Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINSON & NEAL LIMITED
Company Information for

ROBINSON & NEAL LIMITED

123-127 ASHFORD ROAD, EASTBOURNE, SUSSEX, BN21 3TR,
Company Registration Number
00084087
Private Limited Company
Active

Company Overview

About Robinson & Neal Ltd
ROBINSON & NEAL LIMITED was founded on 1905-03-29 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Robinson & Neal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBINSON & NEAL LIMITED
 
Legal Registered Office
123-127 ASHFORD ROAD
EASTBOURNE
SUSSEX
BN21 3TR
Other companies in BN21
 
Filing Information
Company Number 00084087
Company ID Number 00084087
Date formed 1905-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSON & NEAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBINSON & NEAL LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHARLES SHOESMITH
Company Secretary 2014-02-04
NICHOLAS ANDREW BREWER
Director 2014-02-04
SIMON ROBERT BREWER
Director 2014-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN DARYL NEAL
Company Secretary 2004-05-10 2014-02-04
JULIA NEAL
Director 2005-12-13 2014-02-04
RICHARD JOHN DARYL NEAL
Director 1991-10-10 2014-02-04
WILLIAM JOHN ROBINSON
Director 1991-10-10 2009-03-18
MARY DOUGILL BIBBY
Director 1991-10-10 2006-07-26
JOHN EVERLEY BARKE NEAL
Director 1991-10-10 2006-01-07
ALLAN DEBOO
Company Secretary 1991-10-10 2004-05-10
BERYL AVRIL NEAL
Director 1991-10-10 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
NICHOLAS ANDREW BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
NICHOLAS ANDREW BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
NICHOLAS ANDREW BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER STUART DECORATING SUPPLIES LIMITED Director 2010-01-13 CURRENT 1995-05-31 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER A.J. PAINTS LIMITED Director 2008-03-31 CURRENT 1981-05-15 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER E. MILNER (OXFORD) LIMITED Director 2005-04-20 CURRENT 1980-02-01 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2005-04-20 CURRENT 1984-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER WILSON MEADE HOLDINGS LTD Director 2005-04-20 CURRENT 1987-11-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER COLLINGS PAINTS LTD Director 2005-04-20 CURRENT 1997-04-22 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2005-04-20 CURRENT 2000-01-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER B. G. TRADE PAINTS LIMITED Director 2005-04-20 CURRENT 1977-12-08 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DECORATE NOW LTD Director 2005-04-20 CURRENT 1992-03-17 Active
NICHOLAS ANDREW BREWER DECORATORS WAREHOUSE LIMITED Director 2005-04-20 CURRENT 1995-07-10 Active
NICHOLAS ANDREW BREWER TRADIPAINTS LIMITED Director 2005-04-20 CURRENT 1994-11-22 Active
NICHOLAS ANDREW BREWER WALLPAPERDIRECT LTD Director 2005-04-20 CURRENT 2000-03-27 Active
NICHOLAS ANDREW BREWER CANE ADAM LIMITED Director 2005-04-20 CURRENT 1985-07-16 Active
NICHOLAS ANDREW BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2005-04-20 CURRENT 1965-04-14 Active
NICHOLAS ANDREW BREWER C.BREWER & SONS LIMITED Director 1993-01-01 CURRENT 1925-02-16 Active
SIMON ROBERT BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
SIMON ROBERT BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
SIMON ROBERT BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
SIMON ROBERT BREWER ABX COATINGS LIMITED Director 2013-04-29 CURRENT 2013-04-26 Active
SIMON ROBERT BREWER C.BREWER & SONS LIMITED Director 2012-01-01 CURRENT 1925-02-16 Active
SIMON ROBERT BREWER TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2006-10-02 CURRENT 1957-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-26CH01Director's details changed for Mr Simon Robert Brewer on 2020-02-21
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5673
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 5673
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 5673
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-27AA01Current accounting period shortened from 04/02/15 TO 31/12/14
2014-05-07AA04/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AA01Previous accounting period extended from 31/12/13 TO 04/02/14
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM 1 Valiant Way Lairdside Technology Park Birkenhead Merseyside CH41 9HS
2014-02-20AP03Appointment of Adam Charles Shoesmith as company secretary
2014-02-20AP01DIRECTOR APPOINTED SIMON ROBERT BREWER
2014-02-20AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BREWER
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD NEAL
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEAL
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NEAL
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 5673
2013-10-24AR0129/09/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-26AR0129/09/12 FULL LIST
2012-06-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-27AR0129/09/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-01AR0129/09/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DARYL NEAL / 29/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA NEAL / 29/09/2010
2010-08-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-04-27RES12VARYING SHARE RIGHTS AND NAMES
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROBINSON
2008-12-11363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-21169GBP IC 9344/5673 18/06/08 GBP SR 3671@1=3671
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD NEAL / 15/04/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA NEAL / 15/04/2008
2008-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD NEAL / 15/04/2008
2007-11-27363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288bDIRECTOR RESIGNED
2007-03-27363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-03RES13APPROVE CONTRACT 06/01/06
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-23363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-20363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-30288bSECRETARY RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-29363(288)DIRECTOR RESIGNED
2002-10-29363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-15363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-10363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
1999-10-27363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ROBINSON & NEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBINSON & NEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 94,519
Creditors Due Within One Year 2012-01-01 £ 279,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBINSON & NEAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,673
Cash Bank In Hand 2012-01-01 £ 4,987
Current Assets 2012-01-01 £ 313,066
Debtors 2012-01-01 £ 143,005
Fixed Assets 2012-01-01 £ 277,068
Secured Debts 2012-01-01 £ 139,392
Shareholder Funds 2012-01-01 £ 216,173
Stocks Inventory 2012-01-01 £ 165,074
Tangible Fixed Assets 2012-01-01 £ 276,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBINSON & NEAL LIMITED registering or being granted any patents
Domain Names

ROBINSON & NEAL LIMITED owns 1 domain names.

finestpaintandpapers.co.uk  

Trademarks
We have not found any records of ROBINSON & NEAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROBINSON & NEAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2012-12-18 GBP £1,804 Advertising, Publicity & Marketing
Wirral Borough Council 2012-10-22 GBP £679 Equipment, Furniture & Materials
Wirral Borough Council 2011-12-08 GBP £569 Equipment, Furniture & Materials
Wirral Borough Council 2011-08-10 GBP £518 Materials
Wirral Borough Council 2010-12-30 GBP £563 General equipment, tools and materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROBINSON & NEAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINSON & NEAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBINSON & NEAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.