Robert Stuart Ltd. ESSEX


Founded in 1945, Robert Stuart, classified under reg no. 00398525 is an active company. Currently registered at 10/11 Edinburgh Way CM20 2DH, Essex the company has been in the business for seventy nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Hugh C. and Thomas M.. In addition one secretary - John H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan S. who worked with the the firm until 31 March 2002.

Robert Stuart Ltd. Address / Contact

Office Address 10/11 Edinburgh Way
Office Address2 Harlow
Town Essex
Post code CM20 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00398525
Date of Incorporation Thu, 13th Sep 1945
Industry Treatment and coating of metals
End of financial Year 30th November
Company age 79 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

John H.

Position: Secretary

Appointed: 01 April 2002

Hugh C.

Position: Director

Appointed: 10 December 1991

Thomas M.

Position: Director

Appointed: 10 December 1991

Susan M.

Position: Director

Resigned: 30 December 2022

Alan S.

Position: Director

Appointed: 14 June 1993

Resigned: 31 March 2002

Alan S.

Position: Secretary

Appointed: 10 December 1991

Resigned: 31 March 2002

Michael M.

Position: Director

Appointed: 10 December 1991

Resigned: 01 August 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Hugh C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Thomas C. This PSC has significiant influence or control over the company,.

Hugh C.

Notified on 15 November 2016
Nature of control: significiant influence or control

Thomas C.

Notified on 18 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand6 6251 633391 2031 3981 179849
Current Assets1 379 3551 485 7491 522 4701 091 2721 246 6121 508 148
Debtors1 224 7641 382 5321 020 698991 7911 164 3911 406 772
Net Assets Liabilities1 763 4981 894 7441 865 5571 625 6701 973 5702 344 218
Other Debtors145 75032 54478 07787 38433 08332 206
Property Plant Equipment2 577 5342 463 7912 330 2182 198 7762 174 2512 576 368
Total Inventories147 966101 584110 56998 08381 042100 527
Other
Accumulated Depreciation Impairment Property Plant Equipment731 231786 062962 5591 139 6751 297 4911 500 952
Additions Other Than Through Business Combinations Property Plant Equipment 102 31484 86689 141201 356683 048
Amounts Owed To Group Undertakings Participating Interests241 753299 260 10 348-75 272252 503
Average Number Employees During Period939697857586
Bank Borrowings Overdrafts175 314187 733201 519289 949178 419225 556
Creditors1 239 9611 280 0751 044 148994 623891 2561 084 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment 161 22741 94243 46768 06677 469
Disposals Property Plant Equipment 161 22641 94243 46768 06577 470
Increase From Depreciation Charge For Year Property Plant Equipment 216 058218 439220 583225 882280 930
Net Current Assets Liabilities139 394205 674478 32296 649355 356423 384
Other Creditors314 344388 273414 992400 637315 264166 932
Other Taxation Social Security Payable222 812222 841258 563116 168211 440178 514
Property Plant Equipment Gross Cost3 308 7653 249 8533 292 7773 338 4513 471 7424 077 320
Total Assets Less Current Liabilities2 716 9282 669 4652 808 5402 295 4252 529 6072 999 752
Trade Creditors Trade Payables285 738181 968169 074177 521261 405261 259
Trade Debtors Trade Receivables1 079 0141 349 988942 621904 4071 131 3081 374 566

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 30th November 2023
filed on: 22nd, April 2024
Free Download (10 pages)

Company search

Advertisements