Roberts Dyers & Finishers Limited WEST YORKSHIRE


Founded in 2008, Roberts Dyers & Finishers, classified under reg no. 06481570 is an active company. Currently registered at Royd Works, Royd Lane BD20 6BN, West Yorkshire the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Richard G., Gary P. and Duncan W. and others. In addition one secretary - Duncan W. - is with the firm. As of 14 May 2024, there were 2 ex directors - David S., Jayne W. and others listed below. There were no ex secretaries.

Roberts Dyers & Finishers Limited Address / Contact

Office Address Royd Works, Royd Lane
Office Address2 Keighley
Town West Yorkshire
Post code BD20 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06481570
Date of Incorporation Wed, 23rd Jan 2008
Industry Finishing of textiles
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Richard G.

Position: Director

Appointed: 01 February 2021

Gary P.

Position: Director

Appointed: 15 June 2019

Duncan W.

Position: Director

Appointed: 23 January 2008

Duncan W.

Position: Secretary

Appointed: 23 January 2008

Andrew S.

Position: Director

Appointed: 23 January 2008

David S.

Position: Director

Appointed: 04 June 2010

Resigned: 01 December 2019

Jayne W.

Position: Director

Appointed: 30 April 2008

Resigned: 28 June 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Duncan W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sil Holdings Ltd that entered Bradford, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is David S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Duncan W.

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

Sil Holdings Ltd

Ladywell Mills Hall Lane, Bradford, West Yorkshire, BD4 7DF, England

Legal authority Uk Gaap
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 903134 1312 05176 873
Current Assets555 167471 924402 440599 825
Debtors435 250262 772327 679454 185
Net Assets Liabilities1 431 2241 282 1721 321 6511 387 156
Other Debtors104 52975 61951 39249 731
Property Plant Equipment1 519 1401 466 7461 445 9631 629 304
Total Inventories90 01475 02172 71068 767
Other
Accumulated Depreciation Impairment Property Plant Equipment431 044528 351609 384718 449
Average Number Employees During Period39393137
Bank Borrowings Overdrafts 50 00037 577 
Creditors50 51817 15723 987218 675
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 369 
Disposals Property Plant Equipment  33 273 
Finance Lease Liabilities Present Value Total50 51863 85217 9123 773
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 716103 50098 8351 650
Increase From Depreciation Charge For Year Property Plant Equipment 97 307101 402109 065
Net Current Assets Liabilities193 69350 05389 780164 312
Number Shares Issued Fully Paid 101010
Other Creditors168 096193 232139 175198 461
Other Taxation Social Security Payable67 66644 79147 56669 271
Par Value Share 111
Property Plant Equipment Gross Cost1 950 1841 995 0972 055 3472 347 753
Provisions231 091217 470190 105187 785
Provisions For Liabilities Balance Sheet Subtotal231 091217 470190 105187 785
Total Additions Including From Business Combinations Property Plant Equipment 44 91393 523292 406
Total Assets Less Current Liabilities1 712 8331 516 7991 535 7431 793 616
Trade Creditors Trade Payables39 63769 99670 430129 232
Trade Debtors Trade Receivables330 721187 153276 287404 454

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 23, 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements