Robinson Developments Limited SHIPLEY


Robinson Developments started in year 1997 as Private Limited Company with registration number 03452246. The Robinson Developments company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Shipley at Salts Mill 3rd Floor. Postal code: BD18 3LA. Since 1997-10-30 Robinson Developments Limited is no longer carrying the name Easterglen.

The company has 2 directors, namely James R., John R.. Of them, James R., John R. have been with the company the longest, being appointed on 8 June 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robinson Developments Limited Address / Contact

Office Address Salts Mill 3rd Floor
Office Address2 Victoria Road
Town Shipley
Post code BD18 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452246
Date of Incorporation Mon, 20th Oct 1997
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James R.

Position: Director

Appointed: 08 June 2011

John R.

Position: Director

Appointed: 08 June 2011

Harold R.

Position: Secretary

Appointed: 30 October 2012

Resigned: 25 February 2019

Donald H.

Position: Secretary

Appointed: 23 May 2006

Resigned: 30 October 2012

George W.

Position: Secretary

Appointed: 14 May 2004

Resigned: 23 May 2006

Elaine R.

Position: Director

Appointed: 26 April 2004

Resigned: 25 February 2019

Harold R.

Position: Director

Appointed: 26 April 2004

Resigned: 25 February 2019

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 15 May 2004

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 26 April 2004

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

William D.

Position: Secretary

Appointed: 20 October 1997

Resigned: 12 May 2000

Hilary N.

Position: Director

Appointed: 20 October 1997

Resigned: 26 April 2004

Timothy J.

Position: Director

Appointed: 20 October 1997

Resigned: 26 April 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1997

Resigned: 20 October 1997

Peter R.

Position: Director

Appointed: 20 October 1997

Resigned: 14 December 2001

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 20 October 1997

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elaine R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

John R.

Notified on 20 December 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Elaine R.

Notified on 20 October 2016
Ceased on 20 December 2016
Nature of control: 75,01-100% shares

Company previous names

Easterglen October 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand464 030305 96823 701145 67073 445301 0321 003 948
Current Assets1 364 9871 681 0571 393 3341 503 3911 302 8411 475 4081 199 286
Debtors862 0251 334 2101 328 7541 357 7211 229 3961 174 376195 338
Net Assets Liabilities229 853283 350159 580219 493157 421218 59794 396
Other Debtors50 214507 690847 376989 0661 149 0511 174 376194 882
Property Plant Equipment 6373731092 6192 397154 228
Total Inventories38 93240 87940 879    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1624266901 5022 5097 185
Average Number Employees During Period   2222
Bank Borrowings Overdrafts    50 00038 33328 333
Corporation Tax Payable 1 478     
Corporation Tax Recoverable2 1811 6881 688    
Creditors1 399 3751 435 5941 473 6241 444 2961 343 9601 369 3361 423 653
Fixed Assets403 125413 762240 345240 081238 714238 492390 323
Increase From Depreciation Charge For Year Property Plant Equipment 1622642648121 0074 676
Investment Property378 545378 545225 395225 395225 395225 395225 395
Investment Property Fair Value Model  225 395225 395225 395225 395 
Investments Fixed Assets24 58034 58014 57714 57710 70010 70010 700
Key Management Personnel Compensation Total  64 17336 41517 26417 72017 688
Net Current Assets Liabilities1 226 1031 305 1821 392 8591 423 7291 263 1651 377 8671 131 315
Other Creditors1 399 3751 435 5941 473 6241 444 2961 293 9601 331 0031 395 320
Other Taxation Social Security Payable1 165 -5 370-8 089-1 354185-245
Par Value Share 505050505050
Property Plant Equipment Gross Cost 7997997994 1214 906161 413
Provisions For Liabilities Balance Sheet Subtotal   2149828 4263 589
Total Additions Including From Business Combinations Property Plant Equipment 799  3 322785156 507
Total Assets Less Current Liabilities1 629 2281 718 9441 633 2041 663 8101 501 8791 616 3591 521 638
Trade Creditors Trade Payables93 10111 2415 3307 925-1 2003 925600
Trade Debtors Trade Receivables809 630824 832479 690368 65580 345 456

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 24th, February 2023
Free Download (13 pages)

Company search

Advertisements