George Roberts (north West) Limited LIVERPOOL


George Roberts (north West) started in year 1992 as Private Limited Company with registration number 02728193. The George Roberts (north West) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Liverpool at Unit D Wakefield Road. Postal code: L30 6TZ.

At the moment there are 4 directors in the the company, namely Andrew R., Mark R. and Robert T. and others. In addition one secretary - Mark R. - is with the firm. At the moment 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.

This company operates within the L30 6TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0282003 . It is located at Unit D, Wakefield Road, Bootle with a total of 7 cars.

George Roberts (north West) Limited Address / Contact

Office Address Unit D Wakefield Road
Office Address2 Netherton
Town Liverpool
Post code L30 6TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728193
Date of Incorporation Thu, 2nd Jul 1992
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Andrew R.

Position: Director

Appointed: 15 March 2018

Mark R.

Position: Secretary

Appointed: 01 March 2006

Mark R.

Position: Director

Appointed: 01 March 2006

Robert T.

Position: Director

Appointed: 14 October 1992

George R.

Position: Director

Appointed: 08 October 1992

Danny W.

Position: Director

Appointed: 01 November 2019

Resigned: 31 December 2023

Philip G.

Position: Director

Appointed: 02 January 2013

Resigned: 31 October 2019

Barry G.

Position: Director

Appointed: 05 June 2002

Resigned: 20 May 2011

David C.

Position: Secretary

Appointed: 14 October 1992

Resigned: 01 March 2006

David C.

Position: Director

Appointed: 14 October 1992

Resigned: 26 June 2020

Irene R.

Position: Secretary

Appointed: 08 October 1992

Resigned: 14 October 1992

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 02 July 1992

Resigned: 08 October 1992

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 08 October 1992

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is George R. This PSC and has 25-50% shares. The second one in the PSC register is Robert T. This PSC owns 25-50% shares. The third one is David C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

George R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert T.

Notified on 6 April 2016
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 198 775760 712
Current Assets40 743 90643 408 629
Debtors16 932 46713 548 830
Net Assets Liabilities24 490 33630 427 874
Other Debtors103 43940 935
Property Plant Equipment1 933 6081 947 802
Total Inventories21 612 66429 099 087
Other
Company Contributions To Money Purchase Plans Directors15 56137 752
Director Remuneration521 709523 198
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities Deferred Income286 638282 054
Accumulated Depreciation Impairment Property Plant Equipment1 747 8921 826 912
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 27 266
Administrative Expenses4 171 2784 324 792
Applicable Tax Rate1919
Average Number Employees During Period8080
Bank Borrowings512 676465 362
Bank Borrowings Overdrafts1 596 556966 808
Capital Commitments 1 120 500
Cash Cash Equivalents Cash Flow Value2 198 775 
Comprehensive Income Expense6 660 4766 737 538
Corporation Tax Payable1 287 162849 275
Cost Sales44 814 73243 751 472
Creditors1 596 556973 875
Current Tax For Period1 585 7561 619 064
Depreciation Amortisation Expense92 16491 771
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 751
Disposals Property Plant Equipment 17 500
Dividends Paid800 000800 000
Dividends Paid Classified As Financing Activities-800 000-800 000
Finance Lease Liabilities Present Value Total63 39212 115
Further Item Interest Expense Component Total Interest Expense14 6943 936
Future Minimum Lease Payments Under Non-cancellable Operating Leases483 081475 663
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 578 423-2 226 897
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-4 267 1713 383 637
Gain Loss On Disposal Assets Income Statement Subtotal 11 251
Gross Profit Loss12 489 66412 799 635
Income Taxes Paid Refund Classified As Operating Activities-676 122-2 050 001
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 731 258-1 438 063
Increase Decrease In Current Tax From Adjustment For Prior Periods -6 950
Increase Decrease In Stocks Inventories Finished Goods Work In Progress2 999 2527 486 423
Increase From Depreciation Charge For Year Property Plant Equipment 91 771
Interest Expense On Bank Loans Similar Borrowings20 8998 313
Interest Expense On Loan Capital32 53185 677
Interest Paid Classified As Operating Activities-68 124-97 926
Interest Payable Similar Charges Finance Costs68 12497 926
Merchandise21 612 66429 099 087
Net Cash Flows From Used In Financing Activities433 5991 421 102
Net Cash Flows From Used In Investing Activities813 44794 714
Net Cash Flows From Used In Operating Activities-2 978 304-77 753
Net Cash Generated From Operations-3 722 550-2 225 680
Net Current Assets Liabilities24 247 99529 575 924
Operating Profit Loss8 318 3868 474 843
Other Creditors104 312122 404
Other Deferred Tax Expense Credit4 03027 265
Other Taxation Social Security Payable713 590122 891
Payments Finance Lease Liabilities Classified As Financing Activities-202 620-44 210
Pension Other Post-employment Benefit Costs Other Pension Costs73 28392 797
Prepayments Accrued Income43 91468 363
Proceeds From Borrowings Classified As Financing Activities-699 332 
Proceeds From Sales Property Plant Equipment -16 000
Profit Loss6 660 4766 737 538
Profit Loss On Ordinary Activities Before Tax8 250 2628 376 917
Property Plant Equipment Gross Cost3 681 5003 774 714
Provisions94 711121 977
Provisions For Liabilities Balance Sheet Subtotal94 711121 977
Purchase Property Plant Equipment-813 447-110 714
Recoverable Value-added Tax6 508 
Repayments Borrowings Classified As Financing Activities-333 289-677 061
Social Security Costs280 103312 545
Staff Costs Employee Benefits Expense3 109 0863 316 260
Tax Decrease Increase From Effect Revenue Exempt From Taxation 412
Tax Expense Credit Applicable Tax Rate1 567 5501 591 614
Tax Increase Decrease From Effect Capital Allowances Depreciation1 715-1 857
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 49129 718
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 589 7861 639 379
Total Additions Including From Business Combinations Property Plant Equipment 110 714
Total Assets Less Current Liabilities26 181 60331 523 726
Total Current Tax Expense Credit1 585 7561 612 114
Trade Creditors Trade Payables12 915 16410 447 588
Trade Debtors Trade Receivables16 778 60613 439 532
Turnover Revenue57 304 39656 551 107
Wages Salaries2 755 7002 910 918

Transport Operator Data

Unit D
Address Wakefield Road , Netherton
City Bootle
Post code L30 6TL
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-10-31
filed on: 16th, May 2023
Free Download (30 pages)

Company search

Advertisements