Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.ROBINSON & CO.(MOTOR SERVICES)LIMITED
Company Information for

R.ROBINSON & CO.(MOTOR SERVICES)LIMITED

OFFICE 2A, 25 RAYNHAM STREET, NORWICH, NORFOLK, NR2 4LL,
Company Registration Number
00561428
Private Limited Company
Active

Company Overview

About R.robinson & Co.(motor Services)limited
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED was founded on 1956-02-15 and has its registered office in Norwich. The organisation's status is listed as "Active". R.robinson & Co.(motor Services)limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R.ROBINSON & CO.(MOTOR SERVICES)LIMITED
 
Legal Registered Office
OFFICE 2A
25 RAYNHAM STREET
NORWICH
NORFOLK
NR2 4LL
Other companies in NR2
 
Filing Information
Company Number 00561428
Company ID Number 00561428
Date formed 1956-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 10:40:55
Primary Source:Companies House
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 R.ROBINSON & CO.(MOTOR SERVICES)LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2007-06-01
DAVID JOHN EDWARD BONFIELD
Director 2007-06-01
CLARE ELIZABETH KENVYN
Director 2006-01-01
ROGER ROBINSON
Director 1991-07-31
THOMAS EDWARD CHARLES ROBINSON
Director 2006-01-01
MARTIN BRETT WALLACE
Director 1998-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRETT WALLACE
Company Secretary 2006-07-01 2007-05-29
PAULINE MARY DALLMEYER
Director 1999-12-31 2006-12-31
PHILIP KENNETH WALLACE
Company Secretary 1991-07-31 2006-06-30
PHILIP KENNETH WALLACE
Director 1991-07-31 2006-06-30
SHEILA JEAN PRYKE
Director 1991-07-31 2001-09-10
GILBERT ALAN ROBINSON
Director 1991-07-31 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Company Secretary 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Company Secretary 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Company Secretary 2007-06-01 CURRENT 1959-10-08 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Director 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Director 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Director 2007-06-01 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
CLARE ELIZABETH KENVYN VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
CLARE ELIZABETH KENVYN AUTODEVOTION LIMITED Director 2006-04-21 CURRENT 1959-10-08 Active
ROGER ROBINSON AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROGER ROBINSON ROBINSONS AUTOSERVICES LIMITED Director 1991-07-31 CURRENT 1941-08-25 Active
ROGER ROBINSON AUTODEVOTION LIMITED Director 1991-07-31 CURRENT 1959-10-08 Active
THOMAS EDWARD CHARLES ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
THOMAS EDWARD CHARLES ROBINSON AUTODEVOTION LIMITED Director 2006-04-21 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE AUTODEVOTION HOLDINGS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MARTIN BRETT WALLACE AUTODEVOTION LIMITED Director 2005-08-05 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES LIMITED Director 2002-10-01 CURRENT 1941-08-25 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
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-25CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM Office 2a 25 Raynham Street Norwich Norfolk NR2 4NQ United Kingdom
2024-05-03Change of details for Robinsons Asset Management Limited as a person with significant control on 2024-04-30
2024-05-03PSC05Change of details for Robinsons Asset Management Limited as a person with significant control on 2024-04-30
2024-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/24 FROM Office 2a 25 Raynham Street Norwich Norfolk NR2 4NQ United Kingdom
2024-03-15Change of details for Robinsons Asset Management Limited as a person with significant control on 2024-03-15
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM 1 Paddock Street Norwich Norfolk NR2 4TW United Kingdom
2024-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/24 FROM 1 Paddock Street Norwich Norfolk NR2 4TW United Kingdom
2024-03-15PSC05Change of details for Robinsons Asset Management Limited as a person with significant control on 2024-03-15
2023-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2023-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2023-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX
2021-07-13PSC05Change of details for Robinsons Asset Management Limited as a person with significant control on 2021-07-13
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005614280028
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-05-02PSC05Change of details for Robinsons Asset Management Limited as a person with significant control on 2019-05-02
2019-03-26AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-26AD02Register inspection address changed to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-06AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 158333.5
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-30CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2017-07-14
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 158333.5
