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

ROBERTS (BATH) LIMITED

Westway Garage, Marksbury, Bath, BA2 9HN,
Company Registration Number
01605620
Private Limited Company
Active

Company Overview

About Roberts (bath) Ltd
ROBERTS (BATH) LIMITED was founded on 1981-12-23 and has its registered office in Bath. The organisation's status is listed as "Active". Roberts (bath) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBERTS (BATH) LIMITED
 
Legal Registered Office
Westway Garage
Marksbury
Bath
BA2 9HN
Other companies in BA2
 
Filing Information
Company Number 01605620
Company ID Number 01605620
Date formed 1981-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB357888486  
Last Datalog update: 2024-03-27 08:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTS (BATH) LIMITED
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 ROBERTS (BATH) LIMITED

Current Directors
Officer Role Date Appointed
SARAH MERCEDES ROBERTS
Company Secretary 2007-03-01
DAVID GARETH EDWARD ROBERTS
Director 1991-03-27
HARRY WILLIAM LAWRENCE ROBERTS
Director 2015-11-12
SARAH MERCEDES ROBERTS
Director 1998-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL VICTOR ROBERTS
Director 1991-03-27 2016-03-01
PAMELA MARY CORINNE ROBERTS
Director 1991-03-27 2016-03-01
MARTIN RICHARD HICKS
Company Secretary 2002-02-28 2007-02-28
PAMELA MARY CORINNE ROBERTS
Company Secretary 1991-03-27 2002-02-27
KAREN ANN WADDLE
Director 1996-03-01 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MERCEDES ROBERTS WHEELCHAIR ACCESSIBLE VEHICLES GB LIMITED Company Secretary 2008-03-12 CURRENT 2008-03-12 Active
SARAH MERCEDES ROBERTS SUNFLOWER ESTATES SW LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Active
DAVID GARETH EDWARD ROBERTS KEYNSHAM MASONIC HALL,LIMITED(THE) Director 2014-06-30 CURRENT 1939-08-26 Active
DAVID GARETH EDWARD ROBERTS 45 KINGSDOWN PARADE BRISTOL MANAGEMENT COMPANY LIMITED Director 2009-09-22 CURRENT 2007-04-13 Active
DAVID GARETH EDWARD ROBERTS WHEELCHAIR ACCESSIBLE VEHICLES GB LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GARETH EDWARD ROBERTS SUNFLOWER ESTATES SW LTD Director 2007-06-18 CURRENT 2007-06-18 Active
HARRY WILLIAM LAWRENCE ROBERTS SUNFLOWER ESTATES SW LTD Director 2015-11-12 CURRENT 2007-06-18 Active
SARAH MERCEDES ROBERTS WHEELCHAIR ACCESSIBLE VEHICLES GB LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active

More director information

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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-27Director's details changed for Mr David Gareth Edward Roberts on 2024-03-27
2024-03-27Director's details changed for Mrs Sarah Mercedes Roberts on 2024-03-27
2024-03-27SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MERCEDES ROBERTS on 2024-03-27
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-04-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2020-05-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-29PSC04Change of details for Mr David Gareth Edward Roberts as a person with significant control on 2019-03-13
2019-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MERCEDES ROBERTS
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MERCEDES ROBERTS on 2016-09-09
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MERCEDES ROBERTS / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH EDWARD ROBERTS / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MERCEDES ROBERTS / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM LAWRENCE ROBERTS / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH EDWARD ROBERTS / 09/09/2016
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Westway Garage Marksbury Bath BA2 9HN
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0127/03/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROBERTS
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL ROBERTS
2015-11-12AP01DIRECTOR APPOINTED HARRY WILLIAM LAWRENCE ROBERTS
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY CORINNE ROBERTS / 01/07/2015
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL VICTOR ROBERTS / 01/07/2015
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-14AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-28AR0127/03/14 FULL LIST
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016056200008
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-22AR0127/03/13 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-28AR0127/03/12 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-07AR0127/03/11 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-17AR0127/03/10 FULL LIST
2010-04-17AD02SAIL ADDRESS CREATED
2009-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH ROBERTS / 01/06/2009
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-04-02363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-20225CURREXT FROM 28/02/2008 TO 31/07/2008
2008-05-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-04363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-12-01MISCSECTION 394
2006-04-20363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-04-25353LOCATION OF REGISTER OF MEMBERS
2005-04-25363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-30363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: WESTWAYS GARAGE MARKSBURY NORTH EAST SOMERSET BA2 9HN
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-02-19CERTNMCOMPANY NAME CHANGED TOLLGATE SERVICE STATION LIMITED CERTIFICATE ISSUED ON 19/02/02
2001-12-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-18363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: CHEWTON MENIN GARAGE HIGH STREET CHEWTON MENDIP SOMERSET BA3 4LJ
1999-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-31363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1999-01-04288aNEW DIRECTOR APPOINTED
1999-01-04288bDIRECTOR RESIGNED
1998-12-17AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-16287REGISTERED OFFICE CHANGED ON 16/12/98 FROM: FORDGATE 580 BATH ROAD SALTFORD BRISTOL BS18 3JS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to ROBERTS (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ROBERTS (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-10-18 Satisfied HSBC BANK PLC
FLOATING CHARGE 2002-07-15 Satisfied BLACK HORSE LIMITED
DEBENTURE 2002-04-11 Satisfied HSBC BANK PLC
FLOATING CHARGE 1999-11-26 Satisfied JULIAN HODGE BANK LIMITED
MORTGAGE 1993-02-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE PURSUANT AS AN ORDER OF THE COURT DATED 8/8/85 1985-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 21,711
Creditors Due Within One Year 2013-07-31 £ 174,961
Creditors Due Within One Year 2012-08-01 £ 201,335
Provisions For Liabilities Charges 2013-07-31 £ 20,494
Provisions For Liabilities Charges 2012-08-01 £ 15,139
Provisions For Liabilities Charges 2012-07-31 £ 15,139
Provisions For Liabilities Charges 2011-07-31 £ 4,948

