Robinson & Hardings Investments Limited BLACKPOOL


Robinson & Hardings Investments Limited is a private limited company located at Apartment 12 Admiral View Queens Promenade, Bispham, Blackpool FY2 9GN. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-10-17, this 4-year-old company is run by 2 directors.
Director Heather R., appointed on 10 November 2022. Director Joshua R., appointed on 12 October 2021.
The company is officially classified as "real estate agencies" (SIC code: 68310). According to Companies House records there was a name change on 2021-12-06 and their previous name was River Rae Limited.
The latest confirmation statement was sent on 2022-10-16 and the due date for the following filing is 2023-10-30. Moreover, the statutory accounts were filed on 31 January 2022 and the next filing should be sent on 31 October 2023.

Robinson & Hardings Investments Limited Address / Contact

Office Address Apartment 12 Admiral View Queens Promenade
Office Address2 Bispham
Town Blackpool
Post code FY2 9GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12267198
Date of Incorporation Thu, 17th Oct 2019
Industry Real estate agencies
End of financial Year 31st January
Company age 5 years old
Account next due date Tue, 31st Oct 2023 (185 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Heather R.

Position: Director

Appointed: 10 November 2022

Joshua R.

Position: Director

Appointed: 12 October 2021

Edward H.

Position: Director

Appointed: 17 October 2019

Resigned: 26 April 2022

Nikki P.

Position: Director

Appointed: 17 October 2019

Resigned: 08 January 2020

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Joshua R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nikki P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua R.

Notified on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward H.

Notified on 17 October 2019
Ceased on 26 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Nikki P.

Notified on 17 October 2019
Ceased on 8 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

River Rae December 6, 2021
Sourced Warwick December 30, 2020
Sourced Wakefield June 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-31
Balance Sheet
Cash Bank On Hand23 756
Current Assets48 692
Debtors24 936
Net Assets Liabilities3 000
Property Plant Equipment350
Other
Accrued Liabilities Deferred Income30 795
Accumulated Amortisation Impairment Intangible Assets1 250
Accumulated Depreciation Impairment Property Plant Equipment70
Amounts Owed To Directors13 161
Average Number Employees During Period1
Bank Borrowings Overdrafts20 000
Creditors20 000
Fixed Assets4 100
Increase From Amortisation Charge For Year Intangible Assets1 250
Increase From Depreciation Charge For Year Property Plant Equipment70
Intangible Assets3 750
Intangible Assets Gross Cost5 000
Net Current Assets Liabilities3 000
Nominal Value Allotted Share Capital2
Nominal Value Shares Issued Specific Share Issue1
Number Shares Issued Fully Paid2
Other Taxation Social Security Payable360
Par Value Share1
Prepayments558
Property Plant Equipment Gross Cost420
Recoverable Value-added Tax1 278
Total Additions Including From Business Combinations Intangible Assets5 000
Total Additions Including From Business Combinations Property Plant Equipment420
Total Assets Less Current Liabilities3 000
Trade Creditors Trade Payables1 200
Trade Debtors Trade Receivables23 100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search