About

Registered Number: 02728193
Date of Incorporation: 02/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit D Wakefield Road, Netherton, Liverpool, Merseyside, L30 6TZ

 

Having been setup in 1992, George Roberts (North West) Ltd has its registered office in Liverpool, Merseyside, it's status at Companies House is "Active". The current directors of this organisation are listed as Roscoe, Andrew, Wood, Danny, Roberts, Irene, Cawley, David Thomas, Gorton, Philip, Green, Barry at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSCOE, Andrew 15 March 2018 - 1
WOOD, Danny 01 November 2019 - 1
CAWLEY, David Thomas 14 October 1992 26 June 2020 1
GORTON, Philip 02 January 2013 31 October 2019 1
GREEN, Barry 05 June 2002 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Irene 08 October 1992 14 October 1992 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 19 May 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 16 July 2019
MR01 - N/A 22 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 16 July 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 02 May 2018
AP01 - Appointment of director 28 March 2018
SH08 - Notice of name or other designation of class of shares 11 October 2017
RESOLUTIONS - N/A 06 October 2017
CS01 - N/A 13 July 2017
AAMD - Amended Accounts 17 June 2017
AA - Annual Accounts 01 March 2017
RESOLUTIONS - N/A 13 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 31 July 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 12 April 2015
SH08 - Notice of name or other designation of class of shares 05 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 15 February 2013
AP01 - Appointment of director 14 January 2013
RESOLUTIONS - N/A 14 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 07 April 2010
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
363s - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 14 April 2004
395 - Particulars of a mortgage or charge 25 September 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 July 2000
RESOLUTIONS - N/A 20 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 21 July 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
MEM/ARTS - N/A 16 April 1999
287 - Change in situation or address of Registered Office 12 April 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
RESOLUTIONS - N/A 09 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
123 - Notice of increase in nominal capital 09 April 1999
123 - Notice of increase in nominal capital 09 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
AA - Annual Accounts 15 February 1999
287 - Change in situation or address of Registered Office 25 November 1998
395 - Particulars of a mortgage or charge 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 23 January 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 09 July 1997
287 - Change in situation or address of Registered Office 17 December 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 17 July 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 07 February 1995
287 - Change in situation or address of Registered Office 19 July 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 29 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 April 1994
363s - Annual Return 15 July 1993
287 - Change in situation or address of Registered Office 27 April 1993
395 - Particulars of a mortgage or charge 17 March 1993
288 - N/A 04 November 1992
288 - N/A 04 November 1992
CERTNM - Change of name certificate 27 October 1992
288 - N/A 26 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
288 - N/A 26 October 1992
RESOLUTIONS - N/A 22 October 1992
MEM/ARTS - N/A 22 October 1992
NEWINC - New incorporation documents 02 July 1992
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Legal charge 17 September 2003 Outstanding

N/A

Deed of assignment 30 March 1999 Fully Satisfied

N/A

Mortgage debenture 30 March 1999 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 4TH march 1993 issued by the company 13 November 1998 Outstanding

N/A

Fixed and floating charge (all assets) 06 January 1998 Outstanding

N/A

Debenture 04 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.