Rostons Limited CHESTER


Founded in 2004, Rostons, classified under reg no. 05202193 is an active company. Currently registered at West View House, Whitchurch Road CH3 9AU, Chester the company has been in the business for 20 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Monday 10th September 2007 Rostons Limited is no longer carrying the name Carver Knowles (nw).

The company has one director. Anthony R., appointed on 10 August 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rosalind R. who worked with the the company until 1 December 2015.

Rostons Limited Address / Contact

Office Address West View House, Whitchurch Road
Office Address2 Hatton Heath
Town Chester
Post code CH3 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05202193
Date of Incorporation Tue, 10th Aug 2004
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Anthony R.

Position: Director

Appointed: 10 August 2004

Thomas S.

Position: Director

Appointed: 01 October 2018

Resigned: 14 April 2022

Carys S.

Position: Director

Appointed: 01 October 2015

Resigned: 16 April 2021

Sam C.

Position: Director

Appointed: 01 October 2014

Resigned: 21 May 2017

Rosalind R.

Position: Director

Appointed: 11 March 2008

Resigned: 01 December 2015

Rosalind R.

Position: Secretary

Appointed: 10 August 2004

Resigned: 01 December 2015

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 10 August 2004

Resigned: 10 August 2004

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2004

Resigned: 10 August 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Anthony R. The abovementioned PSC and has 75,01-100% shares.

Anthony R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Carver Knowles (nw) September 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand79 126162 874159 273
Current Assets474 997488 065593 352
Debtors395 871325 191434 079
Net Assets Liabilities309 731388 096460 159
Other Debtors17 75525 51015 755
Property Plant Equipment34 74171 52262 895
Other
Accrued Liabilities59 01922 56826 885
Accumulated Amortisation Impairment Intangible Assets65 00065 000 
Accumulated Depreciation Impairment Property Plant Equipment107 005122 050140 932
Amounts Owed By Directors89 73880 88682 876
Amounts Owed By Group Undertakings Participating Interests  52 020
Amounts Owed By Other Related Parties Other Than Directors15 6285 170 
Average Number Employees During Period141514
Bank Borrowings Overdrafts 27 77810 000
Corporation Tax Payable46 84722 25437 932
Creditors200 00750 00037 628
Fixed Assets34 74171 52262 895
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 17734 85634 381
Increase From Depreciation Charge For Year Property Plant Equipment 15 04518 882
Intangible Assets Gross Cost65 00065 000 
Net Current Assets Liabilities274 990366 574434 892
Other Taxation Social Security Payable64 63257 94752 470
Prepayments15 59114 02315 314
Property Plant Equipment Gross Cost141 746193 572203 827
Total Additions Including From Business Combinations Property Plant Equipment 51 82610 255
Total Assets Less Current Liabilities309 731438 096497 787
Trade Creditors Trade Payables29 50918 72231 173
Trade Debtors Trade Receivables257 159199 602268 114

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, March 2024
Free Download (12 pages)

Company search

Advertisements