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

ROXTON BAILEY ROBINSON LIMITED

25 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NF,
Company Registration Number
02822364
Private Limited Company
Active

Company Overview

About Roxton Bailey Robinson Ltd
ROXTON BAILEY ROBINSON LIMITED was founded on 1993-05-27 and has its registered office in Berkshire. The organisation's status is listed as "Active". Roxton Bailey Robinson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROXTON BAILEY ROBINSON LIMITED
 
Legal Registered Office
25 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0NF
Other companies in RG17
 
Filing Information
Company Number 02822364
Company ID Number 02822364
Date formed 1993-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB642323956  
Last Datalog update: 2024-05-05 15:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROXTON BAILEY ROBINSON 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 ROXTON BAILEY ROBINSON LIMITED

Current Directors
Officer Role Date Appointed
HARRIET CATHERINE PARKER
Company Secretary 2015-12-02
PETER ROBERT CLAY
Director 1997-01-31
JOHN WALTER BRYCE DUNCAN
Director 2007-12-06
MICHAEL RODNEY MORDAUNT FOSTER
Director 1996-10-21
HENRY NICHOLAS MOUNTAIN
Director 2015-09-25
ANDREW HENRY WILLIAM VANE MURRAY
Director 2006-06-01
RORY IAN DOUGLAS PILKINGTON
Director 1997-07-02
PETER ANDREW RIPPIN
Director 2015-09-25
CHRISTOPHER EDWARD ROBINSON
Director 1993-05-27
GEORGE LYON STEPHENSON
Director 1993-05-27
CHARLES AUBERON LEONARD WHITE
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HENRY WILLIAM VANE MURRAY
Company Secretary 2006-06-01 2015-12-02
C DIXON KUNZELMANN
Director 1995-09-26 2009-05-28
BENJAMIN EDMOND MAURICE DE ROTHSCHILD
Director 1995-09-25 2008-05-27
CHRISTOPHER EDWARD ROBINSON
Company Secretary 1993-05-27 2006-06-01
MARK FIRTH
Director 1993-05-27 2005-05-10
DANIEL RALPH REYNOLDS
Director 1995-09-25 2005-05-10
LISA TWYMAN
Director 2003-05-01 2004-12-10
CHRISTOPHER LEVINE ORSSICH
Director 1995-09-25 2002-01-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-05-27 1993-05-27
COMPANY DIRECTORS LIMITED
Nominated Director 1993-05-27 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT CLAY RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PETER ROBERT CLAY THE NATIONAL GARDEN SCHEME Director 2011-09-20 CURRENT 2005-11-21 Active
PETER ROBERT CLAY BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
PETER ROBERT CLAY BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1996-04-17 Active
JOHN WALTER BRYCE DUNCAN NSM FARMS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
JOHN WALTER BRYCE DUNCAN BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
MICHAEL RODNEY MORDAUNT FOSTER RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
MICHAEL RODNEY MORDAUNT FOSTER FOSTER LEISURE LIMITED Director 1998-08-21 CURRENT 1998-07-28 Dissolved 2016-07-19
MICHAEL RODNEY MORDAUNT FOSTER MORDAUNT & FOSTER LIMITED Director 1998-08-21 CURRENT 1998-07-28 Dissolved 2016-10-04
MICHAEL RODNEY MORDAUNT FOSTER BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1996-04-17 Active
HENRY NICHOLAS MOUNTAIN RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
HENRY NICHOLAS MOUNTAIN BAILEY ROBINSON HOLDINGS LIMITED Director 2015-09-25 CURRENT 2010-09-10 Active
HENRY NICHOLAS MOUNTAIN FLY FISHER GROUP LIMITED Director 2009-02-18 CURRENT 2008-03-20 Active
ANDREW HENRY WILLIAM VANE MURRAY RBR ARDEN SHOOT LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANDREW HENRY WILLIAM VANE MURRAY FLY FISHER GROUP LIMITED Director 2015-09-25 CURRENT 2008-03-20 Active
ANDREW HENRY WILLIAM VANE MURRAY FINE CELL WORK Director 2014-01-22 CURRENT 1995-08-25 Active
ANDREW HENRY WILLIAM VANE MURRAY REAL HOLIDAYS TRAVEL AGENCY LIMITED Director 2011-11-07 CURRENT 1989-01-09 Active
ANDREW HENRY WILLIAM VANE MURRAY AURIOL OUTDOOR LIVING LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
ANDREW HENRY WILLIAM VANE MURRAY BAILEY ROBINSON HOLDINGS LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
ANDREW HENRY WILLIAM VANE MURRAY DUNLEY WATER COMPANY LIMITED Director 2007-07-25 CURRENT 2005-07-14 Active
ANDREW HENRY WILLIAM VANE MURRAY BAILEY ROBINSON LIMITED Director 2006-06-01 CURRENT 1996-04-17 Active
ANDREW HENRY WILLIAM VANE MURRAY DUNLEY INTERIM MANAGEMENT LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
RORY IAN DOUGLAS PILKINGTON RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
RORY IAN DOUGLAS PILKINGTON FLY FISHER GROUP LIMITED Director 2015-10-06 CURRENT 2008-03-20 Active
RORY IAN DOUGLAS PILKINGTON BAILEY ROBINSON LIMITED Director 1997-07-02 CURRENT 1996-04-17 Active
PETER ANDREW RIPPIN RIPP PROPERTY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PETER ANDREW RIPPIN MIDAS SPORTING LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
PETER ANDREW RIPPIN RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PETER ANDREW RIPPIN ATLANTIC SALMON TRUST LIMITED Director 2015-12-08 CURRENT 1967-04-21 Active
PETER ANDREW RIPPIN BAILEY ROBINSON HOLDINGS LIMITED Director 2015-09-25 CURRENT 2010-09-10 Active
PETER ANDREW RIPPIN KOLACO LIMITED Director 2009-10-08 CURRENT 1997-10-22 Active - Proposal to Strike off
PETER ANDREW RIPPIN LYLIOK LIMITED Director 2009-10-06 CURRENT 2007-07-05 Active - Proposal to Strike off
PETER ANDREW RIPPIN FLY FISHER GROUP LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
PETER ANDREW RIPPIN FLY FISH YOKANGA LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER ANDREW RIPPIN RIPP MANAGEMENT LIMITED Director 2006-09-21 CURRENT 2006-09-12 Active
PETER ANDREW RIPPIN MIDAS SPORTING LTD Director 2005-11-22 CURRENT 2005-03-31 Dissolved 2014-10-28
CHRISTOPHER EDWARD ROBINSON BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
CHRISTOPHER EDWARD ROBINSON FISHING FOR FORCES Director 2010-09-16 CURRENT 2010-09-16 Active
CHRISTOPHER EDWARD ROBINSON WILTSHIRE LIQUEUR COMPANY LIMITED Director 2005-05-10 CURRENT 1994-08-10 Active
CHRISTOPHER EDWARD ROBINSON BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1996-04-17 Active
GEORGE LYON STEPHENSON IAN COLEY SPORTING LIMITED Director 2016-08-08 CURRENT 2012-06-22 Active
GEORGE LYON STEPHENSON RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
GEORGE LYON STEPHENSON A.C.A.TRUSTEE COMPANY LIMITED(THE) Director 2014-12-12 CURRENT 1948-06-05 Active
GEORGE LYON STEPHENSON ANGLING TRUST LIMITED Director 2013-08-12 CURRENT 2004-12-23 Active
GEORGE LYON STEPHENSON BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
GEORGE LYON STEPHENSON DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-12-10 CURRENT 2002-11-12 Active
GEORGE LYON STEPHENSON BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1996-04-17 Active
CHARLES AUBERON LEONARD WHITE RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES AUBERON LEONARD WHITE FLY FISHER GROUP LIMITED Director 2015-09-25 CURRENT 2008-03-20 Active
CHARLES AUBERON LEONARD WHITE BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
CHARLES AUBERON LEONARD WHITE BAILEY ROBINSON LIMITED Director 2009-12-11 CURRENT 1996-04-17 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
2023-09-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-05-23CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-10-26AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROBINSON
2020-10-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW RIPPIN
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-11-19AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-18AP01DIRECTOR APPOINTED MR ADAM CHARLES BROMFIELD
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028223640005
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028223640004
2016-07-20AA01Current accounting period extended from 31/01/17 TO 28/02/17
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-02-22TM02Termination of appointment of Andrew Henry William Vane Murray on 2015-12-02
2016-02-22AP03Appointment of Miss Harriet Catherine Parker as company secretary on 2015-12-02
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-28AP01DIRECTOR APPOINTED MR HENRY NICHOLAS MOUNTAIN
2015-09-28AP01DIRECTOR APPOINTED MR PETER ANDREW RIPPIN
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-28AR0115/04/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-06AR0115/04/14 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-22AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY MORDAUNT FOSTER / 05/03/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER BRYCE DUNCAN / 27/04/2012
2012-07-31SH0130/07/12 STATEMENT OF CAPITAL GBP 30000
2012-06-15MG01Particulars of a mortgage or charge / charge no: 3
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-25AR0115/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-11AR0115/04/11 FULL LIST
2011-02-09ELRES S80AS80A AUTH TO ALLOT SEC 26/01/2011
2011-02-09RES01ADOPT ARTICLES 26/01/2011
2011-02-09SH0126/01/11 STATEMENT OF CAPITAL GBP 600.00
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-07AR0113/05/10 FULL LIST
2009-12-15AP01DIRECTOR APPOINTED MR CHARLES AUBERON LEONARD WHITE
2009-07-29122S-DIV
2009-07-29RES12VARYING SHARE RIGHTS AND NAMES
2009-07-29123NC INC ALREADY ADJUSTED 06/07/09
2009-07-29RES01ALTER ARTICLES 06/07/2009
2009-07-29RES04GBP NC 50000/125000 06/07/2009
2009-07-29RES13SUB DIVISION 06/07/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-29363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR C KUNZELMANN
2009-02-12122S-DIV
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN DE ROTHSCHILD
2007-12-06288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-29363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-19363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-15363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-04-13MEM/ARTSARTICLES OF ASSOCIATION
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22288bDIRECTOR RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-02363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-02363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-03-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-07363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-01363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1998-08-05288aNEW DIRECTOR APPOINTED
1998-07-30288aNEW DIRECTOR APPOINTED
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to ROXTON BAILEY ROBINSON 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 ROXTON BAILEY ROBINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-08-08 Outstanding IAN COLEY, ROSINA JAYNE COLEY
LEGAL CHARGE 2012-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-03-05 Outstanding MONZE PROPERTIES LIMITED
RENT DEPOSIT DEED 1993-11-04 Outstanding ANTHONY VINCENT SANDALL
Filed Financial Reports
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ROXTON BAILEY ROBINSON LIMITED

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

ROXTON BAILEY ROBINSON LIMITED owns 3 domain names.

rbrww.co.uk   roxtonbaileyrobinson.co.uk   sloegin.co.uk  

Trademarks
We have not found any records of ROXTON BAILEY ROBINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROXTON BAILEY ROBINSON 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 (68320 - Management of real estate on a fee or contract basis) as ROXTON BAILEY ROBINSON LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROXTON BAILEY ROBINSON 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.
Import/Export of Goods
Goods imported/exported by ROXTON BAILEY ROBINSON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0197030000Original sculptures and statuary, in any material
2015-03-0184139100Parts of pumps for liquids, n.e.s.
2015-02-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-02-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROXTON BAILEY ROBINSON 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 ROXTON BAILEY ROBINSON 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.