Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK ROBERTS & SONS LIMITED
Company Information for

FRANK ROBERTS & SONS LIMITED

RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RQ,
Company Registration Number
00170133
Private Limited Company
Active

Company Overview

About Frank Roberts & Sons Ltd
FRANK ROBERTS & SONS LIMITED was founded on 1920-09-08 and has its registered office in Cheshire. The organisation's status is listed as "Active". Frank Roberts & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANK ROBERTS & SONS LIMITED
 
Legal Registered Office
RUDHEATH
NORTHWICH
CHESHIRE
CW9 7RQ
Other companies in CW9
 
Telephone0160641122
 
Filing Information
Company Number 00170133
Company ID Number 00170133
Date formed 1920-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/08/2022
Account next due 31/05/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB159244059  
Last Datalog update: 2024-02-07 00:42:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRANK ROBERTS & SONS LIMITED

Current Directors
Officer Role Date Appointed
BYRON LLOYD COOPER
Company Secretary 2009-11-19
BYRON LLOYD COOPER
Director 2011-07-01
ROBERT CHARLES HIGGINSON
Director 2013-12-09
MARGARET LINDSAY OCCLESTON
Director 1992-09-07
JULIA CLARE ROBERTS
Director 1992-01-26
MICHAEL FRANK ROBERTS
Director 1992-01-26
PAUL WILLIAM ROBERTS
Director 2000-07-04
AMELIA ANNE WRIGHT
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WINSTON STOTT
Director 2009-05-18 2015-03-26
MICHAEL JAMES BRADDOCK
Director 2006-03-16 2014-05-01
JOHN WILLIAM TARLETON MUSTOE
Director 2008-07-24 2013-11-21
MICHAEL JAMES BRADDOCK
Company Secretary 2006-03-16 2009-11-19
ANTONY BARRIE WOOLF
Director 2004-12-09 2009-04-30
GRAHAM DERRICK MARCH
Director 2006-01-19 2008-08-01
IAN STEWART CONNELL
Director 2005-07-21 2006-11-17
JOHN PEET
Company Secretary 1992-01-26 2006-03-16
JOHN PEET
Director 1992-01-26 2006-03-16
DAVID PINKNEY ROBERTS
Director 1998-10-20 2006-03-16
NIGEL DAVID SNOWDEN
Director 2001-07-05 2005-06-13
CLIVE EMERSON KNOWLES
Director 2000-07-04 2004-12-31
BERNARD ROBERTS
Director 1996-05-07 2001-02-27
STEPHEN GREENFIELD
Director 1992-01-26 1999-01-16
JAMES KEATON
Director 1998-01-05 1999-01-04
ARTHUR JOHN SELWYN SHONE
Director 1992-07-02 1997-02-21
CHRISTOPHER CHARLES ROBERT MACK
Director 1995-06-12 1996-12-31
BERNARD ROBERTS
Director 1992-01-26 1996-02-26
DAVID PINKNEY ROBERTS
Director 1992-01-26 1992-03-10
ALAN TREVOR ROBERTS
Director 1992-01-26 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES HIGGINSON PLAN FOR WINNING LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
ROBERT CHARLES HIGGINSON ROBERTS FAMILY 1887 LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
JULIA CLARE ROBERTS ROBERTS BAKERY LIMITED Director 2000-12-07 CURRENT 2000-03-31 Active
JULIA CLARE ROBERTS F R S FINANCE LIMITED Director 1999-01-18 CURRENT 1981-03-10 Active
JULIA CLARE ROBERTS THE PASTRY CASE LIMITED Director 1999-01-18 CURRENT 1987-10-13 Active
MICHAEL FRANK ROBERTS ROBERTS FAMILY 1887 LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
MICHAEL FRANK ROBERTS F R S FINANCE LIMITED Director 2015-05-21 CURRENT 1981-03-10 Active
MICHAEL FRANK ROBERTS ROBERTS BAKERY LIMITED Director 2015-05-21 CURRENT 2000-03-31 Active
MICHAEL FRANK ROBERTS THE PASTRY CASE LIMITED Director 2015-05-21 CURRENT 1987-10-13 Active
MICHAEL FRANK ROBERTS SANDBACH SCHOOL Director 2008-01-28 CURRENT 2008-01-28 Active
MICHAEL FRANK ROBERTS BAKERS BASCO LIMITED Director 2006-03-23 CURRENT 2006-02-17 Active
PAUL WILLIAM ROBERTS ROBERTS FAMILY 1887 LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
AMELIA ANNE WRIGHT THE OLD BREWERY (ASHBOURNE) LIMITED Director 2017-12-13 CURRENT 2015-10-29 Liquidation
AMELIA ANNE WRIGHT HENMORES LIFESTYLE LTD Director 2016-02-29 CURRENT 2016-02-29 Active
AMELIA ANNE WRIGHT BIBALOO LTD Director 2016-01-18 CURRENT 2008-01-31 Active
AMELIA ANNE WRIGHT BOOBYDOO LIMITED Director 2015-02-13 CURRENT 2005-01-26 Active
AMELIA ANNE WRIGHT YOUNG IDEAS LIMITED Director 2008-05-02 CURRENT 1983-03-03 Active
AMELIA ANNE WRIGHT YOUNG IDEAS GROUP LIMITED Director 2008-04-28 CURRENT 2007-12-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Temporary Bakery Operative (Little Treats)NorthwichIf you would like to join the Frank Roberts and Sons Ltd family, call 0160641122 to arrange your attendance to one of our assessment days....2016-06-08
Team LeaderNorthwichThis is an exciting opportunity to be part of our expanding production team. Reporting to the Production Manager, the successful candidates will be2016-02-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-09DIRECTOR APPOINTED MR GRAHAM PETER MELIA
2023-08-09AP01DIRECTOR APPOINTED MR GRAHAM PETER MELIA
2023-07-03DIRECTOR APPOINTED MR FLEMMING BIRGER MUNCK
2023-07-03AP01DIRECTOR APPOINTED MR FLEMMING BIRGER MUNCK
2023-06-20APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER MELIA
2023-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER MELIA
2023-06-01FULL ACCOUNTS MADE UP TO 27/08/22
2023-06-01AAFULL ACCOUNTS MADE UP TO 27/08/22
2023-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001701330019
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 001701330018
2023-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001701330018
2023-02-09CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID BRENDAN CONIFREY
2022-11-07DIRECTOR APPOINTED MR WILLIAM THURSTON
2022-11-07DIRECTOR APPOINTED MR GRAHAM PETER MELIA
2022-11-07AP01DIRECTOR APPOINTED MR WILLIAM THURSTON
2022-10-04FULL ACCOUNTS MADE UP TO 28/08/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 28/08/21
2022-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001701330015
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 001701330017
2022-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001701330016
2022-02-03CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE LITTLEY
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH HUNTER
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM ROBERTS
2021-06-10AAFULL ACCOUNTS MADE UP TO 29/08/20
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001701330015
2021-05-12AP01DIRECTOR APPOINTED MRS ALISON LOUISE LITTLEY
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HIGGINSON
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-11-11AP03Appointment of Mrs Helen Yates as company secretary on 2020-11-01
2020-11-11AP01DIRECTOR APPOINTED MR DIARMUID BRENDAN CONIFREY
2020-11-11CH01Director's details changed for Mr Graham Keith Hunter on 2020-09-07
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BYRON LLOYD COOPER
2020-09-15TM02Termination of appointment of Byron Lloyd Cooper on 2020-08-31
2020-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/18
2019-05-07RES01ADOPT ARTICLES 07/05/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/08/17
2018-05-22AA01Previous accounting period shortened from 03/09/17 TO 31/08/17
2018-03-21MEM/ARTSARTICLES OF ASSOCIATION
2018-03-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-03-21RES01ALTER ARTICLES 23/02/2018
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 473517
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 473517
2016-02-02AR0126/01/16 ANNUAL RETURN FULL LIST
2015-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTON STOTT
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 473517
2015-02-11AR0126/01/15 ANNUAL RETURN FULL LIST
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001701330014
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADDOCK
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 473517
2014-02-04AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR ROBERT CHARLES HIGGINSON
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001701330014
2013-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/12
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-22AR0126/01/13 FULL LIST
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/11
2012-02-21AR0126/01/12 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED MR BYRON LLOYD COOPER
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/10
2011-02-22AR0126/01/11 FULL LIST
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/09
2010-02-23AR0126/01/10 FULL LIST
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADDOCK
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA ANNE WRIGHT / 25/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ROBERTS / 25/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK ROBERTS / 25/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLARE ROBERTS / 25/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LINDSAY OCCLESTON / 25/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 25/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BRADDOCK / 25/01/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BRADDOCK / 25/01/2010
2010-02-17AP03SECRETARY APPOINTED MR BYRON LLOYD COOPER
2009-10-02288aDIRECTOR APPOINTED AMELIA ANNE WRIGHT
2009-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BRADDOCK / 01/07/2009
2009-06-01288aDIRECTOR APPOINTED MR ROBERT WINSTON STOTT
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ANTONY WOOLF
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/08
2009-02-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MARCH
2008-09-19288aDIRECTOR APPOINTED MR JOHN WILLIAM TARLETON MUSTOE
2008-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/07
2008-02-12363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/06
2007-02-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/05
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2005-11-09169£ IC 524525/473517 11/10/05 £ SR 51008@1=51008
2005-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0008089 Active Licenced property: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ;MANNERS INDUSTRIAL ESTATE HARCOURT CLOSE, MANNERS AVENUE ILKESTON GB DE7 8EF. Correspondance address: RUDHEATH SCHOOL ROAD NORTHWICH GB CW9 7RQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANK ROBERTS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-06-25 Satisfied HARCOURT CLOSE LIMITED
LEGAL CHARGE 1998-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-22 Satisfied
LEGAL CHARGE 1997-02-28 Satisfied
LEGAL CHARGE 1996-06-27 Satisfied
MORTGAGE 1995-12-29 Satisfied
LEGAL CHARGE 1972-03-27 Satisfied
LEGAL CHARGE 1972-03-27 Satisfied
1966-01-02 Satisfied
1964-11-09 Satisfied
1962-01-22 Satisfied
DEPOSIT OF DEEDS. 1952-01-15 Satisfied
DEPOSIT OF DEEDS. 1952-01-15 Satisfied
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-08-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK ROBERTS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of FRANK ROBERTS & SONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FRANK ROBERTS & SONS LIMITED owns 2 domain names.

