Robin Recruitment Ltd NEWTON-LE-WILLOWS


Founded in 2011, Robin Recruitment, classified under reg no. 07509234 is an active company. Currently registered at Willow House WA12 0HF, Newton-le-willows the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Terence B., appointed on 30 July 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 6 ex directors - Martina V., Martina V. and others listed below. There were no ex secretaries.

Robin Recruitment Ltd Address / Contact

Office Address Willow House
Office Address2 Ashton Road
Town Newton-le-willows
Post code WA12 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07509234
Date of Incorporation Fri, 28th Jan 2011
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Terence B.

Position: Director

Appointed: 30 July 2020

Martina V.

Position: Director

Appointed: 18 October 2019

Resigned: 30 July 2020

Martina V.

Position: Director

Appointed: 11 September 2014

Resigned: 18 October 2019

Harpreet H.

Position: Director

Appointed: 03 May 2012

Resigned: 28 May 2015

Varghese A.

Position: Director

Appointed: 03 May 2012

Resigned: 03 June 2017

Bryan P.

Position: Director

Appointed: 19 May 2011

Resigned: 03 May 2012

Varghese A.

Position: Director

Appointed: 28 January 2011

Resigned: 06 March 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Kingdom Services Group Limited from Newton-Le-Willows, England. The abovementioned PSC is classified as "a limited liability company", 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. Another entity in the persons with significant control register is Varghese A. This PSC owns 50,01-75% shares.

Kingdom Services Group Limited

Willow House Ashton Road, Newton-Le-Willows, WA12 0HF, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Registry Of Companies England & Wales
Registration number 02795197
Notified on 30 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Varghese A.

Notified on 10 June 2017
Ceased on 30 July 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Net Worth-5 932        
Balance Sheet
Cash Bank On Hand 10 293439 317149 54030 693113 95545 10445 104 
Current Assets3 620396 966994 578416 546117 613225 148163 747  
Debtors1 049386 673555 261267 00686 920111 193118 643  
Net Assets Liabilities  77 168-92 096-326 49182 46010 54410 54410 544
Other Debtors 90 0302 34212 289  24 244  
Property Plant Equipment 8211 42323 74817 721    
Cash Bank In Hand2 571        
Net Assets Liabilities Including Pension Asset Liability-5 932        
Tangible Fixed Assets3 205        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve-5 933        
Shareholder Funds-5 932        
Other
Accrued Liabilities 4 000900      
Accumulated Amortisation Impairment Intangible Assets  2 9175 8348 75111 668   
Accumulated Depreciation Impairment Property Plant Equipment 17 99719 53026 740-17 72150 488   
Additions Other Than Through Business Combinations Property Plant Equipment   29 535     
Average Number Employees During Period  10606022  
Bank Borrowings    444 038    
Creditors 760 332865 328522 5207 91775 623153 203  
Finance Lease Liabilities Present Value Total   7 0047 004    
Fixed Assets3 20582113 09132 49926 4725 834   
Increase From Amortisation Charge For Year Intangible Assets  2 9172 9172 9172 917   
Increase From Depreciation Charge For Year Property Plant Equipment  1 5337 2106 02717 721   
Intangible Assets  11 6688 7518 7515 834   
Intangible Assets Gross Cost  14 58514 58517 50217 502   
Net Current Assets Liabilities-9 137-363 366129 250-105 974109 696152 24910 544  
Nominal Value Allotted Share Capital  100100100    
Nominal Value Shares Issued In Period   90     
Number Shares Allotted   100100    
Number Shares Issued In Period- Gross   90     
Other Creditors 644 538564 038494 5395 684 2 073  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    50 488    
Other Disposals Property Plant Equipment    50 488    
Par Value Share  111    
Prepayments Accrued Income  978 2 779    
Property Plant Equipment Gross Cost 18 81820 95350 48850 48850 488   
Taxation Social Security Payable  151 7583 843-6 389    
Total Additions Including From Business Combinations Intangible Assets  14 585 2 917    
Total Assets Less Current Liabilities-5 932-362 545142 341-73 475136 168158 08310 544  
Trade Creditors Trade Payables 37 93327 73017 1341 618 1 591  
Trade Debtors Trade Receivables 292 209550 242254 71784 141111 19394 399  
Bank Borrowings Overdrafts 13 750186 075  75 62326 516  
Number Shares Issued Fully Paid  100      
Other Taxation Social Security Payable 1 6433 244  72 89970 462  
Prepayments 4 434978      
Profit Loss  504 886      
Total Additions Including From Business Combinations Property Plant Equipment  2 135      
Amounts Owed To Group Undertakings      52 561  
Disposals Decrease In Amortisation Impairment Intangible Assets      11 668  
Disposals Intangible Assets      17 502  
Creditors Due Within One Year Total Current Liabilities12 757        
Tangible Fixed Assets Additions4 249        
Tangible Fixed Assets Cost Or Valuation4 249        
Tangible Fixed Assets Depreciation1 044        
Tangible Fixed Assets Depreciation Charge For Period1 044        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search