Sudbury
CO10 2YA
Secretary Name | Mr Barry John Bridges |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Peter John Evelyn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr Barry John Bridges |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr Jody Eric Downs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr Michael Philip Maskell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
Director Name | Mr George Richard Vernon Robins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Hall Street Long Melford Suffolk CO10 9JB |
Director Name | Mr Mark Patrick Andreae |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 29 January 2018) |
Role | Company Director Landowner |
Country of Residence | England |
Correspondence Address | Insurance Offices Hall Street Long Melford Sudbury CO10 9JB |
Secretary Name | Mr George Richard Vernon Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Notts Farm Cottage Layham Hadleigh Suffolk Ip7 |
Director Name | Mr Geoffrey Walter Dale Jackson |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1999) |
Role | Insurance Broker |
Correspondence Address | Little Oaks The Meadows High Street Cavendish Sudbury Suffolk CO10 8AS |
Director Name | Robert Ivor Henry Sudbury |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 1996) |
Role | Retired Insurance Broker |
Correspondence Address | 18 Newby Drive Rushmere Ipswich Suffolk IP4 5UY |
Secretary Name | Timothy David Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2002) |
Role | Insurance Broker |
Correspondence Address | 27 Oatlands Road Shinfield Reading Berkshire RG2 9DW |
Director Name | Mr Timothy David Courtney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(12 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Offices Hall Street Long Melford Sudbury CO10 9JB |
Director Name | Mr Martin Charles Worrell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Manor Farm Dummer Basingstoke Hampshire RG25 2AG |
Website | robinsrow.com |
---|---|
Telephone | 01256 398500 |
Telephone region | Basingstoke |
Registered Address | 3 Skyview Business Centre 9 Church Field Road Sudbury CO10 2YA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £161,115 |
Cash | £362,168 |
Current Liabilities | £491,569 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
7 November 2007 | Delivered 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 2003 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
31 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 August 2018 | Appointment of Mr Michael Philip Maskell as a director on 6 August 2018 (2 pages) |
31 January 2018 | Termination of appointment of Mark Patrick Andreae as a director on 29 January 2018 (1 page) |
31 January 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
6 December 2017 | Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page) |
6 December 2017 | Satisfaction of charge 4 in full (1 page) |
6 December 2017 | Satisfaction of charge 4 in full (1 page) |
6 December 2017 | Satisfaction of charge 3 in full (1 page) |
6 December 2017 | Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page) |
30 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
30 January 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 January 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
6 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Director's details changed for Mr Mark Patrick Andreae on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Peter John Evelyn on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Peter John Evelyn on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 22 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page) |
22 June 2011 | Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Timothy David Courtney on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Timothy David Courtney on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Mark Patrick Andreae on 22 June 2011 (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Termination of appointment of Martin Worrell as a director (1 page) |
15 December 2010 | Termination of appointment of Martin Worrell as a director (1 page) |
22 December 2009 | Director's details changed for Mr Martin Charles Worrell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Jody Eric Downs on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter John Evelyn on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Barry John Bridges on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
22 December 2009 | Director's details changed for Jody Eric Downs on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Martin Charles Worrell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Barry John Bridges on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter John Evelyn on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Timothy David Courtney on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Timothy David Courtney on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
17 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (5 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (5 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | New director appointed (1 page) |
15 December 2006 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 December 2006 | Accounts 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 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | £ ic 121566/61566 14/11/06 £ sr 60000@1=60000 (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Ad 31/08/04--------- £ si 100000@1=100000 (2 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (6 pages) |
22 December 2005 | Ad 31/08/04--------- £ si 100000@1=100000 (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
18 January 2005 | Nc inc already adjusted 17/08/04 (1 page) |
18 January 2005 | Nc inc already adjusted 17/08/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
11 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
30 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
12 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
7 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 20/12/02; full list of members
|
16 January 2003 | Return made up to 20/12/02; full list of members
|
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
13 December 2001 | Company name changed robins knight LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed robins knight LIMITED\certificate issued on 13/12/01 (2 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
20 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Return made up to 20/12/99; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 20/12/98; no change of members (7 pages) |
10 February 1999 | Return made up to 20/12/98; no change of members (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
25 February 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (7 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (7 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members
|
3 January 1997 | Return made up to 20/12/96; full list of members
|
31 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
31 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (17 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (17 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
19 January 1996 | Return made up to 20/12/95; full list of members
|
19 January 1996 | Return made up to 20/12/95; full list of members
|
16 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
27 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |