Northwich
Cheshire
CW9 7RQ
Director Name | Mr Michael Frank Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company 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 | 07 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 22 Carrwood Knutsford Cheshire WA16 8NE |
Secretary Name | Mr John Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 22 Carrwood Knutsford Cheshire WA16 8NE |
Secretary Name | Michael James Braddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rudheath Northwich Cheshire CW9 7RQ |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | robertsbakery.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 |
2 at £1 | Frank Roberts & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 27 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
9 May 2019 | Accounts for a dormant company made up to 1 September 2018 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 26 August 2017 (4 pages) |
22 May 2018 | Previous accounting period shortened from 3 September 2017 to 31 August 2017 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 27 August 2016 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 27 August 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 February 2016 | Accounts for a dormant company made up to 29 August 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 29 August 2015 (3 pages) |
9 June 2015 | Appointment of Mr Michael Frank Roberts as a director on 21 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Michael Frank Roberts as a director on 21 May 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 April 2015 | Accounts for a dormant company made up to 30 August 2014 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 August 2014 (3 pages) |
9 July 2014 | Termination of appointment of Michael Braddock as a secretary (1 page) |
9 July 2014 | Termination of appointment of Michael Braddock as a secretary (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 June 2013 | Accounts for a dormant company made up to 1 September 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 1 September 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 1 September 2012 (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 27 August 2011 (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 27 August 2011 (3 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 August 2010 (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 August 2010 (3 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 29 August 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 29 August 2009 (3 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 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 | 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) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 August 2008 (6 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 August 2008 (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
6 May 2008 | Accounts for a dormant company made up to 1 September 2007 (6 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 April 2007 | Accounts made up to 2 September 2006 (6 pages) |
18 April 2007 | Accounts made up to 2 September 2006 (6 pages) |
18 April 2007 | Accounts made up to 2 September 2006 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 April 2006 | Accounts made up to 3 September 2005 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 April 2006 | Accounts made up to 3 September 2005 (6 pages) |
27 April 2006 | Accounts made up to 3 September 2005 (6 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Accounts made up to 4 September 2004 (7 pages) |
26 April 2005 | Accounts made up to 4 September 2004 (7 pages) |
26 April 2005 | Accounts made up to 4 September 2004 (7 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Accounts made up to 30 August 2003 (7 pages) |
19 April 2004 | Accounts made up to 30 August 2003 (7 pages) |
26 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
26 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 February 2002 | Accounts made up to 1 September 2001 (7 pages) |
1 February 2002 | Accounts made up to 1 September 2001 (7 pages) |
1 February 2002 | Accounts made up to 1 September 2001 (7 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
5 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Accounting reference date extended from 31/03/01 to 03/09/01 (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounting reference date extended from 31/03/01 to 03/09/01 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
13 July 2000 | Company name changed aarco 183 LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed aarco 183 LIMITED\certificate issued on 14/07/00 (2 pages) |
31 March 2000 | Incorporation (18 pages) |
31 March 2000 | Incorporation (18 pages) |