Robbin Engineering Limited KEYNSHAM


Robbin Engineering started in year 1992 as Private Limited Company with registration number 02740369. The Robbin Engineering company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Keynsham at Broadmead Lane. Postal code: BS31 1ST.

The firm has 4 directors, namely Jamie L., Christopher B. and John H. and others. Of them, Daniel F. has been with the company the longest, being appointed on 1 November 2002 and Jamie L. has been with the company for the least time - from 1 November 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Shaun T. who worked with the the firm until 3 August 2010.

Robbin Engineering Limited Address / Contact

Office Address Broadmead Lane
Town Keynsham
Post code BS31 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740369
Date of Incorporation Mon, 17th Aug 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jamie L.

Position: Director

Appointed: 01 November 2020

Christopher B.

Position: Director

Appointed: 01 November 2018

John H.

Position: Director

Appointed: 03 December 2009

Daniel F.

Position: Director

Appointed: 01 November 2002

Ian F.

Position: Director

Appointed: 01 December 1999

Resigned: 11 January 2013

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1992

Resigned: 17 August 1992

Ian C.

Position: Director

Appointed: 17 August 1992

Resigned: 31 March 2016

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 17 August 1992

Resigned: 17 August 1992

Shaun T.

Position: Secretary

Appointed: 17 August 1992

Resigned: 03 August 2010

Shaun T.

Position: Director

Appointed: 17 August 1992

Resigned: 03 August 2010

Gareth H.

Position: Director

Appointed: 17 August 1992

Resigned: 31 March 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Oversight Limited from Keynsham, United Kingdom. The abovementioned PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oversight Limited

C/O Robbin Engineering Ltd Broadmead Lane, Keynsham, Bristol, BS31 1ST, United Kingdom

Legal authority England And Wales
Legal form Limited Company By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 1729521
Notified on 6 April 2016
Ceased on 13 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth469 705480 602      
Balance Sheet
Cash Bank In Hand3 1833 215      
Cash Bank On Hand 3 2151692612733131 170 
Current Assets865 230784 098646 283932 416896 723711 925784 8481 076 522
Debtors797 065694 557586 549757 217830 928612 365711 7271 024 507
Net Assets Liabilities 480 602349 697595 529613 029614 220300 887315 267
Net Assets Liabilities Including Pension Asset Liability469 705480 602      
Other Debtors 79 83977 65692 73780 99278 63588 33697 993
Property Plant Equipment 707 205777 963932 219989 273935 802878 999855 063
Stocks Inventory64 98286 326      
Tangible Fixed Assets725 738707 205      
Total Inventories 86 32659 565174 93865 52299 24771 95152 015
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve459 695470 592      
Shareholder Funds469 705480 602      
Other
Accumulated Depreciation Impairment Property Plant Equipment 385 727368 191388 578349 541422 328485 181540 033
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    13 842-7 158-7 969-1 535
Amounts Owed To Group Undertakings 40 69440 69420 282    
Average Number Employees During Period  424041403535
Bank Borrowings Overdrafts 231 771250 865202 666158 475123 415389 218375 665
Capital Redemption Reserve1010      
Creditors 254 598365 015276 815285 763229 367393 155388 318
Creditors Due After One Year333 971254 598      
Creditors Due Within One Year748 666727 364      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  78 511 103 941   
Disposals Property Plant Equipment  144 260 181 878   
Finance Lease Liabilities Present Value Total 22 827114 15074 149127 288105 9523 93712 653
Increase Decrease In Property Plant Equipment  186 884     
Increase From Depreciation Charge For Year Property Plant Equipment  60 975 64 90472 78762 85354 852
Net Current Assets Liabilities116 56456 734-20 801-31 352-48 116-57 008-157 719-125 775
Number Shares Allotted 10 000      
Number Shares Issued Fully Paid  10 000 10 00010 000844 444844 444
Other Creditors 52 33843 73857 008151 53420 391130 383296 962
Other Taxation Social Security Payable 138 121146 274136 748146 406228 08899 08378 438
Par Value Share 11 1111
Property Plant Equipment Gross Cost 1 092 9321 146 1541 320 7971 338 8141 358 1301 364 1801 395 096
Provisions   28 52342 36535 20727 23825 703
Provisions For Liabilities Balance Sheet Subtotal 28 73942 45028 52342 36535 20727 23825 703
Provisions For Liabilities Charges38 62628 739      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 35 854      
Tangible Fixed Assets Cost Or Valuation1 057 0781 092 932      
Tangible Fixed Assets Depreciation331 340385 727      
Tangible Fixed Assets Depreciation Charged In Period 54 387      
Total Additions Including From Business Combinations Property Plant Equipment  197 482 199 89519 3166 05030 916
Total Assets Less Current Liabilities842 302763 939757 162900 867941 157878 794721 280729 288
Trade Creditors Trade Payables 372 601351 929666 255448 399360 594399 616450 657
Trade Debtors Trade Receivables 614 718508 893664 480749 936533 730623 391926 514

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 5th, June 2023
Free Download (11 pages)

Company search

Advertisements