ARTHUR ROBERTS & SONS LIMITED
BLYTHE BRIDGE

Hellopages » Staffordshire » Stafford » ST11 9LR

Company number 00260364
Status Active
Incorporation Date 14 November 1931
Company Type Private Limited Company
Address THE LIMES, AYNSLEYS DRIVE, BLYTHE BRIDGE, STAFFORDSHIRE, ST11 9LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of ARTHUR ROBERTS & SONS LIMITED are www.arthurrobertssons.co.uk, and www.arthur-roberts-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-three years and eleven months. The distance to to Wedgwood Rail Station is 4.2 miles; to Barlaston Rail Station is 4.3 miles; to Stoke-on-Trent Rail Station is 5.3 miles; to Norton Bridge Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Roberts Sons Limited is a Private Limited Company. The company registration number is 00260364. Arthur Roberts Sons Limited has been working since 14 November 1931. The present status of the company is Active. The registered address of Arthur Roberts Sons Limited is The Limes Aynsleys Drive Blythe Bridge Staffordshire St11 9lr. The company`s financial liabilities are £317.88k. It is £-15.29k against last year. The cash in hand is £69.5k. It is £-147.6k against last year. And the total assets are £393.41k, which is £-3.1k against last year. ROBERTS, Kathleen Ellen is a Secretary of the company. ROBERTS, Kathleen Ellen is a Director of the company. ROBERTS, Mark Thomas is a Director of the company. Secretary ROBERTS, Harry has been resigned. Director ROBERTS, Harry has been resigned. Director ROBERTS, Michael Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


arthur roberts & sons Key Finiance

LIABILITIES £317.88k
-5%
CASH £69.5k
-68%
TOTAL ASSETS £393.41k
-1%
All Financial Figures

Current Directors

Secretary
ROBERTS, Kathleen Ellen
Appointed Date: 23 January 1992

Director
ROBERTS, Kathleen Ellen
Appointed Date: 01 October 2012
74 years old

Director
ROBERTS, Mark Thomas

67 years old

Resigned Directors

Secretary
ROBERTS, Harry
Resigned: 23 January 1992

Director
ROBERTS, Harry
Resigned: 23 January 1992
98 years old

Director
ROBERTS, Michael Henry
Resigned: 01 September 2002
75 years old

Persons With Significant Control

Mr Mark Thomas Roberts
Notified on: 30 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Ellen Roberts
Notified on: 30 September 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTHUR ROBERTS & SONS LIMITED Events

09 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 74 more events
22 Oct 1987
Full accounts made up to 31 March 1987

22 Oct 1987
Return made up to 26/08/87; full list of members

10 Feb 1987
Particulars of mortgage/charge

15 Dec 1986
Full accounts made up to 31 March 1986

15 Dec 1986
Return made up to 26/08/86; full list of members

ARTHUR ROBERTS & SONS LIMITED Charges

18 October 2013
Charge code 0026 0364 0008
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 46 & 46A high street, 1-4…
25 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: Property in st.martins lane,longton,stoke on…
25 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: Warehouses/premises in market street,longton,stoke on…
25 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: A warehouse/premises in saint martins lane,longton,stoke on…
25 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: Warehouse and yard in transport lane,longton,stoke on trent…
16 March 1994
Debenture
Delivered: 31 March 1994
Status: Satisfied on 31 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 31 December 2013
Persons entitled: Barclays Bank PLC
Description: 46 high street, stone, staffordshire t/no. SF324488.
4 February 1987
Legal charge
Delivered: 10 February 1987
Status: Satisfied on 4 February 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of georges court…