Company NameDependable Concrete (North West) Limited
DirectorDavid Charles Roberts
Company StatusActive
Company Number08656491
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Previous NameD C Roberts Limited

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr David Charles Roberts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressClover Grange School Lane
Llanarmon-Yn-Ial
Mold
Clwyd
CH7 4TB
Wales
Secretary NameGillian Helen Freeman
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressClover Grange School Lane
Llanarmon-Yn-Ial
Mold
Clwyd
CH7 4TB
Wales

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Charles Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£310,627
Cash£215,968
Current Liabilities£945,542

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

28 August 2014Delivered on: 28 August 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

20 November 2023Full accounts made up to 31 July 2023 (27 pages)
21 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
16 February 2023Appointment of Mrs Gemma Claire Parry as a director on 1 February 2023 (2 pages)
7 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
22 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
29 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
8 September 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
8 September 2014Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
28 August 2014Registration of charge 086564910001, created on 28 August 2014 (32 pages)
28 August 2014Registration of charge 086564910001, created on 28 August 2014 (32 pages)
11 August 2014Termination of appointment of Gillian Helen Freeman as a secretary on 24 July 2014 (1 page)
11 August 2014Termination of appointment of Gillian Helen Freeman as a secretary on 24 July 2014 (1 page)
1 July 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS England on 1 July 2014 (2 pages)
2 June 2014Company name changed d c roberts LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed d c roberts LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 September 2013 (1 page)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)