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

R & I Robson Limited WHITEHAVEN


Founded in 2015, R & I Robson, classified under reg no. 09698033 is an active company. Currently registered at 6 Acer Grove CA28 8BB, Whitehaven the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Ian R., Roy R.. Of them, Ian R., Roy R. have been with the company the longest, being appointed on 22 July 2015. As of 27 April 2024, there was 1 ex director - Roy R.. There were no ex secretaries.

R & I Robson Limited Address / Contact

Office Address 6 Acer Grove
Town Whitehaven
Post code CA28 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09698033
Date of Incorporation Wed, 22nd Jul 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ian R.

Position: Director

Appointed: 22 July 2015

Roy R.

Position: Director

Appointed: 22 July 2015

Roy R.

Position: Director

Appointed: 30 July 2015

Resigned: 18 November 2022

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Roy R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Roy R. This PSC has significiant influence or control over the company,. Then there is Ian R., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Roy R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Roy R.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Ian R.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth595 209       
Balance Sheet
Cash Bank On Hand2 7102 91185 13762 06347 23232 12723 45719 876
Current Assets9 4504 004102 99265 29448 33635 14325 16722 147
Debtors5 7409316 8552 2311042 0167101 271
Net Assets Liabilities595 209602 640579 362551 898525 832519 632519 375526 137
Other Debtors3409316 8542 2311044345656
Property Plant Equipment667 006666 500609 009609 296648 921648 064647 368647 041
Total Inventories1 0001 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand2 710       
Net Assets Liabilities Including Pension Asset Liability595 209       
Stocks Inventory1 000       
Tangible Fixed Assets667 007       
Reserves/Capital
Called Up Share Capital34 951       
Profit Loss Account Reserve23 561       
Shareholder Funds595 209       
Other
Accumulated Depreciation Impairment Property Plant Equipment5501 0561 5221 9983 0523 9094 6055 172
Additions Other Than Through Business Combinations Property Plant Equipment  16 21676340 679   
Amounts Owed To Related Parties71 08654 526      
Average Number Employees During Period 3322222
Bank Borrowings  116 855110 518133 278   
Bank Borrowings Overdrafts    145 900137 908129 756114 094
Corporation Tax Payable    1 9423 0112 307 
Creditors-5 40065 544130 618120 782166 546159 057149 221128 832
Disposals Property Plant Equipment  -73 241     
Finance Lease Liabilities Present Value Total3 5531 508      
Increase From Depreciation Charge For Year Property Plant Equipment 5064664761 054858696567
Net Current Assets Liabilities-71 798-61 540-27 626-55 48810 47830 85921 3308 050
Nominal Value Allotted Share Capital 34 95134 95134 95134 951   
Number Shares Issued Fully Paid 349 513349 513349 513349 513   
Other Creditors6 6089 51012 2388 42821 91921 14919 46514 738
Other Inventories1 0001 0001 0001 0001 000   
Other Remaining Borrowings-5 400       
Other Taxation Social Security Payable    1 375 1813 788
Par Value Share0 000   
Property Plant Equipment Gross Cost667 556667 556610 531611 294651 973651 973651 973652 213
Provisions For Liabilities Balance Sheet Subtotal 2 3202 0211 910289234102122
Taxation Social Security Payable  1 5251 3011 375   
Total Additions Including From Business Combinations Property Plant Equipment       240
Total Assets Less Current Liabilities589 809604 960581 383553 808659 399678 923668 698655 091
Total Borrowings-5 4001 508116 855110 518133 278   
Trade Debtors Trade Receivables     1 5826541 215
Consideration For Shares Issued11 650       
Creditors Due Within One Year81 248       
Fixed Assets667 007       
Nominal Value Shares Issued11 650       
Number Shares Allotted349 513       
Number Shares Issued116 504       
Other Reserves536 697       
Value Shares Allotted34 951       

Company filings

Filing category
Accounts Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 18th November 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements