C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146195

Incorporation date

15/01/1996

Size

Medium

Contacts

Registered address

Registered address

Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire GL51 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon02/04/2026
Accounts for a medium company made up to 2025-10-31
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/04/2025
Accounts for a medium company made up to 2024-10-31
dot icon19/07/2024
Termination of appointment of Justin Wolvin as a director on 2024-07-19
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/04/2024
Full accounts made up to 2023-10-31
dot icon14/03/2024
Termination of appointment of Ian Robert Henderson as a director on 2024-03-01
dot icon27/11/2023
Satisfaction of charge 031461950005 in full
dot icon31/10/2023
Registration of charge 031461950006, created on 2023-10-27
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon26/05/2023
Full accounts made up to 2022-10-31
dot icon04/05/2023
Appointment of Mr Justin Wolvin as a director on 2023-04-12
dot icon15/07/2022
Termination of appointment of Joanne Tea as a secretary on 2022-07-13
dot icon13/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Re-registration of Memorandum and Articles
dot icon13/07/2022
Certificate of re-registration from Public Limited Company to Private
dot icon13/07/2022
Re-registration from a public company to a private limited company
dot icon04/05/2022
Full accounts made up to 2021-10-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon07/05/2021
Termination of appointment of Matthew James Robert Thompson as a director on 2021-04-30
dot icon30/04/2021
Full accounts made up to 2020-10-31
dot icon07/04/2021
Appointment of Miss Joanne Tea as a secretary on 2021-04-01
dot icon07/04/2021
Termination of appointment of Matthew James Robert Thompson as a secretary on 2021-04-01
dot icon03/11/2020
Director's details changed for Mr Paul Steven Roberts on 2020-11-03
dot icon15/06/2020
Full accounts made up to 2019-10-31
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon11/06/2020
Director's details changed for Mr Andrew David Young on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr John Francis Waldron on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Mark Gerald Richardson on 2020-06-11
dot icon11/06/2020
Director's details changed for Matthew James Robert Thompson on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Paul Steven Roberts on 2019-03-01
dot icon11/06/2020
Director's details changed for Mr Ian Robert Henderson on 2019-03-01
dot icon24/01/2020
Termination of appointment of Marion Mitchell as a director on 2019-12-31
dot icon04/10/2019
Appointment of Mr Mark Gerald Richardson as a director on 2019-09-30
dot icon03/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/05/2019
Full accounts made up to 2018-10-31
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon02/05/2018
Full accounts made up to 2017-10-31
dot icon22/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/04/2017
Full accounts made up to 2016-10-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-10-31
dot icon01/04/2016
Appointment of Mr Andrew David Young as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr John Francis Waldron as a director on 2016-04-01
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-10-31
dot icon01/12/2014
Termination of appointment of Nicholas David Bunnage as a director on 2014-12-01
dot icon13/10/2014
Director's details changed for Mr Ian Robert Henderson on 2014-09-15
dot icon06/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-10-31
dot icon06/11/2013
Registration of charge 031461950005
dot icon02/10/2013
Satisfaction of charge 4 in full
dot icon11/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-10-31
dot icon12/12/2012
Director's details changed for Mr Ian Robert Henderson on 2012-12-12
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-10-31
dot icon21/12/2011
Appointment of Matthew James Robert Thompson as a director on 2011-12-01
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Appointment of Mr Nicholas David Bunnage as a director
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Paul Steven Roberts on 2011-06-01
dot icon14/06/2011
Director's details changed for Mrs Marion Mitchell on 2011-06-01
dot icon14/06/2011
Secretary's details changed for Mr Matthew James Robert Thompson on 2011-06-01
dot icon21/04/2011
Full accounts made up to 2010-10-31
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mrs Marion Mitchell on 2010-06-01
dot icon28/04/2010
Full accounts made up to 2009-10-31
dot icon20/01/2010
Director's details changed for Mr Ian Robert Henderson on 2010-01-15
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-10-31
dot icon08/08/2008
Resolutions
dot icon22/07/2008
Director appointed mrs marion mitchell
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-10-31
dot icon30/01/2008
Return made up to 15/01/08; full list of members
dot icon06/06/2007
Full accounts made up to 2006-10-31
dot icon27/01/2007
Return made up to 15/01/07; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon08/08/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned;director resigned
dot icon31/05/2006
Full accounts made up to 2005-10-31
dot icon15/03/2006
Return made up to 15/01/06; full list of members
dot icon06/06/2005
Full accounts made up to 2004-10-31
dot icon02/03/2005
Return made up to 15/01/05; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon10/08/2004
New director appointed
dot icon02/06/2004
Full accounts made up to 2003-10-31
dot icon08/03/2004
Return made up to 15/01/04; full list of members
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon05/06/2003
Full accounts made up to 2002-10-31
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Return made up to 15/01/03; full list of members
dot icon15/05/2003
Return made up to 15/01/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-10-31
dot icon13/05/2002
Director resigned
dot icon29/03/2001
Return made up to 15/01/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-10-31
dot icon31/05/2000
Full accounts made up to 1999-10-31
dot icon21/04/2000
Return made up to 15/01/00; full list of members
dot icon16/08/1999
Director resigned
dot icon02/06/1999
Full accounts made up to 1998-10-31
dot icon29/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Return made up to 15/01/99; no change of members
dot icon30/05/1998
Full accounts made up to 1997-10-31
dot icon15/01/1998
Return made up to 15/01/98; no change of members
dot icon27/05/1997
Full accounts made up to 1996-10-31
dot icon12/03/1997
Return made up to 15/01/97; full list of members
dot icon09/10/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon17/02/1996
Accounting reference date notified as 31/10
dot icon17/02/1996
Ad 06/02/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/02/1996
New director appointed
dot icon24/01/1996
Director resigned;new director appointed
dot icon24/01/1996
Secretary resigned;new secretary appointed
dot icon24/01/1996
Director resigned;new director appointed
dot icon24/01/1996
Registered office changed on 24/01/96 from: international house 82-86 deansgate manchester M3 2ER
dot icon15/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

127
2023
change arrow icon-11.72 % *

* during past year

Cash in Bank

£1,051,205.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
134
4.10M
-
18.02M
1.19M
-
2023
127
3.95M
-
21.97M
1.05M
-
2023
127
3.95M
-
21.97M
1.05M
-

Employees

2023

Employees

127 Descended-5 % *

Net Assets(GBP)

3.95M £Descended-3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

21.97M £Ascended21.95 % *

Cash in Bank(GBP)

1.05M £Descended-11.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Paul Steven
Director
29/07/2004 - Present
31
Henderson, Ian Robert
Director
01/11/2001 - 01/03/2024
9
Young, Andrew David
Director
01/04/2016 - Present
2
Wolvin, Justin
Director
12/04/2023 - 19/07/2024
1
Richardson, Mark Gerald
Director
30/09/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED is an(a) Active company incorporated on 15/01/1996 with the registered office located at Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire GL51 9NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 127 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED?

toggle

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED is currently Active. It was registered on 15/01/1996 .

Where is C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED located?

toggle

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED is registered at Barrington House, Kingsditch Lane, Cheltenham, Gloucestershire GL51 9NN.

What does C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED do?

toggle

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED have?

toggle

C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED had 127 employees in 2023.

What is the latest filing for C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a medium company made up to 2025-10-31.