Robin Reed International Limited WEST BROMWICH


Founded in 1988, Robin Reed International, classified under reg no. 02304213 is an active company. Currently registered at Unit 3 Kelvin Way Trading Estate B70 7TN, West Bromwich the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th January 2002 Robin Reed International Limited is no longer carrying the name Steamdale.

At the moment there are 2 directors in the the firm, namely Julian R. and Charles O.. In addition one secretary - Keith B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robin Reed International Limited Address / Contact

Office Address Unit 3 Kelvin Way Trading Estate
Office Address2 Kelvin Way
Town West Bromwich
Post code B70 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02304213
Date of Incorporation Wed, 12th Oct 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Julian R.

Position: Director

Resigned:

Keith B.

Position: Secretary

Appointed: 09 July 2018

Charles O.

Position: Director

Appointed: 08 February 2002

Richard H.

Position: Secretary

Appointed: 15 October 2016

Resigned: 05 July 2018

Charles O.

Position: Secretary

Appointed: 29 May 2003

Resigned: 15 October 2016

Peter H.

Position: Director

Appointed: 08 February 2002

Resigned: 31 March 2011

Julian R.

Position: Secretary

Appointed: 29 March 1992

Resigned: 29 May 2003

Gayle J.

Position: Director

Appointed: 29 March 1992

Resigned: 01 June 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Julian R. The abovementioned PSC and has 75,01-100% shares.

Julian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Steamdale January 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 219 810549 591783 554
Current Assets1 671 6491 779 7511 896 105
Debtors225 710868 612812 800
Net Assets Liabilities1 421 8821 314 0741 376 481
Other Debtors38 341141 113156 686
Property Plant Equipment4 65414 89215 407
Total Inventories226 129361 548299 751
Other
Accumulated Depreciation Impairment Property Plant Equipment21 84785 24993 484
Additions Other Than Through Business Combinations Property Plant Equipment 16 4248 750
Amounts Owed To Group Undertakings102102102
Average Number Employees During Period8711
Comprehensive Income Expense114 34317 19262 407
Corporation Tax Payable41 127 2 396
Creditors253 888477 840532 204
Dividends Paid150 000125 000 
Fixed Assets4 75414 99215 507
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 229209 122262 328
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-33 724-13 02650 368
Increase From Depreciation Charge For Year Property Plant Equipment 6 1878 235
Investments Fixed Assets100100100
Investments In Group Undertakings Participating Interests100100100
Net Current Assets Liabilities1 417 7611 301 9111 363 901
Other Creditors52 43554 193136 060
Other Taxation Social Security Payable26 52829 39499 868
Profit Loss148 06730 21812 039
Property Plant Equipment Gross Cost83 717100 141108 891
Provisions For Liabilities Balance Sheet Subtotal6332 8292 927
Total Assets Less Current Liabilities1 422 5151 316 9031 379 408
Trade Creditors Trade Payables133 696394 151293 778
Trade Debtors Trade Receivables187 369727 499656 114

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements