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

ROBINRATE LIMITED

ROBINRATE LTD GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW,
Company Registration Number
02878080
Private Limited Company
Active

Company Overview

About Robinrate Ltd
ROBINRATE LIMITED was founded on 1993-12-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Robinrate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROBINRATE LIMITED
 
Legal Registered Office
ROBINRATE LTD GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW
Other companies in M11
 
Filing Information
Company Number 02878080
Company ID Number 02878080
Date formed 1993-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB588775363  
Last Datalog update: 2024-01-06 21:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINRATE 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 ROBINRATE LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS SUMNER
Company Secretary 2002-04-11
ROBIN MACEWAN GRAY
Director 1993-12-21
EBRAHIM KASSAM MUKADAM
Director 1993-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA WEST
Company Secretary 2000-12-22 2002-04-11
NIGEL BYRON WIMPENNY
Company Secretary 2000-02-21 2000-12-22
PETER LEWIS
Director 1993-12-22 2000-10-16
NIGEL BYRON WIMPENNY
Director 2000-02-21 2000-10-16
EDWIN MOORHOUSE
Company Secretary 1997-02-08 2000-02-21
IAN KENNETH BROWN
Director 1993-12-22 1997-05-23
JANE LESLEY BOOTH
Company Secretary 1993-12-21 1997-02-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-12-06 1993-12-21
WATERLOW NOMINEES LIMITED
Nominated Director 1993-12-06 1993-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS SUMNER DORBIERE LIMITED Company Secretary 2002-04-11 CURRENT 1979-11-02 Active
PETER DOUGLAS SUMNER LICENSED WHOLESALE COMPANY LIMITED Company Secretary 2002-04-11 CURRENT 1986-09-05 Active
ROBIN MACEWAN GRAY H.T.WHITE & COMPANY,LIMITED Director 2017-10-23 CURRENT 1927-01-13 Active - Proposal to Strike off
ROBIN MACEWAN GRAY MIDDLETON WHOLESALE LIMITED Director 2016-06-01 CURRENT 1984-10-02 Active - Proposal to Strike off
ROBIN MACEWAN GRAY WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
ROBIN MACEWAN GRAY DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
ROBIN MACEWAN GRAY LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY LIMITED Director 1992-12-01 CURRENT 1986-09-05 Active
ROBIN MACEWAN GRAY DORBIERE LIMITED Director 1991-11-17 CURRENT 1979-11-02 Active
EBRAHIM KASSAM MUKADAM H.T.WHITE & COMPANY,LIMITED Director 2017-10-23 CURRENT 1927-01-13 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WINANDER ENTERPRISE LIMITED Director 2015-11-27 CURRENT 2010-07-06 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
EBRAHIM KASSAM MUKADAM DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
EBRAHIM KASSAM MUKADAM LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY LIMITED Director 1992-12-01 CURRENT 1986-09-05 Active
EBRAHIM KASSAM MUKADAM DORBIERE LIMITED Director 1991-11-17 CURRENT 1979-11-02 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
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-18CESSATION OF ROBIN MACEWAN GRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Notification of Licensed Wholesale Company Limited as a person with significant control on 2022-10-01
2022-11-18PSC02Notification of Licensed Wholesale Company Limited as a person with significant control on 2022-10-01
2022-11-18PSC07CESSATION OF ROBIN MACEWAN GRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17Statement of capital on 2022-10-01 GBP34.34
2022-11-17Statement of capital on 2022-10-01 GBP34.34
2022-11-1701/10/22 STATEMENT OF CAPITAL GBP 453.34
2022-11-17SH0101/10/22 STATEMENT OF CAPITAL GBP 453.34
2022-11-17SH02Statement of capital on 2022-10-01 GBP34.34
2022-11-16Particulars of variation of rights attached to shares
2022-11-16Particulars of variation of rights attached to shares
2022-11-16Change of share class name or designation
2022-11-16Change of share class name or designation
2022-11-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16RES12Resolution of varying share rights or name
2022-11-16SH08Change of share class name or designation
2022-11-16SH10Particulars of variation of rights attached to shares
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-08AP03Appointment of Mark Phillip Cowen as company secretary on 2021-07-23
2021-08-04TM02Termination of appointment of Peter Douglas Sumner on 2021-07-23
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 3 Stainburn Road Openshaw Manchester M11 2DN
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 39.34
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 01/01/2016
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR PETER DOUGLAS SUMNER on 2016-01-01
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 01/01/2016
2016-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 39.34
2015-12-29AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-11AUDAUDITOR'S RESIGNATION
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 39.34
2014-12-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 39.34
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM Unit 3 Stainburn Road Openshaw Manchester M11 2ER
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-22AR0106/12/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-16AR0106/12/11 ANNUAL RETURN FULL LIST
2011-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2011-11-07SH0121/10/11 STATEMENT OF CAPITAL GBP 39.34
2011-10-21MG01Particulars of a mortgage or charge / charge no: 1
2011-10-04SH02Sub-division of shares on 2011-09-28
2011-10-04RES12VARYING SHARE RIGHTS AND NAMES
2011-10-04RES01ADOPT ARTICLES 28/09/2011
2011-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-14AR0106/12/10 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACEWAN GRAY / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM KASSAM MUKADAM / 08/12/2009
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-23363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-07363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNITS F3/F4/F5 NASMYTH BUSINESS CENTRE GREEN LANE PATRICROFT ECCLES MANCHESTER M30 0RJ
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-28363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-05363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-09363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-02AUDAUDITOR'S RESIGNATION
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-05-09169£ IC 100/39 24/01/01 £ SR 61@1=61
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-17363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
2000-12-19SRES01ALTER ARTICLES 11/12/00
2000-12-19173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-12-19SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/12/00
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bDIRECTOR RESIGNED
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-10363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-29288bSECRETARY RESIGNED
1999-12-09225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-03-10363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-24363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-28288bDIRECTOR RESIGNED
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: ROYALS HOTEL ALTRINCHAM ROAD WYTHENSHAWE MANCHESTER M22 4BJ
1997-02-17288aNEW SECRETARY APPOINTED
1997-02-17288bSECRETARY RESIGNED
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 ROBINRATE 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 ROBINRATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ROBINRATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBINRATE LIMITED
Trademarks
We have not found any records of ROBINRATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINRATE 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 ROBINRATE 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 ROBINRATE 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 ROBINRATE 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 ROBINRATE 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.