Frank Roberts & Sons Limited CHESHIRE


Frank Roberts & Sons started in year 1920 as Private Limited Company with registration number 00170133. The Frank Roberts & Sons company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Cheshire at Rudheath. Postal code: CW9 7RQ.

At present there are 7 directors in the the firm, namely Graham M., Flemming M. and William T. and others. In addition one secretary - Helen Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CW9 7RQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0008089 . It is located at Harcourt Close, Manners Avenue, Ilkeston with a total of 120 carsand 30 trailers. It has two locations in the UK.

Frank Roberts & Sons Limited Address / Contact

Office Address Rudheath
Office Address2 Northwich
Town Cheshire
Post code CW9 7RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00170133
Date of Incorporation Wed, 8th Sep 1920
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st August
Company age 104 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Graham M.

Position: Director

Appointed: 27 July 2023

Flemming M.

Position: Director

Appointed: 29 June 2023

William T.

Position: Director

Appointed: 01 November 2022

Helen Y.

Position: Secretary

Appointed: 01 November 2020

Amelia W.

Position: Director

Appointed: 24 September 2009

Margaret O.

Position: Director

Appointed: 07 September 1992

Michael R.

Position: Director

Appointed: 26 January 1992

Julia R.

Position: Director

Appointed: 26 January 1992

Graham M.

Position: Director

Appointed: 01 November 2022

Resigned: 16 June 2023

Alison L.

Position: Director

Appointed: 01 May 2021

Resigned: 17 September 2021

Diarmuid C.

Position: Director

Appointed: 01 November 2020

Resigned: 31 October 2022

Graham H.

Position: Director

Appointed: 01 May 2019

Resigned: 06 September 2021

Robert H.

Position: Director

Appointed: 09 December 2013

Resigned: 31 January 2021

Byron C.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2020

Byron C.

Position: Secretary

Appointed: 19 November 2009

Resigned: 31 August 2020

Robert S.

Position: Director

Appointed: 18 May 2009

Resigned: 26 March 2015

John M.

Position: Director

Appointed: 24 July 2008

Resigned: 21 November 2013

Michael B.

Position: Director

Appointed: 16 March 2006

Resigned: 01 May 2014

Michael B.

Position: Secretary

Appointed: 16 March 2006

Resigned: 19 November 2009

Graham M.

Position: Director

Appointed: 19 January 2006

Resigned: 01 August 2008

Ian C.

Position: Director

Appointed: 21 July 2005

Resigned: 17 November 2006

Antony W.

Position: Director

Appointed: 09 December 2004

Resigned: 30 April 2009

Nigel S.

Position: Director

Appointed: 05 July 2001

Resigned: 13 June 2005

Clive K.

Position: Director

Appointed: 04 July 2000

Resigned: 31 December 2004

Paul R.

Position: Director

Appointed: 04 July 2000

Resigned: 13 June 2021

David R.

Position: Director

Appointed: 20 October 1998

Resigned: 16 March 2006

James K.

Position: Director

Appointed: 05 January 1998

Resigned: 04 January 1999

Bernard R.

Position: Director

Appointed: 07 May 1996

Resigned: 27 February 2001

Christopher M.

Position: Director

Appointed: 12 June 1995

Resigned: 31 December 1996

Arthur S.

Position: Director

Appointed: 02 July 1992

Resigned: 21 February 1997

David R.

Position: Director

Appointed: 26 January 1992

Resigned: 10 March 1992

Bernard R.

Position: Director

Appointed: 26 January 1992

Resigned: 26 February 1996

Alan R.

Position: Director

Appointed: 26 January 1992

Resigned: 30 January 1992

John P.

Position: Director

Appointed: 26 January 1992

Resigned: 16 March 2006

Stephen G.

Position: Director

Appointed: 26 January 1992

Resigned: 16 January 1999

Transport Operator Data

Harcourt Close
Address Manners Avenue , Manners Industrial Estate
City Ilkeston
Post code DE7 8EF
Vehicles 10
School Road
Address Rudheath
City Northwich
Post code CW9 7RQ
Vehicles 110
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 27th Aug 2022
filed on: 1st, June 2023
Free Download

Company search

Advertisements