Robins Lake (bookseller) Limited LANCASHIRE


Founded in 1990, Robins Lake (bookseller), classified under reg no. 02547109 is an active company. Currently registered at P O Box 12 OL10 2JD, Lancashire the company has been in the business for thirty four years. Its financial year was closed on 29th October and its latest financial statement was filed on Saturday 29th October 2022.

There is a single director in the company at the moment - Andrew H.. In addition, a secretary was appointed - Michelle H.. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew H. who worked with the the company until 7 September 2010.

Robins Lake (bookseller) Limited Address / Contact

Office Address P O Box 12
Office Address2 Heywood
Town Lancashire
Post code OL10 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02547109
Date of Incorporation Tue, 9th Oct 1990
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 29th October
Company age 34 years old
Account next due date Mon, 29th Jul 2024 (92 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Andrew H.

Position: Director

Resigned:

Michelle H.

Position: Secretary

Appointed: 07 September 2010

Stephen S.

Position: Director

Appointed: 13 April 1994

Resigned: 28 July 2005

Peter H.

Position: Director

Appointed: 01 February 1993

Resigned: 07 September 2010

David H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1994

Stephen F.

Position: Director

Appointed: 09 October 1992

Resigned: 13 May 1994

Andrew H.

Position: Secretary

Appointed: 09 October 1992

Resigned: 07 September 2010

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Andrew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michelle H. This PSC owns 25-50% shares.

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michelle H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-292019-10-292020-10-292021-10-292022-10-29
Net Worth806-8 855-30 111      
Balance Sheet
Current Assets39 92527 90922 49516 27911 0919 0893 7085 5794 049
Debtors30 92523 90919 69513 6798 691    
Net Assets Liabilities    48 96852 93152 99350 537-49 157
Other Debtors  13 43311 2515 993    
Property Plant Equipment  396239429    
Total Inventories  2 8002 6002 400    
Stocks Inventory9 0004 0002 800      
Tangible Fixed Assets414296396      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve800-8 861-30 117      
Shareholder Funds806-8 855-30 111      
Other
Creditors Due Within One Year39 53337 06055 507      
Intangible Fixed Assets Aggregate Amortisation Impairment 150 000150 000      
Intangible Fixed Assets Cost Or Valuation 150 000150 000      
Net Assets Liability Excluding Pension Asset Liability806-8 855-30 111      
Net Current Assets Liabilities392-9 151-30 507-43 72949 39753 1421 3702 143-49 157
Number Shares Allotted 33      
Accrued Liabilities Deferred Income  5 5124 4002 805    
Accumulated Amortisation Impairment Intangible Assets  150 000150 000     
Accumulated Depreciation Impairment Property Plant Equipment  11 62511 78212 000    
Additions Other Than Through Business Combinations Property Plant Equipment    408    
Average Number Employees During Period  421111 
Bank Borrowings Overdrafts  13 8624 8744 334    
Corporation Tax Payable  -2 505      
Creditors  53 00260 00860 48862 2315 0783 43653 206
Increase From Depreciation Charge For Year Property Plant Equipment   157218    
Intangible Assets Gross Cost  150 000150 000     
Number Shares Issued Fully Paid   6     
Other Creditors  32 60147 77049 174    
Other Taxation Social Security Payable  646464    
Par Value Share 111     
Property Plant Equipment Gross Cost  12 02112 02112 429    
Total Assets Less Current Liabilities  -30 111-43 49048 96852 9311 3702 143-49 157
Trade Creditors Trade Payables  3 4682 9004 111    
Trade Debtors Trade Receivables  6 2622 4282 698    
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions  257      
Tangible Fixed Assets Cost Or Valuation 11 76412 021      
Tangible Fixed Assets Depreciation11 35011 46811 625      
Tangible Fixed Assets Depreciation Charged In Period 118157      
Fixed Assets    429211   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 29th October 2022
filed on: 29th, July 2023
Free Download (8 pages)

Company search

Advertisements