Robyland Building Supplies Limited HERTFORD


Founded in 1993, Robyland Building Supplies, classified under reg no. 02846698 is an active company. Currently registered at 6-7 Castle Gate SG14 1HD, Hertford the company has been in the business for 31 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1996/02/21 Robyland Building Supplies Limited is no longer carrying the name Crowngold (u.k.).

The firm has one director. Keyn W., appointed on 22 February 2023. There are currently no secretaries appointed. Currently 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.

Robyland Building Supplies Limited Address / Contact

Office Address 6-7 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846698
Date of Incorporation Fri, 20th Aug 1993
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Keyn W.

Position: Director

Appointed: 22 February 2023

Laraine W.

Position: Secretary

Appointed: 21 February 1996

Resigned: 22 February 2023

Kevin W.

Position: Director

Appointed: 02 February 1996

Resigned: 30 December 2006

Laraine W.

Position: Director

Appointed: 02 February 1996

Resigned: 22 February 2023

Theresa C.

Position: Secretary

Appointed: 12 August 1994

Resigned: 20 February 1996

Susan C.

Position: Secretary

Appointed: 14 February 1994

Resigned: 12 August 1994

Gerald C.

Position: Director

Appointed: 14 February 1994

Resigned: 23 February 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 August 1993

Resigned: 20 April 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1993

Resigned: 30 April 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Keyn W. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Gerald C. This PSC owns 25-50% shares. The third one is Laraine W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Keyn W.

Notified on 23 February 2023
Nature of control: 50,01-75% shares

Gerald C.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% shares

Laraine W.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 25-50% shares

Company previous names

Crowngold (u.k.) February 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 58713 65215 26515 67816 23054 863
Current Assets31 41629 52029 83729 67816 230336 814
Debtors3 70468322  256 951
Net Assets Liabilities13 08913 22513 18213 690101100 241
Other Debtors45468322  97 886
Property Plant Equipment     3 439
Total Inventories18 12515 80014 25014 000 25 000
Other
Accumulated Depreciation Impairment Property Plant Equipment     491
Additions Other Than Through Business Combinations Property Plant Equipment     3 930
Average Number Employees During Period     1
Creditors18 32716 29516 65515 98816 129239 290
Increase From Depreciation Charge For Year Property Plant Equipment     491
Net Current Assets Liabilities13 08913 22513 18213 69010197 524
Other Creditors15 00215 00215 00215 00216 129114 228
Property Plant Equipment Gross Cost     3 930
Provisions For Liabilities Balance Sheet Subtotal     722
Taxation Social Security Payable22 38 93 654
Total Assets Less Current Liabilities    101100 963
Trade Creditors Trade Payables3 3231 2911 653948 31 408
Trade Debtors Trade Receivables3 250    159 065

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 11th, January 2024
Free Download (6 pages)

Company search