Roberts Group Limited FLINT


Founded in 2016, Roberts Group, classified under reg no. 10231969 is an active company. Currently registered at Furness House CH6 5XA, Flint the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2018-02-06 Roberts Group Limited is no longer carrying the name Roberts Manufacturing Group.

The company has 6 directors, namely James W., Patrick R. and Nicholas R. and others. Of them, David R. has been with the company the longest, being appointed on 15 June 2016 and James W. has been with the company for the least time - from 16 July 2022. As of 28 April 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Roberts Group Limited Address / Contact

Office Address Furness House
Office Address2 Unit 25 Castle Park Industrial Estate
Town Flint
Post code CH6 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10231969
Date of Incorporation Wed, 15th Jun 2016
Industry Non-trading company
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

James W.

Position: Director

Appointed: 16 July 2022

Patrick R.

Position: Director

Appointed: 30 March 2022

Nicholas R.

Position: Director

Appointed: 31 December 2017

Steven H.

Position: Director

Appointed: 31 August 2017

Graeme R.

Position: Director

Appointed: 31 August 2017

David R.

Position: Director

Appointed: 15 June 2016

Michael D.

Position: Director

Appointed: 15 June 2016

Resigned: 15 June 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Graeme R. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nicholas R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Graeme R.

Notified on 23 February 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

David R.

Notified on 23 February 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Nicholas R.

Notified on 23 February 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Roberts Manufacturing Group February 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 101297252 363287 266516 328
Current Assets1489 6431 616 1943 079 8351 386 9331 826 578
Debtors1489 5421 615 8971 426 8661 099 6671 310 250
Net Assets Liabilities  836 2641 066 6001 472 3641 912 246
Other Debtors     140
Property Plant Equipment 548 687591 548639 277646 693 
Other
Advances Credits Directors    105 28263 791
Nominal Value Own Shares Purchased    10 000100
Purchase Own Shares Expense     10 000
Amount Specific Advance Or Credit Directors  7 000   
Amount Specific Advance Or Credit Made In Period Directors  7 000   
Amount Specific Advance Or Credit Repaid In Period Directors   7 000  
Accumulated Depreciation Impairment Property Plant Equipment 46 311141 050264 829435 586344 965
Amounts Owed By Group Undertakings   1 370 7871 031 1381 255 770
Amounts Owed To Group Undertakings   529 486144 165 
Average Number Employees During Period   838989
Comprehensive Income Expense   382 230539 415685 935
Corporation Tax Payable   5 575-5 575637
Creditors 626 8381 381 78024 96211 819589 524
Dividends Paid   151 300133 551246 193
Finance Lease Liabilities Present Value Total  69 91557 49620 31470 513
Fixed Assets 558 989601 850654 579661 995745 705
Increase From Depreciation Charge For Year Property Plant Equipment 46 31194 739123 779170 75728 476
Investments Fixed Assets 10 30210 30215 30215 30215 302
Investments In Group Undertakings   10 30210 30210 302
Investments In Subsidiaries 10 302    
Issue Equity Instruments   -594-10040
Liabilities Secured By Assets 36 408  32 133129 683
Net Current Assets Liabilities1-137 195234 414436 983822 1881 237 054
Nominal Value Shares Issued Specific Share Issue     1
Number Shares Issued Fully Paid    200240
Other Creditors     833
Other Investments Other Than Loans   5 0005 0005 000
Par Value Share    11
Prepayments   56 07968 52954 340
Profit Loss   1 513 941549 315695 935
Property Plant Equipment Gross Cost 594 998732 598904 1061 082 279253 769
Total Additions Including From Business Combinations Property Plant Equipment 594 998137 600171 508178 173297 095
Total Assets Less Current Liabilities1421 794836 2641 091 5621 484 1831 982 759
Trade Creditors Trade Payables   56 90160 34519 419
Value-added Tax Payable   600 039240 214 
Acquired Through Business Combinations Investment Property Fair Value Model   5 000  
Amounts Owed To Directors   17 711105 282 
Investment Property   15 302  
Investments  10 30210 302  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (27 pages)

Company search

Advertisements