Company Information for ROBNOR INVESTMENTS LIMITED
Sas House Friarswood, Chipperfield Road, Kings Langley, HERTFORDSHIRE, WD4 9JB,
|
Company Registration Number
00564308
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROBNOR INVESTMENTS LIMITED | ||
Legal Registered Office | ||
Sas House Friarswood Chipperfield Road Kings Langley HERTFORDSHIRE WD4 9JB Other companies in AL5 | ||
Previous Names | ||
|
Company Number | 00564308 | |
---|---|---|
Company ID Number | 00564308 | |
Date formed | 1956-04-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-10-08 | |
Return next due | 2025-10-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB345703894 |
Last Datalog update: | 2024-10-08 12:23:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANTHONY STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE CYNTHIA STANLEY |
Company Secretary | ||
JOSEPHINE CYNTHIA STANLEY |
Director | ||
AUDREY MINNIE BROOKS |
Company Secretary | ||
MATILDA RUBY STANLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENNETH TURNER HOMES LIMITED | Director | 2016-04-27 | CURRENT | 2013-05-17 | Active | |
BRIGHT GROUP HOLDINGS LIMITED | Director | 2014-12-24 | CURRENT | 2014-07-24 | Active | |
CALL STANLEY.CO.UK LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2016-03-22 | |
POWERED STAIRCLIMBER COMPANY LIMITED | Director | 1999-12-15 | CURRENT | 1999-12-15 | Dissolved 2016-04-12 | |
POWERMATE (UK) LIMITED | Director | 1992-02-28 | CURRENT | 1987-04-10 | Dissolved 2016-04-12 | |
ROBUR (U.K.) LIMITED | Director | 1992-02-28 | CURRENT | 1987-04-10 | Dissolved 2016-04-12 | |
STANLEY STORAGE LIMITED | Director | 1992-02-28 | CURRENT | 1979-07-02 | Active - Proposal to Strike off | |
STANLEY HANDLING LIMITED | Director | 1992-02-28 | CURRENT | 1969-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/08/24 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | |
AA | 30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM 14 Accommodation Road London NW11 8EP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 79795 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 79795 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 79795 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 79795 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Anthony Stanley on 2010-02-28 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/02/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 48 COLDHARBOUR LANE HARPENDEN HERTS AL5 4UR | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPHINE STANLEY | |
288b | APPOINTMENT TERMINATED SECRETARY JOSEPHINE STANLEY | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363a | RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/91 | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 83,145 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 64,901 |
Creditors Due Within One Year | 2012-04-30 | £ 64,901 |
Creditors Due Within One Year | 2011-04-30 | £ 178,117 |
Creditors and other liabilities
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 ROBNOR INVESTMENTS LIMITED
Called Up Share Capital | 2013-04-30 | £ 79,795 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 79,795 |
Called Up Share Capital | 2012-04-30 | £ 79,795 |
Called Up Share Capital | 2011-04-30 | £ 79,795 |
Cash Bank In Hand | 2013-04-30 | £ 263,475 |
Cash Bank In Hand | 2012-04-30 | £ 21,211 |
Cash Bank In Hand | 2012-04-30 | £ 21,211 |
Cash Bank In Hand | 2011-04-30 | £ 213,704 |
Current Assets | 2013-04-30 | £ 965,000 |
Current Assets | 2012-04-30 | £ 1,151,439 |
Current Assets | 2012-04-30 | £ 1,151,439 |
Current Assets | 2011-04-30 | £ 1,154,092 |
Debtors | 2013-04-30 | £ 701,525 |
Debtors | 2012-04-30 | £ 1,130,228 |
Debtors | 2012-04-30 | £ 1,130,228 |
Debtors | 2011-04-30 | £ 940,388 |
Fixed Assets | 2013-04-30 | £ 890,822 |
Fixed Assets | 2012-04-30 | £ 895,709 |
Fixed Assets | 2012-04-30 | £ 895,709 |
Fixed Assets | 2011-04-30 | £ 900,509 |
Shareholder Funds | 2013-04-30 | £ 1,772,677 |
Shareholder Funds | 2012-04-30 | £ 1,982,247 |
Shareholder Funds | 2012-04-30 | £ 1,982,247 |
Shareholder Funds | 2011-04-30 | £ 1,876,484 |
Tangible Fixed Assets | 2013-04-30 | £ 889,716 |
Tangible Fixed Assets | 2012-04-30 | £ 894,603 |
Tangible Fixed Assets | 2012-04-30 | £ 894,603 |
Tangible Fixed Assets | 2011-04-30 | £ 899,403 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | INACARTON LIMITED | 2003-09-17 | Outstanding |
We have found 1 mortgage charges which are owed to ROBNOR INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as ROBNOR INVESTMENTS LIMITED are:
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. |