Roe Foundations Limited NORTHWICH


Roe Foundations started in year 1991 as Private Limited Company with registration number 02658021. The Roe Foundations company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Northwich at 4 Grovemount. Postal code: CW9 8LY.

There is a single director in the firm at the moment - Margaret R., appointed on 11 June 2018. In addition, a secretary was appointed - Margaret G., appointed on 11 February 2009. 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.

Roe Foundations Limited Address / Contact

Office Address 4 Grovemount
Office Address2 Davenham
Town Northwich
Post code CW9 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658021
Date of Incorporation Mon, 28th Oct 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Margaret R.

Position: Director

Appointed: 11 June 2018

Margaret G.

Position: Secretary

Appointed: 11 February 2009

Malcolm R.

Position: Director

Appointed: 11 February 2009

Resigned: 14 March 2024

Malcolm R.

Position: Secretary

Appointed: 09 December 2004

Resigned: 11 February 2009

Margaret G.

Position: Director

Appointed: 09 December 2004

Resigned: 11 February 2009

John F.

Position: Secretary

Appointed: 23 June 2002

Resigned: 09 December 2004

Diane S.

Position: Secretary

Appointed: 28 October 1992

Resigned: 08 March 2002

Malcolm R.

Position: Director

Appointed: 28 October 1992

Resigned: 13 December 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Margaret R. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Malcolm R. This PSC owns 75,01-100% shares.

Margaret R.

Notified on 8 December 2023
Nature of control: 50,01-75% shares

Malcolm R.

Notified on 28 October 2016
Ceased on 8 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-87 345-88 928-83 129-65 723-97 499       
Balance Sheet
Cash Bank On Hand    331 34448 845      
Current Assets18 10414 8684 8046 747331 49053 747528 763398 525145 8896 9216 9216 921
Debtors12 84512 3433 7793 8111464 902      
Net Assets Liabilities    -97 499400 874134 366147 841-118 071-101 058101 058101 058
Other Debtors    1464 902      
Property Plant Equipment     84 023      
Cash Bank In Hand925252 436331 344       
Net Assets Liabilities Including Pension Asset Liability-87 345-88 928-83 129-65 723-97 499       
Stocks Inventory5 2502 5001 000500        
Tangible Fixed Assets6 4594 3052 151         
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-87 347-88 930-83 131-65 725-97 501       
Shareholder Funds-87 345-88 928-83 129-65 723-97 499       
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 841      
Average Number Employees During Period         111
Bank Borrowings Overdrafts     133 304      
Creditors    428 989538 644740 522618 786332 650173 872173 872173 872
Fixed Assets6 4594 3052 151  84 02377 39372 42068 69065 89365 89365 893
Increase From Depreciation Charge For Year Property Plant Equipment     8 841      
Net Current Assets Liabilities-49 532-48 961-39 235-30 475-97 499484 897211 759220 261-186 761-166 951166 951166 951
Other Creditors    428 989405 340      
Property Plant Equipment Gross Cost     92 864      
Total Additions Including From Business Combinations Property Plant Equipment     92 864      
Total Assets Less Current Liabilities-43 073-44 656-37 084-30 475-97 499400 874134 366147 841-118 071-101 058101 058101 058
Creditors Due Within One Year67 63663 82944 03937 222428 989       
Number Shares Allotted  222       
Par Value Share  111       
Provisions For Liabilities Charges44 27244 272 35 248        
Creditors Due After One Year 44 27246 04535 248        
Secured Debts 76 10762 342         
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Cost Or Valuation47 47547 47547 47547 475        
Tangible Fixed Assets Depreciation41 01643 17045 32447 475        
Tangible Fixed Assets Depreciation Charged In Period 2 1542 1542 151        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements