Roberts Family Stores Ltd CHESTER


Roberts Family Stores started in year 2013 as Private Limited Company with registration number 08680074. The Roberts Family Stores company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chester at Cholmondeley House. Postal code: CH3 5AR.

The firm has one director. Srinivas P., appointed on 30 June 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Ian R., Mark R. and others listed below. There were no ex secretaries.

Roberts Family Stores Ltd Address / Contact

Office Address Cholmondeley House
Office Address2 Dee Hills Park
Town Chester
Post code CH3 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08680074
Date of Incorporation Fri, 6th Sep 2013
Industry
End of financial Year 31st December
Company age 11 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 Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Srinivas P.

Position: Director

Appointed: 30 June 2023

Ian R.

Position: Director

Appointed: 06 September 2013

Resigned: 09 April 2020

Mark R.

Position: Director

Appointed: 06 September 2013

Resigned: 30 June 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Pasham Properties Limited from Colwyn Bay, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mark R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pasham Properties Limited

1 Gernant, Old Colwyn, Colwyn Bay, LL29 8UX, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered England And Wales Register
Registration number 12727343
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark R.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian R.

Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-9 643-15 247       
Balance Sheet
Cash Bank On Hand  86 72324 68620 6597 78246 85236 36259 141
Current Assets103 97696 376135 35357 81657 28938 41482 48296 992107 276
Debtors27 19353 55121 6303 1306 6305 6325 6305 6303 135
Net Assets Liabilities  -14 028-1318 327-1 346216 049241 803253 494
Other Debtors  21 6303 1306 6305 6325 6305 6303 135
Property Plant Equipment  40 51931 611164 930176 625171 832168 081165 118
Total Inventories  27 00030 00030 00025 00030 00055 00045 000
Cash Bank In Hand36 78315 825       
Intangible Fixed Assets36 66524 165       
Net Assets Liabilities Including Pension Asset Liability-9 643-15 247       
Stocks Inventory40 00027 000       
Tangible Fixed Assets58 47452 396       
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve-9 744-15 348       
Shareholder Funds-9 643-15 247       
Other
Accumulated Amortisation Impairment Intangible Assets  38 33349 99849 99849 99849 99849 99849 998
Accumulated Depreciation Impairment Property Plant Equipment  47 20456 11262 79268 96173 75477 50580 468
Average Number Employees During Period  121099111211
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      117 483117 483117 483
Corporation Tax Payable       6 3975 449
Creditors  24 89017 53716 85223 76733 47716 35012 408
Depreciation Rate Used For Property Plant Equipment   252525252525
Fixed Assets95 13976 56152 18431 611164 930176 625171 832168 081165 118
Increase From Amortisation Charge For Year Intangible Assets   11 665     
Increase From Depreciation Charge For Year Property Plant Equipment   8 9086 6816 1694 7933 7512 963
Intangible Assets  11 665      
Intangible Assets Gross Cost  49 99849 99849 99849 99849 99849 99849 998
Investment Property Fair Value Model    140 000140 000   
Net Current Assets Liabilities77 88470 858110 46340 27940 43714 64749 00580 64294 868
Other Creditors  11 99111 81411 69419 55426 9733 4952 274
Other Taxation Social Security Payable  4 6654 1254 6324 2136 5046 4584 685
Property Plant Equipment Gross Cost   87 723227 723245 586245 586245 586245 586
Provisions For Liabilities Balance Sheet Subtotal  -5 991-7634 374-484 7886 9206 492
Total Assets Less Current Liabilities173 023147 419162 64771 890205 367191 272220 837248 723259 986
Total Increase Decrease From Revaluations Property Plant Equipment    22 517    
Trade Creditors Trade Payables  8 2341 598526    
Advances Credits Directors 46 9219 8319 6549 47417 28123 970 40
Advances Credits Made In Period Directors  13 2481771807 8076 68923 970 
Advances Credits Repaid In Period Directors  70 000      
Creditors Due After One Year182 666162 666       
Creditors Due Within One Year28 42329 251       
Intangible Fixed Assets Aggregate Amortisation Impairment13 33325 833       
Intangible Fixed Assets Amortisation Charged In Period 12 500       
Intangible Fixed Assets Cost Or Valuation49 99849 998       
Number Shares Allotted 1       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3313 733       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 9 758       
Tangible Fixed Assets Cost Or Valuation77 96587 723       
Tangible Fixed Assets Depreciation19 49135 327       
Tangible Fixed Assets Depreciation Charged In Period 15 836       
Amount Specific Advance Or Credit Directors20 44346 921       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 4th, July 2023
Free Download (4 pages)

Company search

Advertisements