Robert Anthony Of Suffolk Limited COLCHESTER


Robert Anthony Of Suffolk Limited is a private limited company located at Windsor House, 103 Whitehall Road, Colchester CO2 8HA. Its net worth is estimated to be around -26177 pounds, and the fixed assets the company owns total up to 6875 pounds. Incorporated on 2012-02-23, this 12-year-old company is run by 1 director.
Director Sean G., appointed on 16 March 2014.
The company is classified as "retail sale of clothing in specialised stores" (Standard Industrial Classification code: 47710). According to official data there was a change of name on 2014-05-21 and their previous name was Nutmeg For Men Limited.
The latest confirmation statement was filed on 2023-03-03 and the date for the subsequent filing is 2024-03-17. Moreover, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Robert Anthony Of Suffolk Limited Address / Contact

Office Address Windsor House
Office Address2 103 Whitehall Road
Town Colchester
Post code CO2 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07962442
Date of Incorporation Thu, 23rd Feb 2012
Industry Retail sale of clothing in specialised stores
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Sean G.

Position: Director

Appointed: 16 March 2014

Ian B.

Position: Director

Appointed: 01 December 2014

Resigned: 13 November 2017

Sean G.

Position: Director

Appointed: 03 March 2014

Resigned: 16 March 2014

Mark P.

Position: Director

Appointed: 23 February 2012

Resigned: 01 October 2014

June S.

Position: Director

Appointed: 23 February 2012

Resigned: 03 March 2014

Guy S.

Position: Director

Appointed: 23 February 2012

Resigned: 03 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Sean G. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Ian B. This PSC owns 25-50% shares.

Sean G.

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

Ian B.

Notified on 30 June 2016
Ceased on 12 December 2017
Nature of control: 25-50% shares

Company previous names

Nutmeg For Men May 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-02-292021-02-282022-02-282023-02-28
Net Worth-26 177-24 148-45 889-37 566-28 992      
Balance Sheet
Current Assets37 65345 10747 28868 27188 32796 54476 91252 924129 79692 20584 854
Net Assets Liabilities    28 99229 52157 65957 88621 53452 98253 652
Cash Bank In Hand 2 3053 6711 356       
Debtors 615         
Net Assets Liabilities Including Pension Asset Liability-26 177-24 148-45 889-37 566-28 992      
Stocks Inventory37 65342 18743 61766 915       
Tangible Fixed Assets6 8756 3505 0804 064       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-26 277-24 248-45 989-37 666       
Shareholder Funds-26 177-24 148-45 889-37 566-28 992      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0233 1172 4501 600855940935
Average Number Employees During Period      44322
Creditors    118 547125 899135 489111 559107 862105 700104 446
Fixed Assets6 8756 3505 0804 0643 2512 9512 3432 3491 8451 4501 141
Net Current Assets Liabilities-33 052-29 873-50 144-40 705-30 22029 35557 55258 6357 30913 49519 592
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 025 502  
Total Assets Less Current Liabilities-25 552-23 523-45 064-36 641-26 96926 40455 20956 28624 28112 04518 451
Accruals Deferred Income6256258259252 023      
Creditors Due Within One Year70 08074 98097 432108 976118 547      
Number Shares Allotted100100100100       
Par Value Share1111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions8 5951 063         
Tangible Fixed Assets Cost Or Valuation8 5959 6589 6589 658       
Tangible Fixed Assets Depreciation1 7203 3084 5785 594       
Tangible Fixed Assets Depreciation Charged In Period1 7201 5881 2701 016       
Amount Specific Advance Or Credit Directors14 158          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on Thu, 7th Mar 2024 to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements