You are here: bizstats.co.uk > a-z index > F list

F. Peter Robinson Limited


Founded in 1957, F. Peter Robinson, classified under reg no. 00587315 is an active company. Currently registered at Northumberland Street DL3 7HJ, Darlington West the company has been in the business for 67 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Stephanie R. and Frederick R.. In addition one secretary - Heather C. - 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.

F. Peter Robinson Limited Address / Contact

Office Address Northumberland Street
Office Address2 Darlington
Town Darlington West
Post code DL3 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00587315
Date of Incorporation Tue, 16th Jul 1957
Industry Other letting and operating of own or leased real estate
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st May
Company age 67 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Heather C.

Position: Secretary

Appointed: 07 May 2015

Stephanie R.

Position: Director

Appointed: 17 May 2004

Frederick R.

Position: Director

Appointed: 14 November 1991

David E.

Position: Director

Appointed: 24 July 2017

Resigned: 22 October 2018

Paddy R.

Position: Secretary

Appointed: 01 October 2007

Resigned: 07 May 2015

Steven D.

Position: Director

Appointed: 12 November 2002

Resigned: 14 May 2004

Stephanie R.

Position: Secretary

Appointed: 02 April 2001

Resigned: 01 October 2007

Joyce F.

Position: Secretary

Appointed: 14 November 1991

Resigned: 02 April 2001

Frederick R.

Position: Director

Appointed: 14 November 1991

Resigned: 17 August 1992

Paddy R.

Position: Director

Appointed: 14 November 1991

Resigned: 17 August 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Frederick R. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Stephanie R. This PSC owns 25-50% shares.

Frederick R.

Notified on 30 October 2016
Nature of control: 50,01-75% shares

Stephanie R.

Notified on 30 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand714 426601 260659 921226 548235 162305 599257 550178 913
Current Assets806 406685 207747 224271 787277 351347 665285 836218 242
Debtors72 66169 43675 50333 43942 18942 06628 28639 329
Net Assets Liabilities2 714 1182 829 2732 979 5542 180 6582 273 8572 321 2022 524 0672 584 285
Other Debtors 6 5222 3322 6712 7452 5621 5041 213
Property Plant Equipment22 08654 03743 46819 90016 91517 65630 678 
Total Inventories19 31914 51111 80011 800    
Other
Amount Specific Advance Or Credit Directors6 23249024 490     
Amount Specific Advance Or Credit Made In Period Directors74 43347 45328 000     
Amount Specific Advance Or Credit Repaid In Period Directors68 58053 19552 980     
Accrued Liabilities Deferred Income57 26358 94928 31227 70235 35621 05023 28125 874
Accumulated Amortisation Impairment Intangible Assets      3 2087 058
Accumulated Depreciation Impairment Property Plant Equipment69 43775 98486 76976 15479 13981 77085 01025 483
Average Number Employees During Period109898777
Bank Borrowings3 270 0003 140 3533 010 7062 381 0602 301 413   
Bank Borrowings Overdrafts3 237 5883 010 7052 881 058129 648129 648115 274119 11274 489
Corporation Tax Payable176 81042 96649 245     
Creditors3 237 5883 010 7052 881 0582 251 4122 171 7651 487 3151 382 107237 797
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 088    
Disposals Investment Property Fair Value Model     550 341 132 000
Disposals Property Plant Equipment   34 183    
Fixed Assets5 482 0885 514 0395 503 4704 434 9004 431 9153 772 6563 874 0203 734 935
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 00040 00013 33335 00035 00035 00035 00011 667
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -1 045 000 -109 65980 000 
Increase From Amortisation Charge For Year Intangible Assets      3 2083 850
Increase From Depreciation Charge For Year Property Plant Equipment 6 54710 7853 4732 9852 6313 2404 685
Intangible Assets      8 3424 492
Intangible Assets Gross Cost      11 550 
Investment Property5 460 0005 460 0005 460 0004 415 0004 415 0003 755 0003 835 0003 703 000
Investment Property Fair Value Model5 460 0005 460 0005 460 0004 415 0004 415 0003 755 0003 835 0003 703 000
Investments Fixed Assets222     
Merchandise19 21914 41111 70011 700    
Net Current Assets Liabilities469 618334 879370 373-2 83013 70735 86134 582-19 555
Number Shares Issued Fully Paid 16 00016 00016 00016 00010010016 000
Other Creditors      1 213 
Other Investments Other Than Loans222-261 934    
Other Taxation Social Security Payable10 61811 89787 95749 00270 87264 36965 91969 282
Par Value Share 1111111
Prepayments Accrued Income9 7055 8965 79618 83218 59715 20616 97316 693
Property Plant Equipment Gross Cost91 523130 021130 23796 05496 05499 426115 68826 848
Provisions 8 9402 827   2 4281 968
Provisions For Liabilities Balance Sheet Subtotal 8 9402 827   2 4281 968
Total Additions Including From Business Combinations Property Plant Equipment 38 498216  3 37216 2621 450
Total Assets Less Current Liabilities5 951 7065 848 9185 873 8434 432 0704 445 6223 808 5173 908 6023 715 380
Trade Creditors Trade Payables18 13674 185104 00345 71614 490103 15336 87155 594
Trade Debtors Trade Receivables20 72516 52922 37611 93620 84724 2989 80921 423
Nominal Value Shares Issued Specific Share Issue     1  
Total Additions Including From Business Combinations Intangible Assets      11 550 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements