Robrook Holdings Limited LEEDS


Founded in 2009, Robrook Holdings, classified under reg no. 06939448 is an active company. Currently registered at Queens Road LS27 0PF, Leeds the company has been in the business for fifteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Paul M., appointed on 19 June 2009. In addition, a secretary was appointed - Lisa M., appointed on 1 May 2018. Currenlty, the firm lists one former director, whose name is Sarah S. and who left the the firm on 27 April 2018. In addition, there is one former secretary - Sarah S. who worked with the the firm until 27 April 2018.

Robrook Holdings Limited Address / Contact

Office Address Queens Road
Office Address2 Morley
Town Leeds
Post code LS27 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06939448
Date of Incorporation Fri, 19th Jun 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lisa M.

Position: Secretary

Appointed: 01 May 2018

Paul M.

Position: Director

Appointed: 19 June 2009

Sarah S.

Position: Director

Appointed: 19 June 2009

Resigned: 27 April 2018

Sarah S.

Position: Secretary

Appointed: 19 June 2009

Resigned: 27 April 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Paul M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lisa M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

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

Lisa M.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Sarah S.

Notified on 20 June 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand122122 1141 140907
Current Assets28 30431 03937 63150 35444 58929 029
Debtors28 18230 91737 63150 24043 44728 122
Net Assets Liabilities583370400591225 910227 399
Other Debtors28 18230 91737 63150 24043 44928 122
Property Plant Equipment117 079113 771110 463107 155325 000321 692
Other
Accumulated Depreciation Impairment Property Plant Equipment48 29951 60754 91558 22361 53164 839
Amounts Owed To Group Undertakings Participating Interests182 207199 014202 910222 964219 122 
Average Number Employees During Period  1111
Bank Borrowings Overdrafts10 30010 83012 90811 75012 282164 310
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   107 155103 847 
Corporation Tax Payable9 7323 5416 3183 1676 4992 298
Creditors202 239213 385223 682237 881237 903164 310
Depreciation Rate Used For Property Plant Equipment 2222 
Fixed Assets386 857383 549380 241376 933594 778591 470
Increase From Depreciation Charge For Year Property Plant Equipment 3 3083 3083 3083 3083 308
Investments269 778269 778269 778269 778269 778 
Investments Fixed Assets269 778269 778269 778269 778269 778269 778
Investments In Group Undertakings Participating Interests269 778269 778269 778269 778269 778269 778
Net Current Assets Liabilities-173 935-182 346-186 051-187 527-193 314-199 761
Other Creditors  1 546 219 122213 759
Par Value Share 1111 
Property Plant Equipment Gross Cost 165 378165 378165 378386 531 
Total Assets Less Current Liabilities212 922201 203194 190189 406401 464391 709
Total Increase Decrease From Revaluations Property Plant Equipment    221 153 
Trade Debtors Trade Receivables    -2 
Advances Credits Directors  36 34348 95243 449 
Advances Credits Made In Period Directors   118 489  
Advances Credits Repaid In Period Directors   105 880  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 24th, January 2024
Free Download (10 pages)

Company search

Advertisements