Company NameRobins Row Limited
Company StatusActive
Company Number01792228
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)
Previous NamesStoreace Limited and Robins Knight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameSir Nicholas Hickman Ponsonby Bacon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director Landowner
Country of ResidenceUnited Kingdom
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Secretary NameMr Barry John Bridges
NationalityBritish
StatusCurrent
Appointed01 December 2002(18 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Director NamePeter John Evelyn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(18 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Director NameMr Barry John Bridges
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Director NameMr Jody Eric Downs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Director NameMr Michael Philip Maskell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Director NameMr George Richard Vernon Robins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Hall Street
Long Melford
Suffolk
CO10 9JB
Director NameMr Mark Patrick Andreae
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 29 January 2018)
RoleCompany Director Landowner
Country of ResidenceEngland
Correspondence AddressInsurance Offices
Hall Street
Long Melford
Sudbury
CO10 9JB
Secretary NameMr George Richard Vernon Robins
NationalityBritish
StatusResigned
Appointed20 December 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressNotts Farm Cottage
Layham
Hadleigh
Suffolk
Ip7
Director NameMr Geoffrey Walter Dale Jackson
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1999)
RoleInsurance Broker
Correspondence AddressLittle Oaks
The Meadows High Street
Cavendish Sudbury
Suffolk
CO10 8AS
Director NameRobert Ivor Henry Sudbury
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 1996)
RoleRetired Insurance Broker
Correspondence Address18 Newby Drive
Rushmere
Ipswich
Suffolk
IP4 5UY
Secretary NameTimothy David Courtney
NationalityBritish
StatusResigned
Appointed11 May 1994(10 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2002)
RoleInsurance Broker
Correspondence Address27 Oatlands Road
Shinfield
Reading
Berkshire
RG2 9DW
Director NameMr Timothy David Courtney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(12 years after company formation)
Appointment Duration21 years, 8 months (resigned 01 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Offices
Hall Street
Long Melford
Sudbury
CO10 9JB
Director NameMr Martin Charles Worrell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(21 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Manor Farm
Dummer
Basingstoke
Hampshire
RG25 2AG

Contact

Websiterobinsrow.com
Telephone01256 398500
Telephone regionBasingstoke

Location

Registered Address3 Skyview Business Centre
9 Church Field Road
Sudbury
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£161,115
Cash£362,168
Current Liabilities£491,569

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

7 November 2007Delivered on: 17 November 2007
Satisfied on: 10 March 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 2003Delivered on: 1 October 2003
Satisfied on: 13 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and worrell fry & co. Limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 1992Delivered on: 1 May 1992
Satisfied on: 13 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or robins row limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M449C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 1988Delivered on: 28 July 1988
Satisfied on: 16 January 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
30 August 1996Delivered on: 10 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office premises hall street long melford suffolk.
Outstanding
30 August 1996Delivered on: 10 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach house hall street long melford suffolk t/n-SK150621.
Outstanding

Filing History

31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 February 2020Accounts for a small company made up to 31 August 2019 (9 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 August 2018 (8 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 August 2018Appointment of Mr Michael Philip Maskell as a director on 6 August 2018 (2 pages)
31 January 2018Termination of appointment of Mark Patrick Andreae as a director on 29 January 2018 (1 page)
31 January 2018Accounts for a small company made up to 31 August 2017 (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 December 2017Satisfaction of charge 3 in full (1 page)
6 December 2017Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page)
6 December 2017Satisfaction of charge 4 in full (1 page)
6 December 2017Satisfaction of charge 4 in full (1 page)
6 December 2017Satisfaction of charge 3 in full (1 page)
6 December 2017Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page)
30 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
30 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 March 2016Accounts for a small company made up to 31 August 2015 (7 pages)
3 March 2016Accounts for a small company made up to 31 August 2015 (7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 21,566
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 21,566
(6 pages)
7 January 2015Accounts for a small company made up to 31 August 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 August 2014 (8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,566
(6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,566
(6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 21,566
(6 pages)
20 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 21,566
(6 pages)
20 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
6 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
26 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
22 June 2011Director's details changed for Mr Mark Patrick Andreae on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Peter John Evelyn on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Peter John Evelyn on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mr Timothy David Courtney on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Timothy David Courtney on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Mark Patrick Andreae on 22 June 2011 (2 pages)
5 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
15 December 2010Termination of appointment of Martin Worrell as a director (1 page)
15 December 2010Termination of appointment of Martin Worrell as a director (1 page)
22 December 2009Director's details changed for Mr Martin Charles Worrell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jody Eric Downs on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter John Evelyn on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Barry John Bridges on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
22 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
22 December 2009Director's details changed for Jody Eric Downs on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Martin Charles Worrell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Barry John Bridges on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter John Evelyn on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Timothy David Courtney on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Timothy David Courtney on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
22 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
17 February 2009Full accounts made up to 31 August 2008 (15 pages)
17 February 2009Full accounts made up to 31 August 2008 (15 pages)
7 January 2009Return made up to 20/12/08; full list of members (5 pages)
7 January 2009Return made up to 20/12/08; full list of members (5 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 20/12/07; full list of members (4 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 20/12/07; full list of members (4 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Return made up to 20/12/06; full list of members (5 pages)
21 December 2006New director appointed (1 page)
21 December 2006Return made up to 20/12/06; full list of members (5 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006New director appointed (1 page)
15 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
15 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
13 December 2006£ ic 121566/61566 14/11/06 £ sr 60000@1=60000 (1 page)
13 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 December 2006£ ic 121566/61566 14/11/06 £ sr 60000@1=60000 (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
27 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
22 December 2005Return made up to 20/12/05; full list of members (6 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Ad 31/08/04--------- £ si 100000@1=100000 (2 pages)
22 December 2005Return made up to 20/12/05; full list of members (6 pages)
22 December 2005Ad 31/08/04--------- £ si 100000@1=100000 (2 pages)
22 December 2005Director's particulars changed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
23 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
18 January 2005Nc inc already adjusted 17/08/04 (1 page)
18 January 2005Nc inc already adjusted 17/08/04 (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2005Return made up to 20/12/04; full list of members (9 pages)
11 January 2005Return made up to 20/12/04; full list of members (9 pages)
30 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
12 January 2004Return made up to 20/12/03; full list of members (9 pages)
12 January 2004Return made up to 20/12/03; full list of members (9 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
7 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
16 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(9 pages)
16 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(9 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
3 September 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 January 2002Return made up to 20/12/01; full list of members (8 pages)
7 January 2002Return made up to 20/12/01; full list of members (8 pages)
13 December 2001Company name changed robins knight LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed robins knight LIMITED\certificate issued on 13/12/01 (2 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 January 2001Return made up to 20/12/00; full list of members (8 pages)
19 January 2001Return made up to 20/12/00; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(8 pages)
23 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(8 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
10 February 1999Return made up to 20/12/98; no change of members (7 pages)
10 February 1999Return made up to 20/12/98; no change of members (7 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
26 January 1998Return made up to 20/12/97; no change of members (7 pages)
26 January 1998Return made up to 20/12/97; no change of members (7 pages)
3 January 1997Return made up to 20/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 January 1997Return made up to 20/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Full accounts made up to 31 August 1995 (17 pages)
2 July 1996Full accounts made up to 31 August 1995 (17 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
19 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
27 March 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
27 March 1995Accounting reference date extended from 31/03 to 31/08 (1 page)