Robyland Limited HERTFORDSHIRE


Robyland started in year 1976 as Private Limited Company with registration number 01287304. The Robyland company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Hertfordshire at 65 High Road. Postal code: EN10 6JJ.

The company has one director. Gerald C., appointed on 31 August 1991. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Laraine W. who worked with the the company until 15 February 2024.

Robyland Limited Address / Contact

Office Address 65 High Road
Office Address2 Wormley
Town Hertfordshire
Post code EN10 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287304
Date of Incorporation Mon, 22nd Nov 1976
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Gerald C.

Position: Director

Appointed: 31 August 1991

Keyn W.

Position: Director

Appointed: 23 June 2011

Resigned: 22 March 2023

Laraine W.

Position: Director

Appointed: 16 June 1994

Resigned: 15 February 2024

Laraine W.

Position: Secretary

Appointed: 16 June 1994

Resigned: 15 February 2024

Kevin W.

Position: Director

Appointed: 31 August 1991

Resigned: 30 December 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Gerald C. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Laraine W. This PSC owns 25-50% shares.

Gerald C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Laraine W.

Notified on 6 April 2016
Ceased on 15 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand665 560394 005232 051103 208650 108
Current Assets1 800 2331 719 4841 007 048790 6571 374 462
Debtors581 591647 397381 021432 449431 854
Net Assets Liabilities1 476 3171 503 488817 358652 0081 024 595
Other Debtors23 91645 71149 71018 9326 366
Property Plant Equipment190 420184 231200 282199 21628 206
Total Inventories553 082678 082393 976255 000292 500
Other
Accumulated Depreciation Impairment Property Plant Equipment108 194110 014114 202122 975106 512
Additions Other Than Through Business Combinations Property Plant Equipment 4 43127 23910 107 
Average Number Employees During Period202018159
Bank Borrowings 42 500   
Bank Overdrafts 7 500   
Corporation Tax Payable4 440    
Creditors508 536353 103382 298330 395371 021
Increase From Depreciation Charge For Year Property Plant Equipment 7 79210 0209 7389 276
Net Current Assets Liabilities1 291 6971 366 381624 750460 2621 003 441
Other Creditors29 30014 30120 0619 5278 085
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 9725 832965 
Other Disposals Property Plant Equipment 8 8007 0002 400 
Other Taxation Social Security Payable193 108115 103166 910172 364176 023
Property Plant Equipment Gross Cost298 614294 245314 484322 191134 718
Provisions For Liabilities Balance Sheet Subtotal5 8004 6247 6747 4707 052
Total Assets Less Current Liabilities1 482 1171 550 612825 032659 4781 031 647
Trade Creditors Trade Payables281 688216 199195 327148 504186 913
Trade Debtors Trade Receivables557 675601 686331 311413 517425 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 739
Disposals Property Plant Equipment    188 696
Total Additions Including From Business Combinations Property Plant Equipment    1 223

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-03-31
filed on: 11th, December 2024
Free Download (8 pages)

Company search

Advertisements