Company NameWilliam Roberts (Rhyl) Limited
Company StatusDissolved
Company Number00206845
CategoryPrivate Limited Company
Incorporation Date24 June 1925(98 years, 11 months ago)
Dissolution Date17 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Robert Edward Scott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(66 years, 2 months after company formation)
Appointment Duration32 years (closed 17 August 2023)
RoleManager
Country of ResidenceWales
Correspondence Address3 Pendyffryn Road
Rhyl
Denbighshire
LL18 4RU
Wales
Director NameFrederick Evan Scott
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(66 years, 2 months after company formation)
Appointment Duration9 years (resigned 11 August 2000)
RoleManager
Correspondence Address21 Madryn Avenue
Rhyl
Denbighshire
LL18 4RR
Wales
Director NameGwendoline Margaret Scott
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(66 years, 2 months after company formation)
Appointment Duration12 years (resigned 20 August 2003)
RoleManager
Correspondence Address21 Madryn Avenue
Rhyl
Denbighshire
LL18 4RR
Wales
Director NameMiss Dilys Elizabeth Roberts
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(66 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 20 December 2019)
RoleClerk
Country of ResidenceWales
Correspondence Address2 Brandon Court
Rhyl
Denbighshire
LL18 3DG
Wales
Secretary NameGwendoline Margaret Scott
NationalityBritish
StatusResigned
Appointed08 August 1991(66 years, 2 months after company formation)
Appointment Duration12 years (resigned 20 August 2003)
RoleCompany Director
Correspondence Address21 Madryn Avenue
Rhyl
Denbighshire
LL18 4RR
Wales
Secretary NameMiss Dilys Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed01 March 2005(79 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Brandon Court
Rhyl
Denbighshire
LL18 3DG
Wales

Contact

Telephone01992 570303
Telephone regionLea Valley

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,056,067
Cash£2,122
Current Liabilities£36,778

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

30 December 1986Delivered on: 8 January 1987
Satisfied on: 22 April 2005
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 123/125 high street, rhyl, clwyd.
Fully Satisfied
30 December 1986Delivered on: 8 January 1987
Satisfied on: 22 April 2005
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127/129, high street, rhyl, clwyd.
Fully Satisfied
30 December 1986Delivered on: 8 January 1987
Satisfied on: 22 April 2005
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 131, high street, rhyl, clwyd.
Fully Satisfied
27 August 1926Delivered on: 1 September 1926
Satisfied on: 22 April 2005
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: No 131 high st brighton rd. Rhyl.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 August 1926Delivered on: 1 September 1926
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold land law mills warehouse coal yard & siding & house known as whiteford house morley rd. Rhyl. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

5 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 August 2020Termination of appointment of Dilys Elizabeth Roberts as a director on 20 December 2019 (1 page)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2020Termination of appointment of Dilys Elizabeth Roberts as a secretary on 20 February 2019 (1 page)
19 September 2019Micro company accounts made up to 30 April 2019 (3 pages)
10 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
10 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11,000
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11,000
(6 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11,000
(6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,000
(6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,000
(6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,000
(6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 11,000
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Dilys Elizabeth Roberts on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Robert Edward Scott on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Robert Edward Scott on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Dilys Elizabeth Roberts on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Robert Edward Scott on 8 August 2010 (2 pages)
9 August 2010Director's details changed for Dilys Elizabeth Roberts on 8 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 August 2009Return made up to 08/08/09; full list of members (4 pages)
31 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 August 2008Return made up to 08/08/08; full list of members (4 pages)
19 August 2008Return made up to 08/08/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 August 2007Return made up to 08/08/07; full list of members (3 pages)
10 August 2007Return made up to 08/08/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 August 2006Return made up to 08/08/06; full list of members (3 pages)
16 August 2006Return made up to 08/08/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 August 2005Return made up to 08/08/05; full list of members (8 pages)
22 August 2005Return made up to 08/08/05; full list of members (8 pages)
29 April 2005Registered office changed on 29/04/05 from: 131 high street rhyl LL18 1UA (1 page)
29 April 2005Registered office changed on 29/04/05 from: 131 high street rhyl LL18 1UA (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
18 March 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
18 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2001Return made up to 08/08/01; full list of members (8 pages)
1 October 2001Return made up to 08/08/01; full list of members (8 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 September 1999Return made up to 08/08/99; no change of members (6 pages)
9 September 1999Return made up to 08/08/99; no change of members (6 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1998Return made up to 08/08/98; full list of members (6 pages)
20 August 1998Return made up to 08/08/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 September 1996Return made up to 08/08/96; no change of members (4 pages)
20 September 1996Return made up to 08/08/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (1 page)
27 February 1996Accounts for a small company made up to 31 December 1995 (1 page)
1 September 1995Return made up to 08/08/95; full list of members (6 pages)
1 September 1995Return made up to 08/08/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)