H.ROBERTS & SONS(DIAL INDICATORS)LIMITED

Hellopages » Leicestershire » Leicester » LE3 6AY

Company number 00857120
Status Active
Incorporation Date 19 August 1965
Company Type Private Limited Company
Address 65 HENTON RD., LEICESTER, LE3 6AY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement of capital on 21 February 2017 GBP 6,010 ; Statement by Directors; Solvency Statement dated 19/12/16. The most likely internet sites of H.ROBERTS & SONS(DIAL INDICATORS)LIMITED are www.hrobertssonsdial.co.uk, and www.h-roberts-sons-dial.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty years and two months. H Roberts Sons Dial Indicators Limited is a Private Limited Company. The company registration number is 00857120. H Roberts Sons Dial Indicators Limited has been working since 19 August 1965. The present status of the company is Active. The registered address of H Roberts Sons Dial Indicators Limited is 65 Henton Rd Leicester Le3 6ay. The company`s financial liabilities are £599.18k. It is £23.03k against last year. The cash in hand is £141.42k. It is £132.27k against last year. And the total assets are £1113.75k, which is £32.15k against last year. STONE, Wayne is a Director of the company. Secretary AUCKLAND, Justin Richard has been resigned. Secretary ROBERTS, Sheila Mary has been resigned. Secretary ROBINSON, Stephen James has been resigned. Director GARNER, Neil has been resigned. Director ROBERTS, David William has been resigned. Director ROBERTS, Sheila Mary has been resigned. Director ROBINSON, Stephen James has been resigned. The company operates in "Other engineering activities".


h.roberts & sons(dial Key Finiance

LIABILITIES £599.18k
+3%
CASH £141.42k
+1445%
TOTAL ASSETS £1113.75k
+2%
All Financial Figures

Current Directors

Director
STONE, Wayne
Appointed Date: 05 April 1996
64 years old

Resigned Directors

Secretary
AUCKLAND, Justin Richard
Resigned: 30 December 2012
Appointed Date: 30 September 2005

Secretary
ROBERTS, Sheila Mary
Resigned: 30 June 2000

Secretary
ROBINSON, Stephen James
Resigned: 30 September 2005
Appointed Date: 30 June 2000

Director
GARNER, Neil
Resigned: 21 December 2016
Appointed Date: 30 June 2000
64 years old

Director
ROBERTS, David William
Resigned: 30 June 2000
86 years old

Director
ROBERTS, Sheila Mary
Resigned: 30 June 2000
86 years old

Director
ROBINSON, Stephen James
Resigned: 30 September 2005
Appointed Date: 30 June 2000
72 years old

Persons With Significant Control

Mr Wayne Stone
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

H.ROBERTS & SONS(DIAL INDICATORS)LIMITED Events

21 Feb 2017
Statement of capital on 21 February 2017
  • GBP 6,010

02 Feb 2017
Statement by Directors
02 Feb 2017
Solvency Statement dated 19/12/16
02 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

02 Feb 2017
Resolutions
  • RES14 ‐ £146448 capitalised from ervaluation reserve 19/12/2016

...
... and 96 more events
09 Jun 1984
Accounts made up to 31 March 1983
18 Nov 1983
Annual return made up to 14/10/82
28 Oct 1981
Annual return made up to 24/09/81
19 Nov 1980
Annual return made up to 13/11/80
08 Jun 1977
Allotment of shares

H.ROBERTS & SONS(DIAL INDICATORS)LIMITED Charges

8 October 2013
Charge code 0085 7120 0009
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
8 October 2013
Charge code 0085 7120 0008
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0085 7120 0007
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
15 July 2013
Charge code 0085 7120 0006
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 65 henton road leicester t/no. LT50584…
8 July 2013
Charge code 0085 7120 0005
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 January 2010
All assets debenture
Delivered: 19 January 2010
Status: Satisfied on 5 February 2014
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2000
Debenture
Delivered: 12 July 2000
Status: Satisfied on 6 January 2010
Persons entitled: David Roberts and Shiela Roberts
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Mortgage debenture
Delivered: 5 July 2000
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 5 February 2014
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 65 henton road leicester t/ LT50584…