Robat Limited MACCLESFIELD


Founded in 2000, Robat, classified under reg no. 04024062 is an active company. Currently registered at Unit 2 SK10 2NZ, Macclesfield the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely John N., Rachel B. and James B. and others. Of them, Colin B. has been with the company the longest, being appointed on 13 November 2000 and John N. has been with the company for the least time - from 18 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robat Limited Address / Contact

Office Address Unit 2
Office Address2 Snape Road
Town Macclesfield
Post code SK10 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04024062
Date of Incorporation Thu, 29th Jun 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

John N.

Position: Director

Appointed: 18 November 2021

Rachel B.

Position: Director

Appointed: 23 October 2020

James B.

Position: Director

Appointed: 23 October 2020

Darren B.

Position: Director

Appointed: 23 October 2020

Lars T.

Position: Director

Appointed: 10 May 2012

Colin B.

Position: Director

Appointed: 13 November 2000

Jiliang Y.

Position: Director

Appointed: 04 August 2020

Resigned: 15 August 2022

John N.

Position: Secretary

Appointed: 01 April 2001

Resigned: 18 November 2021

Colin B.

Position: Secretary

Appointed: 13 November 2000

Resigned: 24 April 2001

Michael B.

Position: Director

Appointed: 03 July 2000

Resigned: 13 November 2000

Neil R.

Position: Secretary

Appointed: 03 July 2000

Resigned: 13 November 2000

Bcm Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2000

Resigned: 29 June 2000

Bcm Directors Limited

Position: Corporate Director

Appointed: 29 June 2000

Resigned: 29 June 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Colin B. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Nosca As that entered Kastrup, Denmark as the address. This PSC has a legal form of "a company", owns 25-50% shares. This PSC owns 25-50% shares.

Colin B.

Notified on 28 June 2017
Nature of control: 50,01-75% shares

Nosca As

Terminal 2 Terminal 2 Copenhagen Airport, Dk-2770, Kastrup, Denmark

Legal authority Denmark
Legal form Company
Notified on 28 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302020-12-312021-12-312022-12-31
Net Worth1 034 6791 117 311   
Balance Sheet
Cash Bank On Hand  394 332431 451367 417
Current Assets1 280 7001 327 1132 135 2022 097 1822 071 288
Debtors626 330657 020743 916829 952712 031
Net Assets Liabilities  1 704 9151 967 6331 966 329
Other Debtors   1 050418
Property Plant Equipment  665 606695 552742 769
Total Inventories  950 456835 779991 840
Cash Bank In Hand263 413292 540   
Net Assets Liabilities Including Pension Asset Liability1 034 6791 117 311   
Stocks Inventory390 957377 553   
Tangible Fixed Assets385 057391 894   
Reserves/Capital
Called Up Share Capital255 098244 099   
Profit Loss Account Reserve583 087665 719   
Shareholder Funds1 034 6791 117 311   
Other
Amount Specific Advance Or Credit Directors   17 616697
Amount Specific Advance Or Credit Made In Period Directors   17 616126 266
Amount Specific Advance Or Credit Repaid In Period Directors    143 185
Accrued Liabilities Deferred Income  13 83582 08714 744
Accumulated Depreciation Impairment Property Plant Equipment  390 243383 195415 690
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   7 602706
Amounts Owed By Group Undertakings  147 312147 312178 970
Average Number Employees During Period  262322
Bank Borrowings  649 488568 789679 279
Bank Borrowings Overdrafts  130 72692 403326 004
Corporation Tax Recoverable  160 176 58 791
Creditors  575 975447 537587 314
Disposals Decrease In Depreciation Impairment Property Plant Equipment   46 090 
Disposals Property Plant Equipment   61 996 
Finance Lease Liabilities Present Value Total  24 45010 8062 161
Fixed Assets392 117398 954672 667702 613749 830
Increase From Depreciation Charge For Year Property Plant Equipment   39 04232 495
Investments  7 0617 0617 061
Investments Fixed Assets7 0607 0607 0617 0617 061
Investments In Group Undertakings  511511511
Net Current Assets Liabilities939 0121 007 9831 627 5361 739 4721 831 434
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Issued Fully Paid   237 111237 111
Other Creditors  81 803  
Other Investments Other Than Loans  6 5506 5506 550
Other Taxation Social Security Payable  27 23527 45328 036
Par Value Share 1 11
Prepayments Accrued Income  7 02038 27430 333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  46 49839 723 
Property Plant Equipment Gross Cost  1 055 8491 078 7471 158 459
Provisions  19 31326 91527 621
Provisions For Liabilities Balance Sheet Subtotal  19 31326 91527 621
Recoverable Value-added Tax  18 87516 69220 467
Total Additions Including From Business Combinations Property Plant Equipment   84 89479 712
Total Assets Less Current Liabilities1 331 1291 406 9372 300 2032 442 0852 581 264
Total Borrowings  691 533593 239690 084
Trade Creditors Trade Payables  233 00987 76394 134
Trade Debtors Trade Receivables  410 533609 008422 355
Creditors Due After One Year296 450289 626   
Creditors Due Within One Year341 688319 130   
Instalment Debts Due After5 Years132 114124 784   
Number Shares Allotted255 098244 099   
Other Aggregate Reserves 10 999   
Secured Debts457 272410 271   
Share Capital Allotted Called Up Paid255 098244 099   
Share Premium Account196 494196 494   
Tangible Fixed Assets Additions 31 326   
Tangible Fixed Assets Cost Or Valuation598 376627 645   
Tangible Fixed Assets Depreciation213 319235 751   
Tangible Fixed Assets Depreciation Charged In Period 22 466   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34   
Tangible Fixed Assets Disposals 2 057   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (13 pages)

Company search

Advertisements