed for Richard Mackenzie Roberts on 23 February 2010 (2 pages)
10 March 2010Secretary's details changed for Mr John Roberts Taylor on 23 February 2010 (1 page)
17 March 2009Return made up to 23/02/09; full list of members (5 pages)
17 March 2009Return made up to 23/02/09; full list of members (5 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Return made up to 23/02/08; full list of members (5 pages)
28 February 2008Return made up to 23/02/08; full list of members (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 17/19 bridge street warrington WA1 2EX (1 page)
27 February 2008Registered office changed on 27/02/2008 from 17/19 bridge street warrington WA1 2EX (1 page)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 23/02/07; full list of members (4 pages)
27 February 2007Return made up to 23/02/07; full list of members (4 pages)
27 February 2007Location of register of members (1 page)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 March 2006Return made up to 23/02/06; full list of members (4 pages)
8 March 2006Return made up to 23/02/06; full list of members (4 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 March 2005Return made up to 23/02/05; full list of members (4 pages)
18 March 2005Return made up to 23/02/05; full list of members (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 March 2004Return made up to 23/02/04; full list of members (9 pages)
16 March 2004Return made up to 23/02/04; full list of members (9 pages)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 April 2003Return made up to 23/02/03; full list of members (7 pages)
6 April 2003Return made up to 23/02/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 March 2002Return made up to 23/02/02; full list of members (7 pages)
26 March 2002Return made up to 23/02/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 March 2001Return made up to 23/02/01; full list of members (7 pages)
29 March 2001Return made up to 23/02/01; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 May 2000Return made up to 23/02/00; full list of members (6 pages)
10 May 2000Return made up to 23/02/00; full list of members (6 pages)
3 May 2000Ad 26/03/99--------- £ si 70@1=70 £ ic 2/72 (3 pages)
3 May 2000Ad 26/03/99--------- £ si 70@1=70 £ ic 2/72 (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
21 April 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
21 April 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999Location - directors interests register: non legible (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Location of register of members (non legible) (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Location of register of members (non legible) (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Location - directors interests register: non legible (1 page)
23 February 1999Incorporation (18 pages)
23 February 1999Incorporation (18 pages)