Robins Row Limited LONG MELFORD


Founded in 1984, Robins Row, classified under reg no. 01792228 is an active company. Currently registered at Insurance Offices CO10 9JB, Long Melford the company has been in the business for 40 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2001-12-13 Robins Row Limited is no longer carrying the name Robins Knight.

At the moment there are 5 directors in the the company, namely Michael M., Barry B. and Jody D. and others. In addition one secretary - Barry B. - is with the firm. At the moment 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.

Robins Row Limited Address / Contact

Office Address Insurance Offices
Office Address2 Hall Street
Town Long Melford
Post code CO10 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792228
Date of Incorporation Thu, 16th Feb 1984
Industry Non-life insurance
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Michael M.

Position: Director

Appointed: 06 August 2018

Barry B.

Position: Director

Appointed: 04 December 2006

Jody D.

Position: Director

Appointed: 04 December 2006

Peter E.

Position: Director

Appointed: 17 January 2003

Barry B.

Position: Secretary

Appointed: 01 December 2002

Nicholas B.

Position: Director

Appointed: 20 December 1992

Mark A.

Position: Director

Resigned: 29 January 2018

Martin W.

Position: Director

Appointed: 27 April 2005

Resigned: 14 December 2010

Timothy C.

Position: Director

Appointed: 13 March 1996

Resigned: 01 December 2017

Timothy C.

Position: Secretary

Appointed: 11 May 1994

Resigned: 01 December 2002

Geoffrey J.

Position: Director

Appointed: 12 October 1993

Resigned: 31 March 1999

Robert S.

Position: Director

Appointed: 12 October 1993

Resigned: 13 March 1996

George R.

Position: Secretary

Appointed: 20 December 1992

Resigned: 11 May 1994

George R.

Position: Director

Appointed: 20 December 1992

Resigned: 31 August 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Peter E. This PSC has 25-50% voting rights. The second one in the PSC register is Nicholas B. This PSC and has 25-50% voting rights.

Peter E.

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

Nicholas B.

Notified on 20 December 2016
Nature of control: 25-50% voting rights

Company previous names

Robins Knight December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand255 425729 648399 996460 867705 022466 330
Current Assets644 2601 017 130741 817911 0571 169 146977 920
Debtors388 835287 482341 821450 190464 124511 590
Other Debtors33 04656 71129 28427 42536 46242 779
Property Plant Equipment10 69039 95828 33416 11670 62373 811
Other
Accumulated Amortisation Impairment Intangible Assets610 729721 372757 529790 539795 662800 785
Accumulated Depreciation Impairment Property Plant Equipment60 06476 04483 65394 96091 86699 077
Amounts Owed By Group Undertakings123 981     
Amounts Owed To Group Undertakings 444 649118 452139 096382 131134 414
Average Number Employees During Period183031313335
Creditors338 298792 411425 717525 498782 048556 988
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 2369 3653 45016 2188 410
Disposals Property Plant Equipment 21 2369 3653 45016 2188 410
Fixed Assets100 645120 36572 58427 35676 74074 805
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 36 274    
Increase Decrease Due To Transfers Into Or Out Intangible Assets 101 095    
Increase From Amortisation Charge For Year Intangible Assets 36 15736 15733 0105 1235 123
Increase From Depreciation Charge For Year Property Plant Equipment 14 52116 97414 75713 12415 621
Intangible Assets89 95580 40744 25011 2406 117994
Intangible Assets Gross Cost700 684801 779801 779801 779801 779 
Net Current Assets Liabilities305 962224 719316 100385 559387 098420 932
Other Creditors88 26694 903148 856185 150235 814187 770
Other Taxation Social Security Payable95 736117 524123 820131 624129 112119 897
Property Plant Equipment Gross Cost70 754116 002111 987111 076162 489172 888
Total Additions Including From Business Combinations Property Plant Equipment 30 2105 3502 53967 63118 809
Total Assets Less Current Liabilities406 607345 084388 684412 915463 838495 737
Trade Creditors Trade Payables154 296135 33534 58969 62834 991114 907
Trade Debtors Trade Receivables231 808230 771312 537422 765427 662468 811
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 22 695    
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment 74 486    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to 2022-08-31
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements