Pat Robson & Co Limited TYNE & WEAR


Founded in 1998, Pat Robson &, classified under reg no. 03532193 is an active company. Currently registered at 20 Osborne Road NE2 2AD, Tyne & Wear the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 8th May 1998 Pat Robson & Co Limited is no longer carrying the name Tradeestate.

At present there are 4 directors in the the firm, namely Katherine M., Nick C. and Philip R. and others. In addition one secretary - Tim N. - is with the company. As of 26 April 2024, there were 3 ex directors - Christopher R., Pat R. and others listed below. There were no ex secretaries.

Pat Robson & Co Limited Address / Contact

Office Address 20 Osborne Road
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE2 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532193
Date of Incorporation Fri, 20th Mar 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Katherine M.

Position: Director

Appointed: 01 May 2019

Nick C.

Position: Director

Appointed: 06 April 2018

Philip R.

Position: Director

Appointed: 01 September 2009

Tim N.

Position: Director

Appointed: 08 April 1998

Tim N.

Position: Secretary

Appointed: 08 April 1998

Christopher R.

Position: Director

Appointed: 01 September 2009

Resigned: 31 August 2010

Pat R.

Position: Director

Appointed: 08 April 1998

Resigned: 17 March 2017

Werner M.

Position: Director

Appointed: 08 April 1998

Resigned: 03 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1998

Resigned: 08 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 March 1998

Resigned: 08 April 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Timothy N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Philip R. This PSC owns 25-50% shares.

Timothy N.

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

Philip R.

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

Company previous names

Tradeestate May 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     373 511189 504118 531256 546231 317702 257708 135401 842
Current Assets98 441 54 546117 149255 864398 739218 794148 613287 626260 606725 907737 379423 092
Debtors43 637 34 60770 33327 95925 22829 29030 08231 08029 28923 65029 24421 250
Net Assets Liabilities     210 395210 983248 813336 490299 757653 510717 283675 692
Other Debtors     18 11528 56829 15229 15228 67223 34228 53421 250
Property Plant Equipment     100 054175 671137 918117 52796 85478 86684 93988 699
Cash Bank In Hand54 804 19 93946 816227 905373 511       
Net Assets Liabilities Including Pension Asset Liability159 925 179 866182 970170 509210 395       
Tangible Fixed Assets221 787221 787259 930269 56894 347100 054       
Reserves/Capital
Called Up Share Capital1 135 1 1351 1351 1351 135       
Profit Loss Account Reserve158 745 178 686181 790169 329209 215       
Other
Accumulated Amortisation Impairment Intangible Assets       25 70051 40077 100102 800150 500228 478
Accumulated Depreciation Impairment Property Plant Equipment     251 893290 990335 296373 139404 423406 604432 583458 145
Additions Other Than Through Business Combinations Property Plant Equipment      140 8186 55317 45210 6119 72632 05229 322
Average Number Employees During Period     2119202120192225
Corporation Tax Payable     57 50030 800      
Creditors     275 689163 140126 102134 564100 028169 257182 053121 797
Disposals Decrease In Amortisation Impairment Intangible Assets            -1 300
Disposals Intangible Assets            6 500
Fixed Assets      175 671240 718194 627148 254104 566172 939385 111
Future Minimum Lease Payments Under Non-cancellable Operating Leases     18 81220 2049 87612 60726 29614 814464 881438 560
Increase From Amortisation Charge For Year Intangible Assets       25 70025 70025 70025 70047 70079 278
Increase From Depreciation Charge For Year Property Plant Equipment      56 55944 30637 84331 28425 62225 97925 562
Intangible Assets       102 80077 10051 40025 70088 000296 412
Intangible Assets Gross Cost       128 500128 500128 500128 500238 500524 890
Net Current Assets Liabilities1 099 -23 718-37 63791 204123 05055 65422 511153 062160 578556 650555 326301 295
Other Creditors     175 54497 76321 3689 7499 9699 91065 34810 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 462   23 441  
Other Disposals Property Plant Equipment      26 104   25 533  
Other Taxation Social Security Payable     42 64534 201      
Property Plant Equipment Gross Cost     351 947466 661473 214490 666501 277485 470517 522546 844
Provisions For Liabilities Balance Sheet Subtotal     12 70920 34214 41611 1999 0757 70610 98210 714
Taxation Social Security Payable      65 00198 919122 68990 059155 954116 705108 948
Total Additions Including From Business Combinations Intangible Assets       128 500   110 000292 890
Total Assets Less Current Liabilities222 886 236 212231 931185 551223 104231 325263 229347 689308 832661 216728 265686 406
Trade Creditors Trade Payables      3765 8152 126 3 393 2 171
Trade Debtors Trade Receivables     7 1137229301 928617308710 
Bank Borrowings Overdrafts Secured58 321 49 89541 235         
Borrowings21 288 12 8624 202         
Capital Employed159 925 179 866182 970170 509210 395       
Capital Redemption Reserve45 45454545       
Creditors Due After One Year53 170 42 66333 828         
Creditors Due Within One Year97 342 78 264154 786164 660275 689       
Number Shares Allotted  135135135135       
Par Value Share  1111       
Provisions For Liabilities Charges9 791 13 68315 13315 04212 709       
Share Capital Allotted Called Up Paid135 135135135135       
Tangible Fixed Assets Additions  78 12052 82716 34839 057       
Tangible Fixed Assets Cost Or Valuation 375 675453 795506 622312 890351 947       
Tangible Fixed Assets Depreciation 153 888193 865237 054218 543251 893       
Tangible Fixed Assets Depreciation Charged In Period  39 97743 18931 44933 350       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    49 960        
Tangible Fixed Assets Disposals    210 080        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, August 2023
Free Download (7 pages)

Company search

Advertisements