Robertson & Co. (investigations) Limited ONGAR


Founded in 2002, Robertson & . (investigations), classified under reg no. 04542316 is an active company. Currently registered at Unit 21 Fyfield Business Park CM5 0GN, Ongar the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 4th October 2002 Robertson & Co. (investigations) Limited is no longer carrying the name Speed 9343.

Currently there are 3 directors in the the company, namely Adam R., Jennifer R. and Ben R.. In addition one secretary - Jennifer R. - is with the firm. As of 28 April 2024, there were 4 ex directors - Gavin R., Gavin R. and others listed below. There were no ex secretaries.

Robertson & Co. (investigations) Limited Address / Contact

Office Address Unit 21 Fyfield Business Park
Office Address2 Fyfield
Town Ongar
Post code CM5 0GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542316
Date of Incorporation Mon, 23rd Sep 2002
Industry Activities of insurance agents and brokers
Industry Investigation activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Adam R.

Position: Director

Appointed: 30 October 2023

Jennifer R.

Position: Director

Appointed: 30 September 2002

Ben R.

Position: Director

Appointed: 30 September 2002

Jennifer R.

Position: Secretary

Appointed: 30 September 2002

Gavin R.

Position: Director

Appointed: 01 October 2016

Resigned: 09 November 2018

Gavin R.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2014

Adam R.

Position: Director

Appointed: 01 October 2003

Resigned: 28 March 2022

Gavin R.

Position: Director

Appointed: 30 September 2002

Resigned: 26 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 30 September 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 30 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we found, there is Gavin R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jennifer R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin R.

Notified on 26 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Jennifer R.

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

Ben R.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Gavin R.

Notified on 31 December 2016
Ceased on 9 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Jennifer R.

Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 9343 October 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 270 8801 659 1491 631 823       
Balance Sheet
Cash Bank On Hand  150 14314914911458 437178 025391 942
Current Assets830 6141 310 3331 374 1411 347 1401 229 1651 008 6811 310 2691 675 0221 825 8972 252 469
Debtors778 460994 9661 011 1321 346 9911 229 0161 008 6801 310 2681 216 5851 647 8721 860 527
Net Assets Liabilities  1 546 8231 645 4941 658 9371 439 6271 435 9001 468 4041 691 4791 794 758
Other Debtors  273 377310 435431 770231 788444 721206 672260 055298 707
Property Plant Equipment  65 36855 84372 53392 278103 916160 886131 518117 376
Cash Bank In Hand52 154102 217150 143       
Intangible Fixed Assets855 0001 570 0001 485 000       
Net Assets Liabilities Including Pension Asset Liability1 270 8801 659 149        
Stocks Inventory 213 150212 866       
Tangible Fixed Assets78 28875 23165 368       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 270 7801 659 0491 631 723       
Shareholder Funds1 270 8801 659 1491 631 823       
Other
Accumulated Amortisation Impairment Intangible Assets  300 000470 000640 000810 000980 0001 150 0001 320 2451 490 245
Accumulated Depreciation Impairment Property Plant Equipment  138 679138 450161 888193 689229 060271 554318 795323 690
Additions Other Than Through Business Combinations Intangible Assets      8 87123 49710 72035 344
Additions Other Than Through Business Combinations Property Plant Equipment       124 79717 87345 169
Average Number Employees During Period     8892106106121
Bank Borrowings Overdrafts  542 661329 958276 882150 463148 46243 333  
Corporation Tax Payable   57 35137 40445 257110 769156 613187 046177 101
Corporation Tax Recoverable  38 699       
Creditors  1 279 986977 989696 061547 332705 65643 333682 479855 674
Dividends Paid On Shares     890 000728 871   
Fixed Assets1 733 2881 645 2311 550 3681 285 8431 132 533982 278832 787743 254554 361405 563
Future Minimum Lease Payments Under Non-cancellable Operating Leases     590 072473 242496 939132 233122 305
Increase From Amortisation Charge For Year Intangible Assets   170 000170 000170 000170 000170 000170 245170 000
Increase From Depreciation Charge For Year Property Plant Equipment   20 44726 49731 80135 37156 88547 24144 451
Intangible Assets  1 400 0001 230 0001 060 000890 000728 871582 368422 843288 187
Intangible Assets Gross Cost  1 700 0001 700 0001 700 0001 700 0001 708 8711 732 3681 743 0881 778 432
Net Current Assets Liabilities17 557178 55694 155369 151533 104461 349604 613782 7771 143 4181 396 795
Number Equity Instruments Granted Share-based Payment Arrangement        1 112 
Number Equity Instruments Outstanding Share-based Payment Arrangement        1 1121 112
Number Shares Issued Fully Paid    1     
Other Creditors  430 970245 83987 85282 08295 855175 540103 378292 847
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 6763 059  14 391 39 556
Other Disposals Property Plant Equipment   31 7198 900  25 333 54 416
Other Taxation Social Security Payable  218 276257 673220 551203 867245 830477 833333 656298 690
Par Value Share 01 1     
Property Plant Equipment Gross Cost  204 047194 293234 421285 967332 976432 440450 313441 066
Provisions For Liabilities Balance Sheet Subtotal  12 7009 5006 7004 0001 50014 2946 3007 600
Total Additions Including From Business Combinations Property Plant Equipment   21 96549 02851 54647 009   
Total Assets Less Current Liabilities1 750 8451 823 7871 644 5231 654 9941 665 6371 443 6271 437 4001 526 0311 697 7791 802 358
Trade Creditors Trade Payables  88 07987 16873 37265 663104 74075 59258 39987 036
Trade Debtors Trade Receivables  911 9221 036 556797 246776 892865 5471 009 9131 387 8171 561 820
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement        130 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement        130130
Creditors Due After One Year479 965150 000        
Creditors Due Within One Year813 0571 131 7771 279 986       
Intangible Fixed Assets Additions 800 000        
Intangible Fixed Assets Aggregate Amortisation Impairment45 000130 000215 000       
Intangible Fixed Assets Amortisation Charged In Period 85 00085 000       
Intangible Fixed Assets Cost Or Valuation900 0001 700 0001 700 000       
Investments Fixed Assets800 000         
Number Shares Allotted 4 7004 700       
Provisions For Liabilities Charges 14 63812 700       
Share Capital Allotted Called Up Paid474747       
Tangible Fixed Assets Additions 21 79112 866       
Tangible Fixed Assets Cost Or Valuation169 389191 181204 047       
Tangible Fixed Assets Depreciation91 101115 949138 679       
Tangible Fixed Assets Depreciation Charged In Period 24 84822 730       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement 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: 7th, June 2023
Free Download (13 pages)

Company search

Advertisements