Robert Frith Four Limited GILLINGHAM


Robert Frith Four started in year 2015 as Private Limited Company with registration number 09606071. The Robert Frith Four company has been functioning successfully for nine years now and its status is active. The firm's office is based in Gillingham at Unit 17 Kingsmead Business Park. Postal code: SP8 5FB. Since 2016/08/15 Robert Frith Four Limited is no longer carrying the name Robert Frith (dartmouth).

Currently there are 3 directors in the the firm, namely James R., Adam F. and Nadene R.. In addition one secretary - Sally E. - is with the company. As of 29 April 2024, there were 3 ex directors - Robert F., David G. and others listed below. There were no ex secretaries.

Robert Frith Four Limited Address / Contact

Office Address Unit 17 Kingsmead Business Park
Office Address2 Shaftesbury Road
Town Gillingham
Post code SP8 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606071
Date of Incorporation Sat, 23rd May 2015
Industry Other human health activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

James R.

Position: Director

Appointed: 05 May 2021

Adam F.

Position: Director

Appointed: 12 November 2018

Nadene R.

Position: Director

Appointed: 01 August 2017

Sally E.

Position: Secretary

Appointed: 31 May 2016

Robert F.

Position: Director

Appointed: 12 November 2018

Resigned: 05 May 2021

David G.

Position: Director

Appointed: 10 May 2017

Resigned: 04 October 2018

Robert F.

Position: Director

Appointed: 23 May 2015

Resigned: 26 May 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Robert Frith Twickenham Ltd from Twickenham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Robert F. This PSC owns 75,01-100% shares. Moving on, there is Robert F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Robert Frith Twickenham Ltd

104 Heath Road, Twickenham, TW1 4BW, England

Legal authority Limited Company
Legal form Limited Company
Notified on 12 January 2024
Nature of control: 75,01-100% shares

Robert F.

Notified on 6 May 2021
Ceased on 12 January 2024
Nature of control: 75,01-100% shares

Robert F.

Notified on 1 November 2016
Ceased on 5 May 2021
Nature of control: 75,01-100% shares

Company previous names

Robert Frith (dartmouth) August 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand1008 6324 47223 41653 92930 62325 32559 553
Current Assets 25 45633 82246 93571 76147 90557 40792 883
Debtors 4 29113 53111 3438 39912 54615 54120 857
Net Assets Liabilities  -175 512-189 892-186 747-196 652-186 811-187 094
Other Debtors  7 3263 8984514 3848 86312 289
Property Plant Equipment 6 67126 85320 42815 7788 26239 44229 680
Total Inventories 12 53315 81912 1769 4334 73616 541 
Other
Accumulated Amortisation Impairment Intangible Assets 27 41252 71678 020103 324128 628153 932179 236
Accumulated Depreciation Impairment Property Plant Equipment 1 8148 98016 33124 35832 51324 54234 889
Amounts Owed To Group Undertakings 279 903416 903411 903401 903351 903301 903311 903
Average Number Employees During Period  765444
Corporation Tax Payable      939 886
Creditors 329 970436 508429 026421 416375 41728 76219 846
Dividends Paid On Shares  200 321175 017    
Fixed Assets  227 174195 445165 491132 671138 547103 481
Future Minimum Lease Payments Under Non-cancellable Operating Leases  298 840266 064224 2306 676177 572158 560
Increase From Amortisation Charge For Year Intangible Assets  25 30425 30425 30425 30425 30425 304
Increase From Depreciation Charge For Year Property Plant Equipment  7 1667 3518 0278 15511 17010 347
Intangible Assets 225 625200 321175 017149 713124 40999 10573 801
Intangible Assets Gross Cost 253 037253 037253 037253 037253 037253 037 
Net Current Assets Liabilities100-304 514-402 686-382 091-349 655-327 512-286 735-263 309
Number Shares Issued Fully Paid  1 000     
Other Creditors 29 1306 5445 3437 3246 95428 76219 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 141 
Other Disposals Property Plant Equipment      23 926 
Other Taxation Social Security Payable 8 1203 7493 3072 4832 7142 8232 646
Par Value Share  10     
Property Plant Equipment Gross Cost 8 48535 83336 75940 13640 77563 98464 569
Provisions For Liabilities Balance Sheet Subtotal   3 2462 5831 8119 8617 420
Total Additions Including From Business Combinations Property Plant Equipment  27 3489263 37763947 135585
Total Assets Less Current Liabilities -72 218-175 512-186 646-184 164-194 841-148 188-159 828
Trade Creditors Trade Payables 12 8179 3128 4739 70613 84610 43210 552
Trade Debtors Trade Receivables 4 2916 2057 4457 9488 1626 6788 568

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements