Caleb Roberts Insurance Services Limited POWYS


Caleb Roberts Insurance Services started in year 1981 as Private Limited Company with registration number 01590566. The Caleb Roberts Insurance Services company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Powys at Wylcwm Place. Postal code: LD7 1AE.

The firm has 3 directors, namely Andrew B., Hugh C. and Charles C.. Of them, Hugh C., Charles C. have been with the company the longest, being appointed on 31 January 2001 and Andrew B. has been with the company for the least time - from 15 August 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ivor W. who worked with the the firm until 18 July 2016.

Caleb Roberts Insurance Services Limited Address / Contact

Office Address Wylcwm Place
Office Address2 Knighton
Town Powys
Post code LD7 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590566
Date of Incorporation Mon, 12th Oct 1981
Industry Non-life insurance
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 15 August 2017

Hugh C.

Position: Director

Appointed: 31 January 2001

Charles C.

Position: Director

Appointed: 31 January 2001

Jeanette F.

Position: Director

Appointed: 01 May 2016

Resigned: 24 May 2023

Robert O.

Position: Director

Appointed: 01 November 2010

Resigned: 20 December 2017

Robert C.

Position: Director

Appointed: 28 November 2001

Resigned: 08 October 2010

Ivor W.

Position: Director

Appointed: 31 January 2001

Resigned: 18 July 2016

Clive P.

Position: Director

Appointed: 31 January 2001

Resigned: 31 March 2016

Gwendoline T.

Position: Director

Appointed: 31 January 2001

Resigned: 17 August 2001

Ivor W.

Position: Secretary

Appointed: 31 January 2001

Resigned: 18 July 2016

Andrew D.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1998

Sidney R.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1994

Michael E.

Position: Director

Appointed: 01 January 1993

Resigned: 28 July 1995

Ruth D.

Position: Director

Appointed: 31 July 1991

Resigned: 31 January 2001

Christopher C.

Position: Director

Appointed: 31 July 1991

Resigned: 31 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Caleb Roberts Group Limited from Knighton, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caleb Roberts Group Limited

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 05801161
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth313 780367 198366 789220 326
Balance Sheet
Cash Bank In Hand998 241983 539990 623978 013
Current Assets2 061 4991 953 8071 776 6941 639 045
Debtors1 063 258970 268786 071661 032
Intangible Fixed Assets71 54859 82648 10424 661
Tangible Fixed Assets135 486127 377126 341184 307
Net Assets Liabilities Including Pension Asset Liability313 780367 198  
Reserves/Capital
Called Up Share Capital112112112112
Profit Loss Account Reserve193 680247 098246 689100 226
Shareholder Funds313 780367 198366 789220 326
Other
Creditors Due Within One Year1 928 2021 751 9691 562 0811 596 938
Deferred Tax Liability  22 36930 849
Fixed Assets207 134187 303174 545209 068
Intangible Fixed Assets Aggregate Amortisation Impairment414 479426 201437 923461 366
Intangible Fixed Assets Amortisation Charged In Period 11 722 23 443
Intangible Fixed Assets Cost Or Valuation486 027486 027 486 027
Investments Fixed Assets100100100100
Net Assets Liability Excluding Pension Asset Liability  366 789220 326
Net Current Assets Liabilities133 297201 838214 61342 107
Number Shares Allotted 112 112
Par Value Share 1 1
Percentage Subsidiary Held   100
Share Capital Allotted Called Up Paid112112112112
Share Premium Account119 988119 988119 988119 988
Tangible Fixed Assets Additions 9 579 79 408
Tangible Fixed Assets Cost Or Valuation492 576502 155518 816598 224
Tangible Fixed Assets Depreciation357 090374 778392 475413 917
Tangible Fixed Assets Depreciation Charged In Period 17 688 21 442
Total Assets Less Current Liabilities340 431389 141389 158251 175
Provisions For Liabilities Charges26 65121 943  
Secured Debts3 333   

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, July 2023
Free Download (14 pages)

Company search

Advertisements