F A Robinson Limited CHESTER


Founded in 2008, F A Robinson, classified under reg no. 06596922 is an active company. Currently registered at Grange Farm CH3 6EA, Chester the company has been in the business for sixteen years. Its financial year was closed on April 3 and its latest financial statement was filed on 3rd April 2023.

At the moment there are 2 directors in the the firm, namely Elizabeth R. and Frederick R.. In addition one secretary - Elizabeth R. - is with the company. As of 8 June 2024, there was 1 ex director - Phillip R.. There were no ex secretaries.

F A Robinson Limited Address / Contact

Office Address Grange Farm
Office Address2 Aldford Road Huntington
Town Chester
Post code CH3 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06596922
Date of Incorporation Mon, 19th May 2008
Industry Raising of dairy cattle
End of financial Year 3rd April
Company age 16 years old
Account next due date Fri, 3rd Jan 2025 (209 days left)
Account last made up date Mon, 3rd Apr 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Elizabeth R.

Position: Secretary

Appointed: 19 May 2008

Elizabeth R.

Position: Director

Appointed: 19 May 2008

Frederick R.

Position: Director

Appointed: 19 May 2008

Phillip R.

Position: Director

Appointed: 23 July 2008

Resigned: 27 March 2024

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Frederick R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Elizabeth R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Phillip R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick R.

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

Elizabeth R.

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

Phillip R.

Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-04-032021-04-032022-04-032023-04-03
Balance Sheet
Cash Bank On Hand   307 310306 453413 357428 126646 275
Current Assets463 328508 451611 456625 926609 854709 906754 816960 884
Debtors   73 16465 01155 42074 40172 720
Net Assets Liabilities298 598337 911491 753520 021487 703576 788598 820757 445
Other Debtors   11 21711 21210 72015 00811 647
Property Plant Equipment   184 826173 106150 577160 509152 419
Total Inventories   250 576238 390241 129252 289241 889
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 768-28 400-4 400-23 400    
Accumulated Amortisation Impairment Intangible Assets   20 00020 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment   267 362295 094317 623344 004368 885
Additions Other Than Through Business Combinations Property Plant Equipment    16 012 36 31316 791
Average Number Employees During Period 3333344
Creditors399 094358 250321 068272 455268 334260 396293 099323 810
Fixed Assets233 190212 215200 675184 826    
Increase From Depreciation Charge For Year Property Plant Equipment    27 73222 52926 38124 881
Intangible Assets Gross Cost   20 00020 00020 00020 00020 000
Net Current Assets Liabilities69 176154 096295 478335 195341 520449 510461 717637 074
Other Creditors   23 40023 25023 60023 58526 933
Other Remaining Borrowings   197 921211 276224 778232 443215 488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 9423 8955 0905 124    
Property Plant Equipment Gross Cost   452 188468 200468 200504 513521 304
Provisions For Liabilities Balance Sheet Subtotal   28 47026 92323 29923 40632 048
Taxation Social Security Payable     619 2 705
Total Assets Less Current Liabilities302 366366 311496 153543 421514 626600 087622 226789 493
Total Borrowings   197 921211 276224 778232 443215 488
Trade Creditors Trade Payables   57 33325 4408 64531 59730 432
Trade Debtors Trade Receivables   61 94753 79944 70059 39361 073

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 27th March 2024
filed on: 2nd, May 2024
Free Download (1 page)

Company search

Advertisements