C.F. ROBERTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.F. ROBERTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123699

Incorporation date

08/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Gaol Street, Hereford, Herefordshire HR1 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/07/2024
Termination of appointment of Gary Michael Roberts as a director on 2024-07-05
dot icon05/06/2024
Director's details changed for Mr Paul Steven Roberts on 2024-06-05
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/12/2020
Termination of appointment of Michael Barrington Roberts as a director on 2020-11-02
dot icon02/12/2020
Appointment of Mr Paul Steven Roberts as a director on 2020-11-19
dot icon07/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon02/06/2020
Termination of appointment of Kathleen Margaret Roberts as a secretary on 2020-03-01
dot icon02/06/2020
Termination of appointment of Kathleen Margaret Roberts as a director on 2020-03-01
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon01/06/2018
Change of details for Mbr Holdings Limited as a person with significant control on 2018-06-01
dot icon01/06/2018
Registered office address changed from 53 st. Owen Street Hereford HR1 2JQ United Kingdom to The Coach House Gaol Street Hereford Herefordshire HR1 2HU on 2018-06-01
dot icon23/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/06/2017
Director's details changed for Mrs Kathleen Margaret Roberts on 2017-06-22
dot icon22/06/2017
Director's details changed for Mr Michael Barrington Roberts on 2017-06-22
dot icon22/06/2017
Secretary's details changed for Mrs Kathleen Margaret Roberts on 2017-06-22
dot icon06/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/09/2016
Appointment of Mr Gary Michael Roberts as a director on 2016-09-02
dot icon16/08/2016
Termination of appointment of Gary Michael Roberts as a director on 2016-08-16
dot icon01/08/2016
Registered office address changed from Barrington House Kingsditch Lane Cheltenham Gloucestershire GL51 9NN to 53 st. Owen Street Hereford HR1 2JQ on 2016-08-01
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/08/2015
Appointment of Gary Michael Roberts as a director on 2015-06-04
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/04/2014
Miscellaneous
dot icon03/10/2013
Satisfaction of charge 2 in full
dot icon02/10/2013
Satisfaction of charge 1 in full
dot icon02/10/2013
Satisfaction of charge 3 in full
dot icon02/10/2013
Satisfaction of charge 8 in full
dot icon02/10/2013
Satisfaction of charge 5 in full
dot icon02/10/2013
Satisfaction of charge 6 in full
dot icon02/10/2013
Satisfaction of charge 7 in full
dot icon02/10/2013
Satisfaction of charge 9 in full
dot icon12/07/2013
Accounts for a small company made up to 2012-10-31
dot icon02/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon07/06/2011
Group of companies' accounts made up to 2010-10-31
dot icon22/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/05/2010
Group of companies' accounts made up to 2009-10-31
dot icon18/06/2009
Group of companies' accounts made up to 2008-10-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon18/12/2008
Appointment terminated director paul terry
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Group of companies' accounts made up to 2007-10-31
dot icon21/02/2008
Return made up to 12/02/08; full list of members
dot icon14/07/2007
Group of companies' accounts made up to 2006-10-31
dot icon04/07/2007
New director appointed
dot icon28/02/2007
Return made up to 12/02/07; full list of members
dot icon14/11/2006
New director appointed
dot icon07/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon03/08/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon30/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon02/03/2005
Return made up to 12/02/05; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon29/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon05/05/2004
Return made up to 12/02/04; full list of members
dot icon17/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon15/05/2003
Return made up to 12/02/03; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2001-10-31
dot icon13/05/2002
Director resigned
dot icon08/03/2002
Return made up to 12/02/02; full list of members
dot icon08/03/2002
Group of companies' accounts made up to 2000-10-31
dot icon29/03/2001
Return made up to 12/02/01; full list of members
dot icon31/08/2000
Full group accounts made up to 1999-10-31
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon21/04/2000
Return made up to 12/02/00; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon16/08/1999
Director resigned
dot icon06/08/1999
Full group accounts made up to 1998-10-31
dot icon29/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Return made up to 12/02/99; no change of members
dot icon10/11/1998
Return made up to 08/11/98; full list of members
dot icon05/08/1998
Full group accounts made up to 1997-10-31
dot icon02/06/1998
Resolutions
dot icon02/06/1998
Ad 06/02/96--------- £ si 621@1
dot icon02/06/1998
£ nc 1000/10000 06/02/96
dot icon02/06/1998
Return made up to 08/11/97; no change of members
dot icon15/08/1997
Full group accounts made up to 1996-10-31
dot icon02/04/1997
Return made up to 08/11/96; full list of members
dot icon09/10/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon17/02/1996
Accounting reference date notified as 31/10
dot icon17/02/1996
Ad 02/02/96--------- £ si 620@1=620 £ ic 1/621
dot icon02/02/1996
New director appointed
dot icon18/01/1996
Certificate of change of name
dot icon11/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
New director appointed
dot icon11/01/1996
Director resigned;new director appointed
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon11/01/1996
Registered office changed on 11/01/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon08/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-65.29 % *

* during past year

Cash in Bank

£124,620.00

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
Total Exemption Full
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)
2021
2
2.22M
-
0.00
359.01K
-
2022
2
6.82K
-
0.00
124.62K
-
2022
2
6.82K
-
0.00
124.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.82K £Descended-99.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.62K £Descended-65.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Paul Steven
Director
19/11/2020 - Present
31
Roberts, Gary Michael
Director
02/09/2016 - 05/07/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.F. ROBERTS (HOLDINGS) LIMITED

C.F. ROBERTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at The Coach House, Gaol Street, Hereford, Herefordshire HR1 2HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

C.F. ROBERTS (HOLDINGS) LIMITED is currently Active. It was registered on 08/11/1995 .

Where is C.F. ROBERTS (HOLDINGS) LIMITED located?

toggle

C.F. ROBERTS (HOLDINGS) LIMITED is registered at The Coach House, Gaol Street, Hereford, Herefordshire HR1 2HU.

What does C.F. ROBERTS (HOLDINGS) LIMITED do?

toggle

C.F. ROBERTS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

C.F. ROBERTS (HOLDINGS) LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-10-31.