Robinson Contract Services Limited DRIFFIELD


Robinson Contract Services started in year 2003 as Private Limited Company with registration number 04934150. The Robinson Contract Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Driffield at Weighbridge Yard Catfoss Lane. Postal code: YO25 8EJ.

The firm has 3 directors, namely Craig S., Emma M. and Julia R.. Of them, Julia R. has been with the company the longest, being appointed on 1 April 2009 and Craig S. and Emma M. have been with the company for the least time - from 1 August 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the YO25 8EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1028197 . It is located at Weighbridge Yard, Catfoss, Driffield with a total of 30 carsand 20 trailers.

Robinson Contract Services Limited Address / Contact

Office Address Weighbridge Yard Catfoss Lane
Office Address2 Brandesburton
Town Driffield
Post code YO25 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934150
Date of Incorporation Thu, 16th Oct 2003
Industry Freight transport by road
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Craig S.

Position: Director

Appointed: 01 August 2018

Emma M.

Position: Director

Appointed: 01 August 2018

Julia R.

Position: Director

Appointed: 01 April 2009

Julia R.

Position: Secretary

Appointed: 01 April 2009

Resigned: 09 October 2020

Neil F.

Position: Director

Appointed: 01 April 2009

Resigned: 17 June 2019

Stephen C.

Position: Director

Appointed: 01 April 2009

Resigned: 19 August 2016

Josephine R.

Position: Director

Appointed: 16 October 2003

Resigned: 01 April 2009

Rm Nominees Limited

Position: Corporate Director

Appointed: 16 October 2003

Resigned: 16 October 2003

George R.

Position: Director

Appointed: 16 October 2003

Resigned: 09 February 2018

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 16 October 2003

Resigned: 16 October 2003

Josephine R.

Position: Secretary

Appointed: 16 October 2003

Resigned: 01 April 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is H C Robinson & Sons Limited from Driffield. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Julia R. This PSC has significiant influence or control over the company,. Moving on, there is George R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

H C Robinson & Sons Limited

Weighbridge Yard Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

Legal authority Companies Act 2066
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02514897
Notified on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julia R.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: significiant influence or control

George R.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: significiant influence or control

Julia R.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 657 946971 435313 689175 796907 870
Current Assets3 116 6962 011 2981 523 3862 431 1702 825 019
Debtors1 383 742988 2341 155 1212 201 4141 850 838
Net Assets Liabilities2 713 8222 322 0202 198 5692 475 9672 566 231
Other Debtors174 707594 729300 210473 532197 258
Property Plant Equipment2 544 1462 313 5162 711 4672 564 6082 186 088
Total Inventories75 00851 62954 57653 96066 311
Other
Accumulated Depreciation Impairment Property Plant Equipment2 347 6491 930 3312 207 3762 507 5852 330 515
Administrative Expenses   1 852 6271 854 956
Amounts Owed By Related Parties   550 2441 075 482
Average Number Employees During Period 50495783
Cash Cash Equivalents Cash Flow Value  313 689175 796907 870
Corporation Tax Payable   26 56593 724
Cost Sales   7 767 5568 664 389
Creditors405 703481 394461 546219 438198 829
Depreciation Impairment Expense Property Plant Equipment   359 133340 828
Dividends Paid   130 163150 000
Dividends Paid Classified As Financing Activities   -130 163-150 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   573 839-359 845
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   1 046 295-350 578
Gain Loss In Cash Flows From Change In Inventories   -61612 351
Gain Loss On Disposals Property Plant Equipment   38 221-193 375
Gross Profit Loss   2 411 6632 242 636
Income Taxes Paid Refund Classified As Operating Activities   197 010-25 912
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   137 891-732 074
Increase From Depreciation Charge For Year Property Plant Equipment 414 878446 362359 131340 828
Interest Paid Classified As Operating Activities   -27 604-28 360
Interest Payable Similar Charges Finance Costs   27 60428 360
Net Cash Generated From Operations   962 262-1 619 954
Net Current Assets Liabilities781 783724 952171 340425 112899 272
Operating Profit Loss   559 036387 680
Other Creditors606 100309 676166 340606 854198 829
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    517 898
Other Disposals Property Plant Equipment    904 244
Other Taxation Social Security Payable738 736223 988375 586300 374570 685
Payments Finance Lease Liabilities Classified As Financing Activities   459 179-27 925
Proceeds From Sales Property Plant Equipment   -137 499-192 971
Profit Loss   407 562240 264
Profit Loss On Ordinary Activities Before Tax   531 432359 320
Property Plant Equipment Gross Cost4 891 7954 243 8474 918 8435 072 1934 516 603
Provisions For Liabilities Balance Sheet Subtotal206 404235 054222 692294 315320 300
Purchase Property Plant Equipment   -311 550-348 654
Repayments Borrowings Classified As Financing Activities   500 000-500 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities   123 870119 056
Total Additions Including From Business Combinations Property Plant Equipment 576 7941 012 041311 550348 654
Total Assets Less Current Liabilities3 325 9293 038 4682 882 8072 989 7203 085 360
Trade Creditors Trade Payables650 865474 224440 544859 089506 088
Trade Debtors Trade Receivables880 880393 505854 9111 177 638578 098
Turnover Revenue   10 179 21910 907 025
Amount Specific Advance Or Credit Directors 224 531   
Amount Specific Advance Or Credit Made In Period Directors100 000224 53175 000  
Amount Specific Advance Or Credit Repaid In Period Directors275 000 299 531  
Amounts Owed By Group Undertakings328 155  550 244 
Amounts Owed To Group Undertakings  6 226  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 832 196169 31758 922 
Disposals Property Plant Equipment 1 224 742337 045158 200 
Finance Lease Liabilities Present Value Total405 703481 394363 350239 741 
Future Minimum Lease Payments Under Non-cancellable Operating Leases134 820397 759415 444523 146 
Increase Decrease In Property Plant Equipment 428 366642 125110 800 

Transport Operator Data

Weighbridge Yard
Address Catfoss , Brandesburton
City Driffield
Post code YO25 8EJ
Vehicles 30
Trailers 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (19 pages)

Company search

Advertisements