Company NameW.Robinson & Sons(Electrical Contractors)Limited
Company StatusActive
Company Number01855212
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Gregory William Robinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(6 years, 6 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpping Green House Epping Green
Epping
Essex
CM16 6QL
Director NameMr Hong-Kun Chung
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2019(34 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
Director NameMr Daniel James Robinson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpping Green House Epping Green
Epping
CM16 6QL
Director NameMr William Robinson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 1998)
RoleCo Director
Correspondence Address2 Forest Way
Woodford Wells
Woodford Green
Essex
IG8 0QE
Director NameMr Grant Henri Robinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years, 6 months after company formation)
Appointment Duration28 years (resigned 30 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Monkhams Lane
Woodford Green
Essex
IG8 9EQ
Director NameMr Clifford Robinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years, 6 months after company formation)
Appointment Duration30 years, 1 month (resigned 17 May 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDehome 211 Lambourne Road
Chigwell Row
Chigwell
Essex
IG7 6JP
Secretary NameMr Grant Henri Robinson
NationalityBritish
StatusResigned
Appointed25 April 1991(6 years, 6 months after company formation)
Appointment Duration28 years (resigned 30 April 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Monkhams Lane
Woodford Green
Essex
IG8 9EQ
Director NameMr John Andrew Dembitz
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address35/41 Fowler Road Hainault Business Park
Ilford
IG6 3WR

Contact

Websitepump.co.uk
Email address[email protected]
Telephone020 85596030
Telephone regionLondon

Location

Registered Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

393 at £1Mr Clifford Robinson
37.08%
Ordinary A
241 at £1Mr Grant Henri Robinson
22.74%
Ordinary A
241 at £1Mr Gregory William Robinson
22.74%
Ordinary A
125 at £1Mrs Kerry Francis Horn
11.79%
Ordinary A
10 at £1Adrian Salmon
0.94%
Ordinary B
10 at £1Darren Rowlands
0.94%
Ordinary B
10 at £1John Rickards
0.94%
Ordinary B
10 at £1Neil Maclennan
0.94%
Ordinary B
10 at £1Paul Harding
0.94%
Ordinary B
10 at £1Richard Turner
0.94%
Ordinary B

Financials

Year2014
Turnover£7,656,542
Gross Profit£2,429,302
Net Worth£5,793,304
Cash£726,042
Current Liabilities£2,781,230

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

4 February 2019Delivered on: 6 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 December 2003Delivered on: 19 December 2003
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: Salt premises, peregrine road, hainault industrial estate, ilford, essex t/nos EGL259132, EGL282132 and EGL296804.
Outstanding
6 March 2003Delivered on: 14 March 2003
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: Land at the back of 35 to 41 (odd numbers) fowler road, hainault industrial estate, hainault, london borough of redbridge t/n EGL141280.
Outstanding
16 January 2002Delivered on: 23 January 2002
Persons entitled: Barclays Bank PLC

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.
Outstanding
21 January 2002Delivered on: 22 January 2002
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: Part of the freehold property known as 35/41 fowler road, hainault, essex IG6 3UL t/n EGL141280.
Outstanding
18 July 2001Delivered on: 25 July 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re w robinson & sons (electrical contractors) limited business premium account number 10005285. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

18 December 2020Full accounts made up to 31 December 2019 (27 pages)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 January 2020Purchase of own shares. (6 pages)
3 January 2020Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 809
(8 pages)
16 December 2019Notification of Gregory William Robinson as a person with significant control on 30 April 2019 (2 pages)
16 December 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
16 December 2019Change of details for Mr Clifford Robinson as a person with significant control on 16 December 2016 (2 pages)
10 October 2019Termination of appointment of John Andrew Dembitz as a director on 8 October 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 June 2019Termination of appointment of Grant Henri Robinson as a director on 30 April 2019 (1 page)
12 June 2019Termination of appointment of Grant Henri Robinson as a secretary on 30 April 2019 (1 page)
6 February 2019Registration of charge 018552120006, created on 4 February 2019 (39 pages)
2 January 2019Appointment of Mr Hong-Kun Chung as a director on 2 January 2019 (2 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
12 September 2018Appointment of Mr John Andrew Dembitz as a director on 1 September 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,060
(7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,060
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,060
(7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,060
(7 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (29 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (29 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,060
(7 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,060
(7 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (24 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (24 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
10 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,060
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,060
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
23 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,040
(4 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,040
(4 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Full accounts made up to 31 December 2009 (27 pages)
12 March 2010Director's details changed for Mr Clifford Robinson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Grant Henri Robinson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Gregory William Robinson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Grant Henri Robinson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Gregory William Robinson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Clifford Robinson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
25 September 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
21 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
21 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
8 July 2008Return made up to 12/03/08; full list of members (4 pages)
8 July 2008Return made up to 12/03/08; full list of members (4 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
27 March 2007Return made up to 12/03/07; full list of members (8 pages)
27 March 2007Return made up to 12/03/07; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
17 March 2006Return made up to 12/03/06; full list of members (8 pages)
17 March 2006Return made up to 12/03/06; full list of members (8 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
22 March 2005Return made up to 12/03/05; full list of members (8 pages)
22 March 2005Return made up to 12/03/05; full list of members (8 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
19 March 2004Return made up to 12/03/04; full list of members (8 pages)
19 March 2004Return made up to 12/03/04; full list of members (8 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
31 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
31 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
13 April 2003Return made up to 12/03/03; full list of members (8 pages)
13 April 2003Return made up to 12/03/03; full list of members (8 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
21 March 2002Return made up to 12/03/02; full list of members (8 pages)
21 March 2002Return made up to 12/03/02; full list of members (8 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 March 2000Return made up to 12/03/00; full list of members (9 pages)
20 March 2000Return made up to 12/03/00; full list of members (9 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Return made up to 12/03/97; no change of members (4 pages)
6 March 1997Return made up to 12/03/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (16 pages)
3 March 1995Return made up to 12/03/95; no change of members (4 pages)
3 March 1995Return made up to 12/03/95; no change of members (4 pages)
12 October 1984Incorporation (14 pages)
12 October 1984Incorporation (14 pages)