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ROBERTS (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 10,000
Called Up Share Capital 2012-08-01 £ 10,000
Called Up Share Capital 2012-07-31 £ 10,000
Called Up Share Capital 2011-07-31 £ 10,000
Cash Bank In Hand 2013-07-31 £ 2,643
Cash Bank In Hand 2012-08-01 £ 2,475
Cash Bank In Hand 2012-07-31 £ 797
Cash Bank In Hand 2011-07-31 £ 1,066
Current Assets 2013-07-31 £ 929,573
Current Assets 2012-08-01 £ 905,487
Current Assets 2012-07-31 £ 903,809
Current Assets 2011-07-31 £ 926,207
Debtors 2013-07-31 £ 583,137
Debtors 2012-08-01 £ 563,346
Debtors 2012-07-31 £ 563,346
Debtors 2011-07-31 £ 502,846
Debtors Due After One Year 2013-07-31 £ 17,092
Debtors Due After One Year 2012-08-01 £ 24,328
Fixed Assets 2012-07-31 £ 90,832
Fixed Assets 2011-07-31 £ 43,591
Shareholder Funds 2012-07-31 £ 779,845
Shareholder Funds 2011-07-31 £ 739,732
Stocks Inventory 2013-07-31 £ 343,793
Stocks Inventory 2012-08-01 £ 339,666
Stocks Inventory 2012-07-31 £ 339,666
Stocks Inventory 2011-07-31 £ 422,295
Tangible Fixed Assets 2013-07-31 £ 114,719
Tangible Fixed Assets 2012-08-01 £ 90,832
Tangible Fixed Assets 2012-07-31 £ 90,832
Tangible Fixed Assets 2011-07-31 £ 43,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBERTS (BATH) LIMITED registering or being granted any patents
Domain Names

ROBERTS (BATH) LIMITED owns 1 domain names.

robertsbathltd.co.uk  

Trademarks
We have not found any records of ROBERTS (BATH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROBERTS (BATH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-10-08 GBP £424 Hire of Vehicles
Bath & North East Somerset Council 2015-08-12 GBP £424 Hire of Vehicles
Bath & North East Somerset Council 2014-10-06 GBP £541 Hire of Vehicles
Bath & North East Somerset Council 2014-09-22 GBP £574 Hire of Vehicles
Bath & North East Somerset Council 2014-09-08 GBP £45 Fuel
Bath & North East Somerset Council 2014-09-08 GBP £469 Hire of Vehicles
Bath & North East Somerset Council 2014-08-20 GBP £555 Hire of Vehicles
Bath & North East Somerset Council 2014-07-24 GBP £574 Hire of Vehicles
Bath & North East Somerset Council 2014-06-23 GBP £555 Hire of Vehicles
Bath & North East Somerset Council 2014-06-04 GBP £564 Hire of Vehicles
Bath & North East Somerset Council 2014-05-21 GBP £574 Hire of Vehicles
Bath & North East Somerset Council 2014-04-23 GBP £518 Hire of Vehicles
Bath & North East Somerset Council 2014-03-26 GBP £574 Hire of Vehicles
Bath & North East Somerset Council 2014-02-21 GBP £574 Hire of Vehicles
Bath & North East Somerset Council 2014-01-22 GBP £555 Hire of Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROBERTS (BATH) 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 ROBERTS (BATH) 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 ROBERTS (BATH) 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.