UKBizDB.co.uk

FRANK ROBERTS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Rudheath, Northwich, Cheshire, CW9 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rudheath, Northwich, Cheshire, CW9 7RQ

Secretary01 November 2020Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director27 July 2023Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director29 June 2023Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director07 September 1992Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director-Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director-Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director01 November 2022Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director24 September 2009Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Secretary16 March 2006Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Secretary19 November 2009Active
22 Carrwood, Knutsford, WA16 8NE

Secretary-Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director16 March 2006Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director01 November 2020Active
19 Registry Close, Kingsmead, Northwich, CW9 8UZ

Director21 July 2005Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director01 July 2011Active
Ivydene West View Road, Norley, Warrington, WA6 8NR

Director-Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director09 December 2013Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director01 May 2019Active
48 Montrose Court, Market Street Hoylake, Wirral, CH47 2AP

Director05 January 1998Active
8 Devonshire House, Drummond Gate, London, SW1V 2HN

Director04 July 2000Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director01 May 2021Active
18 Oakley Park, Bolton, BL1 5XL

Director12 June 1995Active
6 Crowmere Close, Sandiway, Northwich, CW8 2ZF

Director19 January 2006Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director01 November 2022Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director24 July 2008Active
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

Director07 May 1996Active
4 Primrose Hill, Cuddington, Northwich, CW8 2TZ

Director-Active
2 Cockpit Lane, Sandiway, Northwich, CW8 2DT

Director20 October 1998Active
2 Cockpit Lane, Sandiway, Northwich, CW8 2DT

Director-Active
Rudheath, Northwich, Cheshire, CW9 7RQ

Director04 July 2000Active
Pump Farm, Backford, Chester, CH2 4DQ

Director02 July 1992Active
13 Larchment Close, Elloughton, HU15 1AW

Director05 July 2001Active
Grehound Board Of Great Britain, Procter House, 1 Procter Street, London, WC1V 6DW

Director18 May 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.