Richard Roberts Ltd YORK


Founded in 2017, Richard Roberts, classified under reg no. 10689744 is an active company. Currently registered at 101 Walmgate YO1 9UA, York the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Hugh R., James B. and Ian P.. Of them, James B., Ian P. have been with the company the longest, being appointed on 24 March 2017 and Hugh R. has been with the company for the least time - from 14 April 2020. As of 25 April 2024, there were 3 ex directors - Hugh R., Jessica A. and others listed below. There were no ex secretaries.

Richard Roberts Ltd Address / Contact

Office Address 101 Walmgate
Town York
Post code YO1 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10689744
Date of Incorporation Fri, 24th Mar 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Hugh R.

Position: Director

Appointed: 14 April 2020

James B.

Position: Director

Appointed: 24 March 2017

Ian P.

Position: Director

Appointed: 24 March 2017

Hugh R.

Position: Director

Appointed: 14 April 2020

Resigned: 14 April 2020

Jessica A.

Position: Director

Appointed: 24 March 2017

Resigned: 01 February 2018

Claire P.

Position: Director

Appointed: 24 March 2017

Resigned: 01 February 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Hugh R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ian P. This PSC owns 25-50% shares. Then there is James B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hugh R.

Notified on 1 July 2020
Nature of control: 25-50% shares

Ian P.

Notified on 24 March 2017
Nature of control: 25-50% shares

James B.

Notified on 24 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand22223 038272 9891 19453
Current Assets  2102 939512 831703 6541 213 123
Debtors   18 390169 771148 764184 356
Net Assets Liabilities22  221 322-7 582124 358
Other Debtors   18 390143 467109 45425 279
Property Plant Equipment    1 9922 6182 380
Total Inventories   61 51170 071553 696 
Other
Accumulated Amortisation Impairment Intangible Assets      819
Accumulated Depreciation Impairment Property Plant Equipment    3989861 771
Amounts Owed By Related Parties    26 30439 29751 077
Average Number Employees During Period  23359
Bank Borrowings Overdrafts     377 154280 604
Creditors   105 172293 551377 154300 604
Fixed Assets    2 0422 6684 561
Future Minimum Lease Payments Under Non-cancellable Operating Leases      72 150
Increase From Amortisation Charge For Year Intangible Assets      819
Increase From Depreciation Charge For Year Property Plant Equipment    398588785
Intangible Assets      2 131
Intangible Assets Gross Cost      2 950
Investments Fixed Assets    505050
Investments In Group Undertakings Participating Interests    505050
Net Current Assets Liabilities  2-2 233219 280366 904420 401
Other Creditors   98 548114 18328 09320 000
Other Taxation Social Security Payable    146 08215 79992 041
Percentage Class Share Held In Joint Venture    505050
Property Plant Equipment Gross Cost    2 3903 6044 151
Total Additions Including From Business Combinations Property Plant Equipment    2 3901 214547
Total Assets Less Current Liabilities   -2 233221 322369 572424 962
Trade Creditors Trade Payables   6 62433 286115 002265 952
Trade Debtors Trade Receivables     13108 000
Number Shares Allotted22     
Par Value Share11     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Bowcliffe Hall Suite 6 Bowcliffe Grange Bramham LS23 6LP. Change occurred on February 9, 2024. Company's previous address: Bowcliffe Hall Bowcliffe Hall Suite 6 Bowcliffe Grange Bramham LS23 6LP England.
filed on: 9th, February 2024
Free Download (1 page)

Company search