About

Registered Number: 00720778
Date of Incorporation: 06/04/1962 (62 years ago)
Company Status: Active
Registered Address: Castlefields, The Drove, Bridgwater, Somerset, TA6 4AG,

 

S.Roberts & Son(Bridgwater)limited was founded on 06 April 1962 and are based in Bridgwater, Somerset, it's status is listed as "Active". The companies directors are listed as Butcher, Richard Sam, Owens, Victoria Louise, Roberts, Rebecca Kate, Roberts, Terence Redvers, Searle, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Richard Sam 27 September 2018 - 1
OWENS, Victoria Louise 01 June 2000 - 1
ROBERTS, Rebecca Kate 01 June 2000 - 1
SEARLE, David N/A 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Terence Redvers N/A 27 August 2004 1

Filing History

Document Type Date
MR01 - N/A 17 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 27 September 2018
PSC04 - N/A 22 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH03 - Change of particulars for secretary 21 August 2018
PSC04 - N/A 21 August 2018
CS01 - N/A 15 June 2018
PSC04 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 June 2017
RESOLUTIONS - N/A 17 May 2017
SH08 - Notice of name or other designation of class of shares 16 May 2017
RESOLUTIONS - N/A 11 January 2017
CC04 - Statement of companies objects 11 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 17 August 2010
AD01 - Change of registered office address 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 11 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 20 September 2001
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 22 June 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 09 September 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 19 August 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 01 August 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 05 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 07 September 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1989
AA - Annual Accounts 20 September 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
288 - N/A 04 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2020 Outstanding

N/A

Legal charge 22 June 1983 Fully Satisfied

N/A

Single debenture 08 June 1983 Outstanding

N/A

Legal mortgage 22 July 1982 Fully Satisfied

N/A

Legal charge 29 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.