Robinson & Hall LLP OAKLEY


Founded in 2004, Robinson & Hall LLP, classified under reg no. OC310546 is an active company. Currently registered at Unit 1 Highfield Court MK43 7TA, Oakley the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Robinson & Hall LLP Address / Contact

Office Address Unit 1 Highfield Court
Office Address2 Highfield Road
Town Oakley
Post code MK43 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC310546
Date of Incorporation Fri, 10th Dec 2004
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Polly Sewell Limited

Position: Corporate LLP Designated Member

Appointed: 01 January 2021

A B R Jenkinson Limited

Position: Corporate LLP Designated Member

Appointed: 05 February 2015

D J Sawford Limited

Position: Corporate LLP Designated Member

Appointed: 27 January 2015

S W Home Limited

Position: Corporate LLP Designated Member

Appointed: 01 August 2007

A J Capel Limited

Position: Corporate LLP Designated Member

Appointed: 01 August 2007

D J Jones Limited

Position: Corporate LLP Designated Member

Appointed: 01 August 2007

A H Barr Limited

Position: Corporate LLP Designated Member

Appointed: 01 January 2009

Resigned: 31 December 2021

C J Leney Limited

Position: Corporate LLP Designated Member

Appointed: 01 January 2008

Resigned: 30 September 2016

D P Brooks Limited

Position: Corporate LLP Designated Member

Appointed: 01 January 2008

Resigned: 30 September 2016

Andrew B.

Position: LLP Designated Member

Appointed: 01 January 2008

Resigned: 31 December 2008

R J Franklin Limited

Position: Corporate LLP Designated Member

Appointed: 01 August 2007

Resigned: 22 February 2024

P W Goakes Limited

Position: Corporate LLP Member

Appointed: 01 August 2007

Resigned: 31 December 2014

David B.

Position: LLP Designated Member

Appointed: 01 January 2006

Resigned: 31 December 2007

Christopher L.

Position: LLP Designated Member

Appointed: 01 January 2006

Resigned: 31 December 2007

Stephen H.

Position: LLP Designated Member

Appointed: 10 December 2004

Resigned: 01 August 2007

Robert F.

Position: LLP Designated Member

Appointed: 10 December 2004

Resigned: 01 August 2007

Andrew C.

Position: LLP Designated Member

Appointed: 10 December 2004

Resigned: 01 August 2007

David J.

Position: LLP Designated Member

Appointed: 10 December 2004

Resigned: 01 August 2007

Paul G.

Position: LLP Designated Member

Appointed: 10 December 2004

Resigned: 01 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand437 128478 172503 443351 566845 408649 7671 930 058
Current Assets1 241 4111 267 4771 613 9891 121 0021 721 1391 381 5032 799 742
Debtors430 276400 458709 290425 118432 428447 090869 684
Other Debtors208345     
Property Plant Equipment27 02628 62040 25536 23335 35732 68725 395
Total Inventories374 007388 847401 256344 318443 303284 646 
Other
Accrued Liabilities Deferred Income161 098105 81380 91188 970107 560143 22414 600
Accumulated Amortisation Impairment Intangible Assets5 2035 6575 6575 6575 6575 657 
Accumulated Depreciation Impairment Property Plant Equipment392 975411 571409 265368 412395 699423 304447 729
Average Number Employees During Period88841403232
Creditors611 827327 421417 751401 354187 500469 682769 421
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 49982 833   
Disposals Property Plant Equipment  33 64283 452   
Fixed Assets27 02628 62040 25536 23335 35732 68725 395
Increase From Amortisation Charge For Year Intangible Assets 454     
Increase From Depreciation Charge For Year Property Plant Equipment 18 59631 19341 98027 28727 60524 425
Intangible Assets Gross Cost5 2035 6575 6575 6575 6575 657 
Net Current Assets Liabilities629 584940 0561 196 238719 6481 103 860911 8212 030 321
Other Creditors207 326 7491 123   
Other Taxation Social Security Payable20 14120 86822 02719 91719 37618 59726 510
Prepayments58 87956 39757 82158 74744 53527 24552 506
Property Plant Equipment Gross Cost420 001440 191449 520404 645431 056455 991473 124
Total Additions Including From Business Combinations Intangible Assets 454     
Total Additions Including From Business Combinations Property Plant Equipment 20 19042 97138 57726 41124 93517 133
Trade Creditors Trade Payables111 283111 049114 510133 467157 952139 351157 791
Trade Debtors Trade Receivables220 359343 716651 469366 371387 893419 845260 325
Bank Borrowings Overdrafts    62 500  
Prepayments Accrued Income     284 646556 853
Total Assets Less Current Liabilities   755 8811 139 217944 508 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    82 833  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Directors's name changed on Thu, 12th Oct 2023
filed on: 12th, October 2023
Free Download (1 page)

Company search