This company is commonly known as Frank Roberts & Sons Limited. The company was founded 103 years ago and was given the registration number 00170133. The firm's registered office is in CHESHIRE. You can find them at Rudheath, Northwich, Cheshire, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | FRANK ROBERTS & SONS LIMITED |
---|---|---|
Company Number | : | 00170133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1920 |
End of financial year | : | 27 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rudheath, Northwich, Cheshire, CW9 7RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rudheath, Northwich, Cheshire, CW9 7RQ | Secretary | 01 November 2020 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 27 July 2023 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 29 June 2023 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 07 September 1992 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | - | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | - | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 01 November 2022 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 24 September 2009 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Secretary | 16 March 2006 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Secretary | 19 November 2009 | Active |
22 Carrwood, Knutsford, WA16 8NE | Secretary | - | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 16 March 2006 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 01 November 2020 | Active |
19 Registry Close, Kingsmead, Northwich, CW9 8UZ | Director | 21 July 2005 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 01 July 2011 | Active |
Ivydene West View Road, Norley, Warrington, WA6 8NR | Director | - | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 09 December 2013 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 01 May 2019 | Active |
48 Montrose Court, Market Street Hoylake, Wirral, CH47 2AP | Director | 05 January 1998 | Active |
8 Devonshire House, Drummond Gate, London, SW1V 2HN | Director | 04 July 2000 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 01 May 2021 | Active |
18 Oakley Park, Bolton, BL1 5XL | Director | 12 June 1995 | Active |
6 Crowmere Close, Sandiway, Northwich, CW8 2ZF | Director | 19 January 2006 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 01 November 2022 | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 24 July 2008 | Active |
22 Carrwood, Knutsford, WA16 8NE | Director | - | Active |
Stone House Park, Suydam Road, Earlville, Usa, FOREIGN | Director | - | Active |
Blue Cedar Warrington Road, Little Leigh, Northwich, CW8 4YD | Director | 07 May 1996 | Active |
4 Primrose Hill, Cuddington, Northwich, CW8 2TZ | Director | - | Active |
2 Cockpit Lane, Sandiway, Northwich, CW8 2DT | Director | 20 October 1998 | Active |
2 Cockpit Lane, Sandiway, Northwich, CW8 2DT | Director | - | Active |
Rudheath, Northwich, Cheshire, CW9 7RQ | Director | 04 July 2000 | Active |
Pump Farm, Backford, Chester, CH2 4DQ | Director | 02 July 1992 | Active |
13 Larchment Close, Elloughton, HU15 1AW | Director | 05 July 2001 | Active |
Grehound Board Of Great Britain, Procter House, 1 Procter Street, London, WC1V 6DW | Director | 18 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.