Robinson Manufacturing Limited BIRMINGHAM


Robinson Manufacturing started in year 1997 as Private Limited Company with registration number 03422571. The Robinson Manufacturing company has been functioning successfully for 27 years now and its status is in administration. The firm's office is based in Birmingham at Teneo Financial Advisory Limited. Postal code: B4 6AT.

This company operates within the NN8 4BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OG2001510 . It is located at The Old Quarry, Cemetery Road, Abercarn with a total of 3 carsand 2 trailers.

Robinson Manufacturing Limited Address / Contact

Office Address Teneo Financial Advisory Limited
Office Address2 The Colmore Building, 20 Colmore Circus
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03422571
Date of Incorporation Wed, 20th Aug 1997
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 3rd Sep 2023 (2023-09-03)
Last confirmation statement dated Sat, 20th Aug 2022

Company staff

Matthew K.

Position: Director

Appointed: 14 October 2021

Samantha G.

Position: Director

Appointed: 14 July 2021

Simon K.

Position: Director

Appointed: 23 May 2016

Mark S.

Position: Director

Appointed: 01 October 2008

Matthew D.

Position: Director

Appointed: 14 October 2021

Resigned: 24 April 2023

Nigel K.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2018

Glyn H.

Position: Director

Appointed: 01 October 2008

Resigned: 10 January 2020

John M.

Position: Director

Appointed: 01 October 2008

Resigned: 11 November 2014

Elisabeth R.

Position: Director

Appointed: 20 August 1997

Resigned: 01 October 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1997

Resigned: 20 August 1997

Elisabeth R.

Position: Secretary

Appointed: 20 August 1997

Resigned: 01 October 2015

Timothy R.

Position: Director

Appointed: 20 August 1997

Resigned: 01 October 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Robinson Manufacturing (Holdings) Limited from Wellingborough, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Robinson Manufacturing (Holdings) Limited

25 Meadow Close, Ise Valley Industrial Estate, Wellingborough, Northamptonshire, NN8 4BH, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09667241
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand21 33116 89211 120
Current Assets5 483 4146 724 92010 937 681
Debtors4 762 4535 977 8349 230 756
Net Assets Liabilities2 339 1752 352 1522 928 302
Other Debtors130 20033 215297 056
Property Plant Equipment2 411 8922 492 9022 881 670
Total Inventories699 630730 1941 695 805
Other
Audit Fees Expenses4 4006 00013 000
Accrued Liabilities Deferred Income171 199252 965439 957
Accumulated Amortisation Impairment Intangible Assets  -986 296
Accumulated Depreciation Impairment Property Plant Equipment1 891 5882 121 6252 161 038
Additions Other Than Through Business Combinations Intangible Assets  -1 300 000
Additions Other Than Through Business Combinations Property Plant Equipment 376 732602 998
Administrative Expenses2 548 7682 965 0764 877 538
Amortisation Expense Intangible Assets  -986 296
Amounts Owed By Group Undertakings1 809 4623 173 5313 376 008
Amounts Owed By Related Parties  476 533
Amounts Owed To Group Undertakings 91 73992 122
Average Number Employees During Period94102191
Bank Borrowings804 552752 714699 433
Bank Borrowings Overdrafts752 737699 456647 216
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment680 878711 493798 541
Comprehensive Income Expense 12 977576 150
Corporation Tax Payable61 4932 397109 958
Corporation Tax Recoverable  69 966
Cost Sales9 621 20011 168 57421 533 858
Creditors1 039 3161 004 107916 421
Current Tax For Period61 4932 40139 993
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 1147 99715 848
Depreciation Expense Property Plant Equipment113 87690 288140 512
Finance Lease Liabilities Present Value Total286 579304 651269 205
Finance Lease Payments Owing Minimum Gross514 954509 447464 904
Further Item Tax Increase Decrease Component Adjusting Items 2 979 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 174 427778 196
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-643-293-109
Gain Loss On Disposals Property Plant Equipment-18 0015 655676
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  98 463
Gross Profit Loss2 876 5363 086 1776 142 744
Group Tax Relief Received Paid  -600 000
Income Tax Expense Credit On Components Other Comprehensive Income  18 708
Increase From Amortisation Charge For Year Intangible Assets  -986 296
Increase From Depreciation Charge For Year Property Plant Equipment 285 702285 619
Intangible Assets  -313 704
Intangible Assets Gross Cost  -1 300 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings49 19766 31088 742
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts28 84231 41624 228
Interest Payable Similar Charges Finance Costs78 03997 726112 970
Net Current Assets Liabilities1 129 4521 034 2071 482 163
Operating Profit Loss327 768121 1011 265 206
Other Creditors1 580 3361 761 4443 058 626
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 66550 273
Other Disposals Property Plant Equipment 65 68577 347
Other Taxation Social Security Payable296 122287 627566 692
Pension Other Post-employment Benefit Costs Other Pension Costs35 13844 26087 951
Prepayments Accrued Income280 026412 176781 530
Profit Loss195 35012 977496 395
Profit Loss On Ordinary Activities Before Tax249 72923 3751 152 236
Property Plant Equipment Gross Cost4 303 4804 614 5275 042 708
Provisions For Liabilities Balance Sheet Subtotal162 853170 850205 406
Raw Materials Consumables606 599627 0481 625 133
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -195 933
Social Security Costs267 879304 732481 199
Staff Costs Employee Benefits Expense2 965 9503 560 2545 846 360
Taxation Including Deferred Taxation Balance Sheet Subtotal162 853170 850205 406
Tax Expense Credit Applicable Tax Rate 4 441218 925
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -2 515465 752
Tax Increase Decrease From Effect Capital Allowances Depreciation817  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -1 865
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 8655 493-26 971
Tax Tax Credit On Profit Or Loss On Ordinary Activities54 37910 398655 841
Total Assets Less Current Liabilities3 541 3443 527 1094 050 129
Total Borrowings752 737699 456647 216
Total Current Tax Expense Credit 2 401639 993
Total Increase Decrease From Revaluations Property Plant Equipment  -97 470
Total Operating Lease Payments237 497235 998377 554
Trade Creditors Trade Payables1 964 6223 036 4874 940 247
Trade Debtors Trade Receivables2 542 7652 358 9124 229 663
Turnover Revenue12 497 73614 254 75127 676 602
Wages Salaries2 662 9333 211 2625 277 210
Work In Progress 103 14670 672
Company Contributions To Defined Benefit Plans Directors12 75512 6305 857
Director Remuneration Benefits Including Payments To Third Parties 436 547308 999

Transport Operator Data

The Old Quarry
Address Cemetery Road
City Abercarn
Post code NP11 5AQ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2021
filed on: 21st, December 2021
Free Download (28 pages)

Company search