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

F. Robinson Pallets Limited BLACKBURN


F. Robinson Pallets started in year 2001 as Private Limited Company with registration number 04333943. The F. Robinson Pallets company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Blackburn at 2 Hendry Lane. Postal code: BB2 4FE.

At present there are 2 directors in the the company, namely Andrew G. and Paul D.. In addition one secretary - Andrew G. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

F. Robinson Pallets Limited Address / Contact

Office Address 2 Hendry Lane
Town Blackburn
Post code BB2 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04333943
Date of Incorporation Tue, 4th Dec 2001
Industry Manufacture of wooden containers
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Andrew G.

Position: Director

Appointed: 04 December 2001

Andrew G.

Position: Secretary

Appointed: 04 December 2001

Paul D.

Position: Director

Appointed: 04 December 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2001

Resigned: 04 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 December 2001

Resigned: 04 December 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Pamela G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Donna W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Pamela G.

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

Donna W.

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

Andrew G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 97292 089121 084113 900133 804270 815468 072
Current Assets237 092258 395273 234235 712294 816505 646733 676
Debtors143 640150 031142 733115 614149 487216 750233 747
Net Assets Liabilities129 109163 369186 045174 259227 133374 356555 017
Other Debtors2 6932 7672 7722 0981 9711 66812 694
Property Plant Equipment51 52939 18351 50239 13556 72965 68567 679
Total Inventories21 48016 2759 4176 19811 52518 08131 857
Other
Accumulated Amortisation Impairment Intangible Assets78 75084 00089 25094 50099 750105 000 
Accumulated Depreciation Impairment Property Plant Equipment52 07564 42131 17743 54439 71658 74065 096
Average Number Employees During Period  1011111212
Corporation Tax Payable17 46528 87822 50620 84432 59963 71995 576
Creditors10 202147 7648 7371 133118 883188 727233 479
Dividends Paid On Shares  15 75010 500   
Fixed Assets 60 18367 25249 63561 97965 685 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 05133 40016 8334 47114 514
Increase From Amortisation Charge For Year Intangible Assets 5 2505 2505 2505 2505 250 
Increase From Depreciation Charge For Year Property Plant Equipment 12 34613 78112 36712 11520 74621 640
Intangible Assets26 25021 00015 75010 5005 250  
Intangible Assets Gross Cost105 000105 000105 000105 000105 000105 000 
Net Current Assets Liabilities71 322110 631137 315133 193175 933316 919500 197
Number Shares Issued Fully Paid 7     
Other Creditors10 20236 9608 7371 1338 64814 65416 021
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 025 15 9431 72215 284
Other Disposals Property Plant Equipment  62 395 24 1841 77022 650
Other Taxation Social Security Payable44 12449 78654 07450 56565 53790 571105 031
Par Value Share 1     
Property Plant Equipment Gross Cost103 604103 60482 67982 67996 445124 425132 775
Provisions For Liabilities Balance Sheet Subtotal9 7907 4459 7857 43610 7798 24812 859
Total Additions Including From Business Combinations Property Plant Equipment  41 470 37 95029 75031 000
Total Assets Less Current Liabilities149 101170 814204 567182 828237 912382 604567 876
Trade Creditors Trade Payables34 41232 14028 40219 55812 09919 78316 851
Trade Debtors Trade Receivables140 947147 264139 961113 516147 516215 082221 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements