Company NameRoberts Bakery Limited
DirectorsJulia Clare Roberts and Michael Frank Roberts
Company StatusActive
Company Number03961698
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Previous NameAarco 183 Limited

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
Appointed07 December 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 4 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
Appointed21 May 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameMr John Peet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address22 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameMr John Peet
NationalityBritish
StatusResigned
Appointed07 December 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address22 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameMichael James Braddock
NationalityBritish
StatusResigned
Appointed16 March 2006(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRudheath
Northwich
Cheshire
CW9 7RQ
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websiterobertsbakery.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

2 at £1Frank Roberts & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts27 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
9 May 2019Accounts for a dormant company made up to 1 September 2018 (4 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 26 August 2017 (4 pages)
22 May 2018Previous accounting period shortened from 3 September 2017 to 31 August 2017 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 27 August 2016 (5 pages)
5 June 2017Accounts for a dormant company made up to 27 August 2016 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
11 February 2016Accounts for a dormant company made up to 29 August 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 29 August 2015 (3 pages)
9 June 2015Appointment of Mr Michael Frank Roberts as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Mr Michael Frank Roberts as a director on 21 May 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
2 April 2015Accounts for a dormant company made up to 30 August 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 August 2014 (3 pages)
9 July 2014Termination of appointment of Michael Braddock as a secretary (1 page)
9 July 2014Termination of appointment of Michael Braddock as a secretary (1 page)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
4 June 2013Accounts for a dormant company made up to 1 September 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 1 September 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 1 September 2012 (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 27 August 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 27 August 2011 (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 28 August 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 28 August 2010 (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 May 2010Accounts for a dormant company made up to 29 August 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 29 August 2009 (3 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 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 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)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
23 March 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
6 May 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
6 May 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
6 May 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 April 2007Accounts made up to 2 September 2006 (6 pages)
18 April 2007Accounts made up to 2 September 2006 (6 pages)
18 April 2007Accounts made up to 2 September 2006 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2006Accounts made up to 3 September 2005 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Accounts made up to 3 September 2005 (6 pages)
27 April 2006Accounts made up to 3 September 2005 (6 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
26 April 2005Accounts made up to 4 September 2004 (7 pages)
26 April 2005Accounts made up to 4 September 2004 (7 pages)
26 April 2005Accounts made up to 4 September 2004 (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 April 2004Accounts made up to 30 August 2003 (7 pages)
19 April 2004Accounts made up to 30 August 2003 (7 pages)
26 April 2003Accounts made up to 31 August 2002 (7 pages)
26 April 2003Accounts made up to 31 August 2002 (7 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Accounts made up to 1 September 2001 (7 pages)
1 February 2002Accounts made up to 1 September 2001 (7 pages)
1 February 2002Accounts made up to 1 September 2001 (7 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
5 February 2001Registered office changed on 05/02/01 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
5 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Accounting reference date extended from 31/03/01 to 03/09/01 (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Accounting reference date extended from 31/03/01 to 03/09/01 (1 page)
24 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
24 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
13 July 2000Company name changed aarco 183 LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed aarco 183 LIMITED\certificate issued on 14/07/00 (2 pages)
31 March 2000Incorporation (18 pages)
31 March 2000Incorporation (18 pages)