Roperhurst Limited BARRY


Roperhurst started in year 1976 as Private Limited Company with registration number 01251162. The Roperhurst company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Barry at Roperhurst Ty Verlon Industrial Estate. Postal code: CF63 2BE.

Currently there are 2 directors in the the company, namely Phillipe D. and Martin W.. In addition one secretary - Rachel D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roperhurst Limited Address / Contact

Office Address Roperhurst Ty Verlon Industrial Estate
Office Address2 Cardiff Road
Town Barry
Post code CF63 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251162
Date of Incorporation Thu, 25th Mar 1976
Industry Installation of industrial machinery and equipment
Industry Other construction installation
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Rachel D.

Position: Secretary

Appointed: 17 April 2008

Phillipe D.

Position: Director

Appointed: 04 January 2008

Martin W.

Position: Director

Appointed: 31 March 2003

Graham H.

Position: Secretary

Resigned: 10 September 1993

Phillip D.

Position: Director

Appointed: 04 January 2008

Resigned: 08 May 2010

Phillipe D.

Position: Secretary

Appointed: 04 January 2008

Resigned: 17 April 2008

Alan T.

Position: Director

Appointed: 31 March 2003

Resigned: 14 July 2004

Robert L.

Position: Director

Appointed: 18 September 1993

Resigned: 08 April 2020

Lynne H.

Position: Secretary

Appointed: 10 September 1993

Resigned: 04 January 2008

Emlyn D.

Position: Director

Appointed: 10 December 1991

Resigned: 30 June 1992

William M.

Position: Director

Appointed: 10 December 1991

Resigned: 30 August 1993

Graham H.

Position: Director

Appointed: 10 December 1991

Resigned: 04 January 2008

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Dewi White 154 Limited from Barry, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Western Auctions Limited that put Barry, Wales as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Phillipe D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Dewi White 154 Limited

Unit C Priority Business Park, Barry, CF63 2BG, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 02558078
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Western Auctions Limited

Roperhurst Priority Business Park, Barry, CF63 2BG, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 394637
Notified on 6 April 2016
Nature of control: significiant influence or control

Phillipe D.

Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: right to appoint and remove directors

Susanne D.

Notified on 6 April 2016
Ceased on 14 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand753 155753 858939 350
Current Assets1 906 8371 877 8262 294 464
Debtors1 097 4851 076 3881 259 422
Net Assets Liabilities1 683 0441 695 8321 993 885
Other Debtors 1410
Property Plant Equipment108 33495 664138 758
Total Inventories56 19747 58095 692
Other
Accrued Liabilities Deferred Income111 963118 766155 309
Accumulated Depreciation Impairment Property Plant Equipment259 269259 201307 357
Amounts Owed By Group Undertakings953 413853 413903 436
Average Number Employees During Period232124
Corporation Tax Payable125 08167 788107 277
Creditors311 158259 098413 078
Disposals Property Plant Equipment 20 580 
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 98345 98345 983
Increase From Depreciation Charge For Year Property Plant Equipment 20 51348 156
Net Current Assets Liabilities1 595 6791 618 7281 881 386
Other Taxation Social Security Payable9 1539 61914 527
Prepayments Accrued Income20 520  
Property Plant Equipment Gross Cost367 603354 865446 115
Provisions For Liabilities Balance Sheet Subtotal20 96918 56026 259
Total Additions Including From Business Combinations Property Plant Equipment 7 84291 250
Total Assets Less Current Liabilities1 704 0131 714 3922 020 144
Trade Creditors Trade Payables44 87640 58865 782
Trade Debtors Trade Receivables123 552254 080387 005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search