2017-12-06SH02SUB-DIVISION 10/11/17
2017-12-06SH02SUB-DIVISION 10/11/17
2017-11-29PSC02Notification of Robinsons Asset Management Limited as a person with significant control on 2017-11-10
2017-11-29PSC09Withdrawal of a person with significant control statement on 2017-11-29
2017-11-28SH10Particulars of variation of rights attached to shares
2017-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 158333.5
2017-11-28SH02Sub-division of shares on 2017-11-10
2017-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-28CC04Statement of company's objects
2017-11-28RES12Resolution of varying share rights or name
2017-11-28RES01ADOPT ARTICLES 10/11/2017
2017-10-30RP04AR01Second filing of the annual return made up to 2013-07-23
2017-10-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/15
2017-10-25RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/07/14
2017-10-25ANNOTATIONClarification
2017-10-10RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017
2017-10-10RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2016
2017-10-10ANNOTATIONClarification
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 158333.5
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-28LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 158333.5
2017-07-28CS0123/07/17 STATEMENT OF CAPITAL GBP 158333.5
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 158333.5
2015-08-10AR0123/07/15 FULL LIST
2015-08-10AR0123/07/15 FULL LIST
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 158333.5
2014-08-01AR0123/07/14 FULL LIST
2014-08-01AR0123/07/14 FULL LIST
2013-08-01AR0123/07/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013
2013-08-01AR0123/07/13 FULL LIST
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005614280028
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-01MEM/ARTSARTICLES OF ASSOCIATION
2013-03-01RES01ALTER ARTICLES 22/06/2012
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-08-22AR0123/07/12 FULL LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0123/07/11 FULL LIST
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-02AR0123/07/10 FULL LIST
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-10-21MISCSECTION 519
2009-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-19122S-DIV 29/06/07
2007-07-19RES13SUB DIVISION 29/06/07
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1988(2)RAD 29/06/07--------- £ SI 16667@.5=8333 £ IC 150000/158333
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-25363sRETURN MADE UP TO 23/07/05; NO CHANGE OF MEMBERS
2004-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-21169£ IC 159500/150000 01/10/03 £ SR 9500@1=9500
2003-08-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-24RES13PURC OF SHARES BY SHARE 16/06/03
2003-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-24RES04£ NC 250000/10000000 16/
2003-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-06-24123NC INC ALREADY ADJUSTED 16/06/03
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to R.ROBINSON & CO.(MOTOR SERVICES)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 R.ROBINSON & CO.(MOTOR SERVICES)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-21 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-11-10 Satisfied BURMAH CASTROL TRADING LIMITED
LEGAL MORTGAGE 1997-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-12-15 Satisfied BURMAH CASTROL TRADING LIMITED
GENERAL CHARGE 1992-12-07 Satisfied VAG FINANCE LIMITED
FLOATING CHARGE 1992-12-07 Satisfied LLOYDS BOWMAKER LIMITED
FIXED AND FLOATING CHARGE 1992-06-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-11-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-01 Satisfied MIDLAND BANK PLC
CHARGE BY WAY OF ASSIGNMENT 1982-09-29 Satisfied ALFA ROMEO FINANCE LIMITED
DEBENTURE 1980-11-21 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1980-11-21 Satisfied LLOYDS AND SCOTTISH TRUST LTD
CHARGE 1977-05-17 Satisfied LLOYDS & SCOTTISH TRUST LTD
CHARGE 1977-05-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1975-04-25 Satisfied MIDLAND BANK PLC
MORTGAGE AND CHARGE 1963-11-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 R.ROBINSON & CO.(MOTOR SERVICES)LIMITED

Intangible Assets
Patents
We have not found any records of R.ROBINSON & CO.(MOTOR SERVICES)LIMITED registering or being granted any patents
Domain Names

R.ROBINSON & CO.(MOTOR SERVICES)LIMITED owns 2 domain names.

robinsonsgroup.co.uk   comparethevalue.co.uk  

Trademarks
We have not found any records of R.ROBINSON & CO.(MOTOR SERVICES)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.ROBINSON & CO.(MOTOR SERVICES)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as R.ROBINSON & CO.(MOTOR SERVICES)LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where R.ROBINSON & CO.(MOTOR SERVICES)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 R.ROBINSON & CO.(MOTOR SERVICES)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 R.ROBINSON & CO.(MOTOR SERVICES)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.