Roberts Homes (north Wales) Limited RUTHIN


Roberts Homes (north Wales) started in year 1995 as Private Limited Company with registration number 03118990. The Roberts Homes (north Wales) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ruthin at Wepre House. Postal code: LL15 1NJ.

At present there are 2 directors in the the firm, namely Sally R. and Ian R.. In addition one secretary - Sally R. - 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.

Roberts Homes (north Wales) Limited Address / Contact

Office Address Wepre House
Office Address2 Lon Parcwr Business Park
Town Ruthin
Post code LL15 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118990
Date of Incorporation Fri, 27th Oct 1995
Industry Residential nursing care facilities
End of financial Year 29th March
Company age 29 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Sally R.

Position: Director

Appointed: 11 July 2003

Sally R.

Position: Secretary

Appointed: 10 April 2003

Ian R.

Position: Director

Appointed: 27 October 1995

Susan B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 10 April 2003

Susan B.

Position: Director

Appointed: 20 November 2001

Resigned: 10 April 2003

Keith B.

Position: Director

Appointed: 15 June 1999

Resigned: 10 April 2003

Nichola B.

Position: Director

Appointed: 10 May 1996

Resigned: 15 June 1999

Paul R.

Position: Director

Appointed: 10 May 1996

Resigned: 20 November 2001

Paul R.

Position: Secretary

Appointed: 10 May 1996

Resigned: 20 November 2001

Energize Consulting Limited

Position: Nominee Director

Appointed: 27 October 1995

Resigned: 27 October 1995

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1995

Resigned: 27 October 1995

Patrick K.

Position: Director

Appointed: 27 October 1995

Resigned: 11 July 2003

Patrick K.

Position: Secretary

Appointed: 27 October 1995

Resigned: 10 May 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Wepre Developments Ltd from Ruthin, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wepre Developments Ltd

Wepre House Lon Parcwr Industrial Estate, Ruthin, LL15 1NJ, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 02570095
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand748 354674 143
Current Assets2 311 2341 332 569
Debtors1 562 880658 426
Net Assets Liabilities2 508 8512 971 887
Other Debtors4 800175 921
Other
Accrued Income34 604 
Accrued Liabilities173 965135 819
Accumulated Amortisation Impairment Intangible Assets192 163205 713
Accumulated Depreciation Impairment Property Plant Equipment133 1831 011 430
Additional Provisions Increase From New Provisions Recognised -32 675
Administrative Expenses573 991729 530
Amortisation Expense Intangible Assets13 55013 550
Amounts Owed By Group Undertakings1 281 511264 515
Amounts Owed To Group Undertakings1 635 1812 554 419
Average Number Employees During Period163171
Bank Borrowings2 433 125 
Bank Borrowings Overdrafts200 000 
Comprehensive Income Expense203 983463 036
Corporation Tax Payable61 893155 341
Cost Sales4 281 2805 225 263
Creditors2 318 2663 175 965
Current Tax For Period61 50393 331
Depreciation Expense Property Plant Equipment137 163157 118
Fixed Assets5 060 5214 894 121
Further Item Interest Expense Component Total Interest Expense4 52626
Gross Profit Loss651 1081 294 016
Increase From Amortisation Charge For Year Intangible Assets 13 550
Increase From Depreciation Charge For Year Property Plant Equipment 1 025
Intangible Assets43 83730 287
Intangible Assets Gross Cost236 000 
Interest Expense On Bank Loans Similar Borrowings72 80488 917
Interest Payable Similar Charges Finance Costs77 33088 943
Net Current Assets Liabilities-7 032-1 843 396
Number Shares Issued Fully Paid 100
Operating Profit Loss381 267612 635
Other Creditors204 65954 099
Other Deferred Tax Expense Credit38 451-32 675
Other Operating Income Format1304 15048 149
Other Taxation Social Security Payable42 56829 818
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs52 30849 370
Prepayments12 00045 898
Profit Loss203 983463 036
Profit Loss On Ordinary Activities Before Tax303 937523 692
Property Plant Equipment Gross Cost5 661 9965 661 996
Provisions111 51378 838
Provisions For Liabilities Balance Sheet Subtotal111 51378 838
Social Security Costs184 128229 802
Staff Costs Employee Benefits Expense3 192 4704 835 501
Tax Tax Credit On Profit Or Loss On Ordinary Activities99 95460 656
Total Additions Including From Business Combinations Property Plant Equipment 4 268
Total Assets Less Current Liabilities5 053 4893 050 725
Trade Creditors Trade Payables 177 227
Trade Debtors Trade Receivables229 965172 092
Turnover Revenue4 932 3886 519 279
Wages Salaries2 956 0344 556 329

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (22 pages)

Company search

Advertisements