FRANK ROBERTS & SONS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RQ

Company number 00170133
Status Active
Incorporation Date 8 September 1920
Company Type Private Limited Company
Address RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RQ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 29 August 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 473,517 . The most likely internet sites of FRANK ROBERTS & SONS LIMITED are www.frankrobertssons.co.uk, and www.frank-roberts-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and one months. Frank Roberts Sons Limited is a Private Limited Company. The company registration number is 00170133. Frank Roberts Sons Limited has been working since 08 September 1920. The present status of the company is Active. The registered address of Frank Roberts Sons Limited is Rudheath Northwich Cheshire Cw9 7rq. . COOPER, Byron Lloyd is a Secretary of the company. COOPER, Byron Lloyd is a Director of the company. HIGGINSON, Robert Charles is a Director of the company. OCCLESTON, Margaret Lindsay is a Director of the company. ROBERTS, Julia Clare is a Director of the company. ROBERTS, Michael Frank is a Director of the company. ROBERTS, Paul William is a Director of the company. WRIGHT, Amelia Anne is a Director of the company. Secretary BRADDOCK, Michael James has been resigned. Secretary PEET, John has been resigned. Director BRADDOCK, Michael James has been resigned. Director CONNELL, Ian Stewart has been resigned. Director GREENFIELD, Stephen has been resigned. Director KEATON, James, Professor has been resigned. Director KNOWLES, Clive Emerson has been resigned. Director MACK, Christopher Charles Robert has been resigned. Director MARCH, Graham Derrick has been resigned. Director MUSTOE, John William Tarleton has been resigned. Director PEET, John has been resigned. Director ROBERTS, Alan Trevor has been resigned. Director ROBERTS, Bernard has been resigned. Director ROBERTS, Bernard has been resigned. Director ROBERTS, David Pinkney has been resigned. Director ROBERTS, David Pinkney has been resigned. Director SHONE, Arthur John Selwyn has been resigned. Director SNOWDEN, Nigel David has been resigned. Director STOTT, Robert Winston has been resigned. Director WOOLF, Antony Barrie has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
COOPER, Byron Lloyd
Appointed Date: 19 November 2009

Director
COOPER, Byron Lloyd
Appointed Date: 01 July 2011
51 years old

Director
HIGGINSON, Robert Charles
Appointed Date: 09 December 2013
64 years old

Director
OCCLESTON, Margaret Lindsay
Appointed Date: 07 September 1992
63 years old

Director
ROBERTS, Julia Clare

70 years old

Director

Director
ROBERTS, Paul William
Appointed Date: 04 July 2000
69 years old

Director
WRIGHT, Amelia Anne
Appointed Date: 24 September 2009
63 years old

Resigned Directors

Secretary
BRADDOCK, Michael James
Resigned: 19 November 2009
Appointed Date: 16 March 2006

Secretary
PEET, John
Resigned: 16 March 2006

Director
BRADDOCK, Michael James
Resigned: 01 May 2014
Appointed Date: 16 March 2006
57 years old

Director
CONNELL, Ian Stewart
Resigned: 17 November 2006
Appointed Date: 21 July 2005
67 years old

Director
GREENFIELD, Stephen
Resigned: 16 January 1999
75 years old

Director
KEATON, James, Professor
Resigned: 04 January 1999
Appointed Date: 05 January 1998
90 years old

Director
KNOWLES, Clive Emerson
Resigned: 31 December 2004
Appointed Date: 04 July 2000
90 years old

Director
MACK, Christopher Charles Robert
Resigned: 31 December 1996
Appointed Date: 12 June 1995
82 years old

Director
MARCH, Graham Derrick
Resigned: 01 August 2008
Appointed Date: 19 January 2006
77 years old

Director
MUSTOE, John William Tarleton
Resigned: 21 November 2013
Appointed Date: 24 July 2008
77 years old

Director
PEET, John
Resigned: 16 March 2006
82 years old

Director
ROBERTS, Alan Trevor
Resigned: 30 January 1992
100 years old

Director
ROBERTS, Bernard
Resigned: 27 February 2001
Appointed Date: 07 May 1996
99 years old

Director
ROBERTS, Bernard
Resigned: 26 February 1996
99 years old

Director
ROBERTS, David Pinkney
Resigned: 16 March 2006
Appointed Date: 20 October 1998
89 years old

Director
ROBERTS, David Pinkney
Resigned: 10 March 1992
89 years old

Director
SHONE, Arthur John Selwyn
Resigned: 21 February 1997
Appointed Date: 02 July 1992
93 years old

Director
SNOWDEN, Nigel David
Resigned: 13 June 2005
Appointed Date: 05 July 2001
78 years old

Director
STOTT, Robert Winston
Resigned: 26 March 2015
Appointed Date: 18 May 2009
82 years old

Director
WOOLF, Antony Barrie
Resigned: 30 April 2009
Appointed Date: 09 December 2004
79 years old

FRANK ROBERTS & SONS LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
07 Jun 2016
Group of companies' accounts made up to 29 August 2015
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 473,517

27 May 2015
Group of companies' accounts made up to 30 August 2014
27 Apr 2015
Termination of appointment of Robert Winston Stott as a director on 26 March 2015
...
... and 157 more events
15 May 1987
Return made up to 13/02/87; full list of members
27 Mar 1987
Full accounts made up to 30 August 1986
10 Mar 1922
Company name changed\certificate issued on 10/03/22
08 Sep 1920
Certificate of incorporation
08 Sep 1920
Incorporation

FRANK ROBERTS & SONS LIMITED Charges

15 July 2013
Charge code 0017 0133 0014
Delivered: 23 July 2013
Status: Satisfied on 27 October 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
15 June 2010
Rent deposit deed
Delivered: 25 June 2010
Status: Satisfied on 27 October 2014
Persons entitled: Harcourt Close Limited
Description: With full title guarantee. Charged its interest in the…
11 November 1998
Legal charge
Delivered: 24 November 1998
Status: Satisfied on 27 October 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at rudheath northwich cheshire…
22 July 1998
Legal charge
Delivered: 3 August 1998
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Grange farm gadbrook road rudheath northwich cheshire…
28 February 1997
Legal charge
Delivered: 12 March 1997
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: 4 school lane rudheath northwich cheshire.
27 June 1996
Legal charge
Delivered: 5 July 1996
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Land adjacent to gadbrook road and school road, rudheath…
29 December 1995
Mortgage
Delivered: 5 January 1996
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: One sasib travelling bakery oven - machine number F315…
27 March 1972
Legal charge
Delivered: 6 April 1972
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at rudheath near norwich for details (see doc 97 for…
27 March 1972
Legal charge
Delivered: 6 April 1972
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Land at rudheath near norwich for details see doc 97.
2 January 1966
Series of debentures
Delivered: 2 January 1966
Status: Satisfied on 2 March 2013
Description: Undertaking and all property and assets present and future…
9 November 1964
A registered charge
Delivered: 9 November 1964
Status: Satisfied on 2 March 2013
22 January 1962
Series of debentures
Delivered: 22 January 1962
Status: Satisfied on 2 March 2013
Description: Undertaking and all property and assets present and future…
15 January 1952
Deposit of deeds.
Delivered: 29 January 1952
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: 24 & 26 station rd. Loslock gralam near northwich.
15 January 1952
Deposit of deeds.
Delivered: 29 January 1952
Status: Satisfied on 2 March 2013
Persons entitled: Barclays Bank PLC
Description: Land at rudheath, northwich, cheshire.