Robinson Group Ltd WARRINGTON


Robinson Group started in year 1961 as Private Limited Company with registration number 00707119. The Robinson Group company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Warrington at Sirius House, Delta Crescent. Postal code: WA5 7NS. Since Tuesday 9th April 1996 Robinson Group Ltd is no longer carrying the name Robinson & Hannon.

Currently there are 3 directors in the the company, namely Robin S., Neil S. and Christopher S.. In addition one secretary - Christopher T. - is with the firm. Currently 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.

Robinson Group Ltd Address / Contact

Office Address Sirius House, Delta Crescent
Office Address2 Westbrook
Town Warrington
Post code WA5 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00707119
Date of Incorporation Thu, 2nd Nov 1961
Industry Dormant Company
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Robin S.

Position: Director

Appointed: 14 November 2014

Neil S.

Position: Director

Appointed: 15 September 2011

Christopher T.

Position: Secretary

Appointed: 15 September 2011

Christopher S.

Position: Director

Appointed: 20 November 2007

Neil S.

Position: Secretary

Appointed: 02 June 2008

Resigned: 15 September 2011

Michael H.

Position: Secretary

Appointed: 24 October 2005

Resigned: 02 June 2008

Michael M.

Position: Secretary

Appointed: 01 May 2005

Resigned: 24 October 2005

Peter A.

Position: Secretary

Appointed: 17 July 2003

Resigned: 01 May 2005

Nicholas W.

Position: Secretary

Appointed: 18 December 2001

Resigned: 17 July 2003

Peter C.

Position: Secretary

Appointed: 08 September 2000

Resigned: 18 December 2001

Colin I.

Position: Director

Appointed: 03 May 2000

Resigned: 20 November 2007

Phillip S.

Position: Director

Appointed: 03 May 2000

Resigned: 22 August 2011

Thomas S.

Position: Director

Appointed: 15 April 1998

Resigned: 06 September 2000

Martin S.

Position: Director

Appointed: 11 February 1998

Resigned: 22 January 1999

Alan C.

Position: Director

Appointed: 11 February 1998

Resigned: 31 May 2000

John C.

Position: Director

Appointed: 11 February 1998

Resigned: 10 February 1999

Mark P.

Position: Director

Appointed: 11 February 1998

Resigned: 03 May 2000

Peter C.

Position: Director

Appointed: 11 February 1998

Resigned: 03 May 2000

Mark R.

Position: Director

Appointed: 30 December 1994

Resigned: 07 September 2000

Geoffrey S.

Position: Director

Appointed: 01 November 1993

Resigned: 06 September 2000

Peter A.

Position: Director

Appointed: 01 November 1993

Resigned: 08 September 2000

Deryck R.

Position: Director

Appointed: 27 December 1990

Resigned: 08 September 2000

Anthony B.

Position: Director

Appointed: 27 December 1990

Resigned: 06 September 2000

Michael R.

Position: Director

Appointed: 27 December 1990

Resigned: 28 February 1993

William S.

Position: Director

Appointed: 27 December 1990

Resigned: 01 November 1993

Peter A.

Position: Secretary

Appointed: 27 December 1990

Resigned: 08 September 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is European Metal Recycling (Dormant) Ltd from Warrington, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

European Metal Recycling (Dormant) Ltd

Sirius House Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05721604
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Robinson & Hannon April 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth16 357 38216 357 38216 357 38216 357 38216 357 38216 357 382
Balance Sheet
Debtors16 357 38216 357 38216 357 38216 357 38216 357 38216 357 382
Other Debtors16 357 38216 357 38216 357 38216 357 38216 357 38216 357 382
Reserves/Capital
Called Up Share Capital3 8043 8043 8043 8043 8043 804
Profit Loss Account Reserve14 052 63214 052 63214 052 63214 052 63214 052 63214 052 632
Shareholder Funds16 357 38216 357 38216 357 38216 357 38216 357 38216 357 382
Other
Other Reserves2 0002 0002 0002 0002 0002 000
Par Value Share 11111
Share Capital Allotted Called Up Paid3 8043 8043 8043 8043 8043 804
Share Premium Account2 298 9462 298 9462 298 9462 298 9462 298 9462 298 946
Total Assets Less Current Liabilities16 357 38216 357 38216 357 38216 357 38216 357 38216 357 382

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (4 pages)

Company search

Advertisements