About

Registered Number: 03118990
Date of Incorporation: 27/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Wepre House, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

 

Having been setup in 1995, Roberts Homes (North Wales) Ltd has its registered office in Denbighshire, it has a status of "Active". Billington, Nichola Jane, Billington, Susan Clare, Roberts, Paul are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Nichola Jane 10 May 1996 15 June 1999 1
BILLINGTON, Susan Clare 20 November 2001 10 April 2003 1
ROBERTS, Paul 10 May 1996 20 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 13 April 2018
AA01 - Change of accounting reference date 14 December 2017
PSC05 - N/A 30 November 2017
CS01 - N/A 30 November 2017
PSC05 - N/A 30 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 18 November 2016
MR01 - N/A 04 July 2016
MR04 - N/A 18 April 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 02 July 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 January 2015
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 November 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 January 2007
395 - Particulars of a mortgage or charge 17 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 29 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 22 January 2004
395 - Particulars of a mortgage or charge 10 January 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
363s - Annual Return 17 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 30 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1998
AA - Annual Accounts 02 April 1998
395 - Particulars of a mortgage or charge 26 January 1998
395 - Particulars of a mortgage or charge 26 January 1998
395 - Particulars of a mortgage or charge 26 January 1998
363s - Annual Return 31 October 1997
363s - Annual Return 31 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
288 - N/A 17 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
RESOLUTIONS - N/A 27 June 1996
AA - Annual Accounts 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
RESOLUTIONS - N/A 26 April 1996
288 - N/A 01 March 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
287 - Change in situation or address of Registered Office 31 January 1996
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

Legal charge 12 June 2006 Outstanding

N/A

Legal charge 19 January 2004 Outstanding

N/A

Debenture 05 January 2004 Outstanding

N/A

Floating charge 19 January 1998 Fully Satisfied

N/A

Legal charge 19 January 1998 Fully Satisfied

N/A

Charge over cash deposits 19 January 1998 Fully Satisfied

N/A

Debenture 24 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.