GEORGE ROBERTS (NORTH WEST) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L30 6TZ

Company number 02728193
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address UNIT D WAKEFIELD ROAD, NETHERTON, LIVERPOOL, MERSEYSIDE, L30 6TZ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Company to grant option rights 28/10/2016 ; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of GEORGE ROBERTS (NORTH WEST) LIMITED are www.georgerobertsnorthwest.co.uk, and www.george-roberts-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. George Roberts North West Limited is a Private Limited Company. The company registration number is 02728193. George Roberts North West Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of George Roberts North West Limited is Unit D Wakefield Road Netherton Liverpool Merseyside L30 6tz. . ROACH, Mark is a Secretary of the company. CAWLEY, David Thomas is a Director of the company. GORTON, Philip is a Director of the company. ROACH, Mark is a Director of the company. ROBERTS, George William is a Director of the company. TYLER, Robert Charles is a Director of the company. Secretary CAWLEY, David Thomas has been resigned. Secretary ROBERTS, Irene has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director GREEN, Barry has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
ROACH, Mark
Appointed Date: 01 March 2006

Director
CAWLEY, David Thomas
Appointed Date: 14 October 1992
71 years old

Director
GORTON, Philip
Appointed Date: 02 January 2013
72 years old

Director
ROACH, Mark
Appointed Date: 01 March 2006
62 years old

Director
ROBERTS, George William
Appointed Date: 08 October 1992
72 years old

Director
TYLER, Robert Charles
Appointed Date: 14 October 1992
80 years old

Resigned Directors

Secretary
CAWLEY, David Thomas
Resigned: 01 March 2006
Appointed Date: 14 October 1992

Secretary
ROBERTS, Irene
Resigned: 14 October 1992
Appointed Date: 08 October 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 October 1992
Appointed Date: 02 July 1992

Director
GREEN, Barry
Resigned: 20 May 2011
Appointed Date: 05 June 2002
77 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 October 1992
Appointed Date: 02 July 1992

Persons With Significant Control

Mr George William Roberts
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Thomas Cawley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Charles Tyler
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE ROBERTS (NORTH WEST) LIMITED Events

01 Mar 2017
Full accounts made up to 31 October 2016
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company to grant option rights 28/10/2016

13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
19 May 2016
Full accounts made up to 31 October 2015
31 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200,000

...
... and 93 more events
26 Oct 1992
Secretary resigned;new secretary appointed
22 Oct 1992
Memorandum and Articles of Association
22 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1992
Incorporation
01 Jan 1900
Certificate of incorporation

GEORGE ROBERTS (NORTH WEST) LIMITED Charges

24 April 2015
Charge code 0272 8193 0007
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at leckwith rd,netherton,merseyside.
30 March 1999
Deed of assignment
Delivered: 1 April 1999
Status: Satisfied on 12 February 2009
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Life policy no 0194575325 barclays life assurance company…
30 March 1999
Mortgage debenture
Delivered: 1 April 1999
Status: Satisfied on 12 February 2009
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: L/H unit d wakefield road netherton merseyside. Fixed and…
13 November 1998
Fixed charge supplemental to a debenture dated 4TH march 1993 issued by the company
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest in or…
6 January 1998
Fixed and floating charge (all assets)
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
4 March 1993
Debenture
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…