ROBERTS HOMES (NORTH WALES) LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 1NJ

Company number 03118990
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address WEPRE HOUSE, LON PARCWR BUSINESS PARK, RUTHIN, DENBIGHSHIRE, LL15 1NJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Registration of charge 031189900009, created on 30 June 2016. The most likely internet sites of ROBERTS HOMES (NORTH WALES) LIMITED are www.robertshomesnorthwales.co.uk, and www.roberts-homes-north-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Shotton High Level Rail Station is 12.9 miles; to Ruabon Rail Station is 14.4 miles; to Abergele & Pensarn Rail Station is 16.5 miles; to Gobowen Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roberts Homes North Wales Limited is a Private Limited Company. The company registration number is 03118990. Roberts Homes North Wales Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Roberts Homes North Wales Limited is Wepre House Lon Parcwr Business Park Ruthin Denbighshire Ll15 1nj. . ROBERTS, Sally Anne is a Secretary of the company. ROBERTS, Ian Paul is a Director of the company. ROBERTS, Sally Anne is a Director of the company. Secretary BILLINGTON, Susan Clare has been resigned. Secretary KEARNS, Patrick Andrew has been resigned. Secretary ROBERTS, Paul has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BILLINGTON, Keith has been resigned. Director BILLINGTON, Nichola Jane has been resigned. Director BILLINGTON, Susan Clare has been resigned. Nominee Director ENERGIZE CONSULTING LIMITED has been resigned. Director KEARNS, Patrick Andrew has been resigned. Director ROBERTS, Paul has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
ROBERTS, Sally Anne
Appointed Date: 10 April 2003

Director
ROBERTS, Ian Paul
Appointed Date: 27 October 1995
66 years old

Director
ROBERTS, Sally Anne
Appointed Date: 11 July 2003
65 years old

Resigned Directors

Secretary
BILLINGTON, Susan Clare
Resigned: 10 April 2003
Appointed Date: 25 October 2002

Secretary
KEARNS, Patrick Andrew
Resigned: 10 May 1996
Appointed Date: 27 October 1995

Secretary
ROBERTS, Paul
Resigned: 20 November 2001
Appointed Date: 10 May 1996

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
BILLINGTON, Keith
Resigned: 10 April 2003
Appointed Date: 15 June 1999
78 years old

Director
BILLINGTON, Nichola Jane
Resigned: 15 June 1999
Appointed Date: 10 May 1996
55 years old

Director
BILLINGTON, Susan Clare
Resigned: 10 April 2003
Appointed Date: 20 November 2001
52 years old

Nominee Director
ENERGIZE CONSULTING LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
KEARNS, Patrick Andrew
Resigned: 11 July 2003
Appointed Date: 27 October 1995
67 years old

Director
ROBERTS, Paul
Resigned: 20 November 2001
Appointed Date: 10 May 1996
66 years old

Persons With Significant Control

Wepre Holdings Ltd
Notified on: 1 July 2016
Nature of control: Has significant influence or control

ROBERTS HOMES (NORTH WALES) LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Jul 2016
Registration of charge 031189900009, created on 30 June 2016
18 Apr 2016
Satisfaction of charge 3 in full
23 Mar 2016
Satisfaction of charge 2 in full
...
... and 78 more events
31 Jan 1996
New director appointed
31 Jan 1996
Secretary resigned
31 Jan 1996
Director resigned
31 Jan 1996
Registered office changed on 31/01/96 from: 66 hale road hale altrincham cheshire WA15 9HS
27 Oct 1995
Incorporation

ROBERTS HOMES (NORTH WALES) LIMITED Charges

30 June 2016
Charge code 0311 8990 0009
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being llangollen fechan…
30 June 2015
Charge code 0311 8990 0008
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Otehr Finance Parties (Security Agent)
Description: Contains fixed charge…
12 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a valley lodge retirement home…
19 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a at llanrhaeadr hall llanrhaeadr denbigh…
5 January 2004
Debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1998
Floating charge
Delivered: 26 January 1998
Status: Satisfied on 23 March 2016
Persons entitled: The Heritable and General Investment Bank Limited
Description: All the undertaking goodwill assets and property including…
19 January 1998
Legal charge
Delivered: 26 January 1998
Status: Satisfied on 18 April 2016
Persons entitled: The Heritable and General Investment Bank Limited
Description: All that f/h land being land lying to the south of…
19 January 1998
Charge over cash deposits
Delivered: 26 January 1998
Status: Satisfied on 23 March 2016
Persons entitled: The Heritable and General Investment Bank Limited
Description: Any account of the company held at the bank as referred to…
24 June 1996
Debenture
Delivered: 11 July 1996
Status: Satisfied on 4 April 1998
Persons entitled: The Co-Operative Bank PLC
Description: All property all plant machinery and other equipment.