aldredsthebakers.co.uk   robertsbakery.co.uk  

Trademarks

Trademark applications by FRANK ROBERTS & SONS LIMITED

FRANK ROBERTS & SONS LIMITED is the Original Applicant for the trademark ROBERTS SOFT & FLUFFY ™ (UK00003072814) through the UKIPO on the 2014-09-16
Trademark class: Bakery products; bread and bread products; bread rolls; baps; buns; speciality breads; preparations and mixes for making bakery products.
FRANK ROBERTS & SONS LIMITED is the Original Applicant for the trademark BRING OUT THEIR SOFT AND FLUFFY SIDE ™ (UK00003072815) through the UKIPO on the 2014-09-16
Trademark class: Bakery products; bread and bread products; bread rolls; baps; buns; speciality breads; preparations and mixes for making bakery products.
FRANK ROBERTS & SONS LIMITED is the Original Applicant for the trademark Image for mark UK00003100502 D DELICIOUS DELIGHTS ™ (UK00003100502) through the UKIPO on the 2015-03-23
Trademark classes: Bakery products; sweet bakery products; baked goods; biscuits; biscuit products; cookies; gingerbreads; shortbread; confectionery; chocolate and chocolate-based products. Baking and bakery services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE H.S. HOBSON LIMITED 1971-12-03 Outstanding

We have found 1 mortgage charges which are owed to FRANK ROBERTS & SONS LIMITED

Income
Government Income
We have not found government income sources for FRANK ROBERTS & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as FRANK ROBERTS & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANK ROBERTS & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK ROBERTS & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK ROBERTS & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.