ROBERT FREDERICK LIMITED
SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA1 1LF

Company number 02671940
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address 4 NORTH PARADE, BATH, SOMERSET, BA1 1LF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 225,000 . The most likely internet sites of ROBERT FREDERICK LIMITED are www.robertfrederick.co.uk, and www.robert-frederick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Robert Frederick Limited is a Private Limited Company. The company registration number is 02671940. Robert Frederick Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of Robert Frederick Limited is 4 North Parade Bath Somerset Ba1 1lf. . MORLEY JONES, Gareth is a Secretary of the company. HICKS, Andrew David is a Director of the company. HICKS, Peter Robert is a Director of the company. MORLEY-JONES, Gareth John is a Director of the company. Secretary KEMP, Matthew Stephen has been resigned. Secretary KEMP, Roger Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVISON, Richard Leslie has been resigned. Director HICKS, Annabelle Joy has been resigned. Director HICKS, Peter Robert has been resigned. Director HICKS, Robert Frederick has been resigned. Director KEMP, Roger Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MORLEY JONES, Gareth
Appointed Date: 23 September 2011

Director
HICKS, Andrew David
Appointed Date: 22 January 1992
62 years old

Director
HICKS, Peter Robert
Appointed Date: 22 January 1992
59 years old

Director
MORLEY-JONES, Gareth John
Appointed Date: 18 January 2013
52 years old

Resigned Directors

Secretary
KEMP, Matthew Stephen
Resigned: 23 September 2011
Appointed Date: 28 April 2011

Secretary
KEMP, Roger Stephen
Resigned: 28 April 2011
Appointed Date: 30 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 1992
Appointed Date: 17 December 1991

Director
DAVISON, Richard Leslie
Resigned: 05 November 2001
Appointed Date: 09 November 1998
74 years old

Director
HICKS, Annabelle Joy
Resigned: 01 July 1994
Appointed Date: 22 January 1992
72 years old

Director
HICKS, Peter Robert
Resigned: 30 September 1993
Appointed Date: 22 January 1992
59 years old

Director
HICKS, Robert Frederick
Resigned: 31 August 1995
Appointed Date: 01 July 1994
84 years old

Director
KEMP, Roger Stephen
Resigned: 28 April 2011
Appointed Date: 03 January 2002
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 1992
Appointed Date: 17 December 1991

Persons With Significant Control

Mr Andrew David Hicks
Notified on: 17 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robert Hicks
Notified on: 17 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT FREDERICK LIMITED Events

10 Jan 2017
Confirmation statement made on 17 December 2016 with updates
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 225,000

06 Jan 2016
Director's details changed for Peter Robert Hicks on 1 December 2015
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
29 Jan 1992
Company name changed alikind LIMITED\certificate issued on 30/01/92
27 Jan 1992
Nc inc already adjusted 22/01/92

27 Jan 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Dec 1991
Incorporation

ROBERT FREDERICK LIMITED Charges

26 June 2012
All assets debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2006
Debenture
Delivered: 28 February 2006
Status: Satisfied on 26 August 2008
Persons entitled: The Really Useful Map Company Limited
Description: By way of floating charge all of the stock in trade.
10 July 2003
Deposit agreement to secure own liabilities
Delivered: 18 July 2003
Status: Satisfied on 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 8 October 2005
Persons entitled: D-S Max U.S.a Inc
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
All assets debenture deed
Delivered: 25 July 2002
Status: Satisfied on 16 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 1994
Single debenture
Delivered: 15 November 1994
Status: Satisfied on 3 July 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…