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

ROBSON LISTER STAIT LIMITED

OCULUS HOUSE 16 MILL STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TJ,
Company Registration Number
05974453
Private Limited Company
Active

Company Overview

About Robson Lister Stait Ltd
ROBSON LISTER STAIT LIMITED was founded on 2006-10-23 and has its registered office in West Midlands. The organisation's status is listed as "Active". Robson Lister Stait Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROBSON LISTER STAIT LIMITED
 
Legal Registered Office
OCULUS HOUSE 16 MILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TJ
Other companies in B72
 
Filing Information
Company Number 05974453
Company ID Number 05974453
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBSON LISTER STAIT 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 ROBSON LISTER STAIT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK ROBERTS
Company Secretary 2007-08-30
STEPHEN MARK ROBERTS
Director 2007-08-30
IAN ROBINSON
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY EDWARD STAIT
Director 2007-12-31 2011-11-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-10-23 2006-10-23
BRIGHTON DIRECTOR LTD
Nominated Director 2006-10-23 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK ROBERTS ROBSON LISTER REID LIMITED Company Secretary 2003-11-08 CURRENT 2003-10-10 Active
STEPHEN MARK ROBERTS ROBSON LISTER OLIVER LIMITED Company Secretary 2003-05-19 CURRENT 2003-05-19 Active
STEPHEN MARK ROBERTS RL (CCWM) LTD Company Secretary 2001-01-15 CURRENT 2001-01-15 Active
STEPHEN MARK ROBERTS ROBSON LISTER LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
STEPHEN MARK ROBERTS ROBSON LISTER (CCWM) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
STEPHEN MARK ROBERTS CC WEALTH LIMITED Director 2012-02-13 CURRENT 2007-03-08 Active
STEPHEN MARK ROBERTS SUTTON COLDFIELD TOWN CENTRE BID LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
STEPHEN MARK ROBERTS ROBSON LISTER REID LIMITED Director 2003-11-08 CURRENT 2003-10-10 Active
STEPHEN MARK ROBERTS ROBSON LISTER OLIVER LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
STEPHEN MARK ROBERTS RL (CCWM) LTD Director 2001-01-15 CURRENT 2001-01-15 Active
IAN ROBINSON ROBSON LISTER LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
IAN ROBINSON ROBSON LISTER (CCWM) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
IAN ROBINSON CC WEALTH LIMITED Director 2012-02-13 CURRENT 2007-03-08 Active
IAN ROBINSON ROBSON LISTER REID LIMITED Director 2003-11-08 CURRENT 2003-10-10 Active
IAN ROBINSON ROBSON LISTER OLIVER LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
IAN ROBINSON RL (CCWM) LTD Director 2001-01-15 CURRENT 2001-01-15 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-09CH01Director's details changed for Mr Ian Robinson on 2020-12-23
2021-04-09PSC04Change of details for Mr Ian Robinson as a person with significant control on 2020-12-23
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-02CH01Director's details changed for Mr Stephen Mark Roberts on 2020-07-10
2020-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MARK ROBERTS on 2020-07-10
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-24AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-25AD04Register(s) moved to registered office address
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-26AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STAIT
2011-11-08AR0123/10/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0123/10/10 ANNUAL RETURN FULL LIST
2010-07-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-06AD03Register(s) moved to registered inspection location
2009-11-06AD02SAIL ADDRESS CREATED
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD STAIT / 23/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 23/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROBERTS / 23/10/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-08-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-0788(2)RAD 31/12/07-31/12/07 £ SI 399@1=399 £ IC 1/400
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: OCULUS HOUSE, 16 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ
2007-11-09363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: OLD COACH HOUSE, STABLES COURT 67A UPPER ST JOHNS STREET LICHFIELD STAFFORDSHIRE WS14 9DU
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROBSON LISTER STAIT 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 ROBSON LISTER STAIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROBSON LISTER STAIT LIMITED

Intangible Assets
Patents
We have not found any records of ROBSON LISTER STAIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBSON LISTER STAIT LIMITED
Trademarks
We have not found any records of ROBSON LISTER STAIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBSON LISTER STAIT 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 (64999 - Financial intermediation not elsewhere classified) as ROBSON LISTER STAIT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ROBSON LISTER STAIT 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 ROBSON LISTER STAIT 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 ROBSON LISTER STAIT 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.