Company NameRobins Row Insurance Holdings Limited
Company StatusActive
Company Number05916184
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Previous NameNewco (RR) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSir Nicholas Hickman Ponsonby Bacon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed09 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Secretary NameMr Barry John Bridges
NationalityBritish
StatusCurrent
Appointed09 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed23 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
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
Appointed23 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Skyview Business Centre 9 Church Field Road
Sudbury
CO10 2YA
Director NameMr Mark Patrick Andreae
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Offices Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JB
Director NameMr Timothy David Courtney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 01 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Offices Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.worrellfry.co.uk/
Telephone01243 841710
Telephone regionChichester

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£1,782,380
Cash£11,077
Current Liabilities£15,873

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 Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

7 November 2007Delivered on: 17 November 2007
Satisfied on: 4 June 2013
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

Filing History

29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
4 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
27 July 2020Cancellation of shares. Statement of capital on 5 June 2020
  • GBP 10,549
(4 pages)
24 July 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 10,549.01
(4 pages)
24 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
24 July 2020Memorandum and Articles of Association (17 pages)
24 July 2020Resolutions
  • RES13 ‐ Purchase contract 05/06/2020
(4 pages)
24 July 2020Memorandum and Articles of Association (17 pages)
17 February 2020Accounts for a small company made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 August 2018 (7 pages)
29 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
9 February 2018Purchase of own shares. (3 pages)
31 January 2018Accounts for a small company made up to 31 August 2017 (6 pages)
31 January 2018Termination of appointment of Mark Patrick Andreae as a director on 28 January 2018 (1 page)
29 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 12,929
(4 pages)
6 December 2017Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Timothy David Courtney as a director on 1 December 2017 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
31 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
23 August 2016Appointment of Mr Jody Eric Downs as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Barry John Bridges as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Barry John Bridges as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Jody Eric Downs as a director on 23 August 2016 (2 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)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,863
(6 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,863
(6 pages)
7 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,863
(6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,863
(6 pages)
12 June 2014Company name changed newco (rr) LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
(2 pages)
12 June 2014Company name changed newco (rr) LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
(2 pages)
12 June 2014Change of name with request to seek comments from relevant body (2 pages)
12 June 2014Change of name with request to seek comments from relevant body (2 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Change of name notice (2 pages)
20 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 15,863
(6 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 15,863
(6 pages)
4 June 2013Satisfaction of charge 1 in full (1 page)
4 June 2013Satisfaction of charge 1 in full (1 page)
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)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 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)
3 October 2011Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Saffery Champness, Stuart House, City Road Peterborough PE1 1QF on 3 October 2011 (1 page)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 June 2011Secretary's details changed for Mr Barry John Bridges on 22 June 2011 (1 page)
22 June 2011Director's details changed for Peter John Evelyn 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 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 Mr Timothy David Courtney 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 Mr Mark Patrick Andreae on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Timothy David Courtney 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)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
22 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 24/08/09; full list of members (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (5 pages)
17 February 2009Full accounts made up to 31 August 2008 (13 pages)
17 February 2009Full accounts made up to 31 August 2008 (13 pages)
9 October 2008Return made up to 24/08/08; full list of members (5 pages)
9 October 2008Return made up to 24/08/08; full list of members (5 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Return made up to 24/08/07; full list of members (4 pages)
17 September 2007Ad 14/11/06--------- £ si 15862@1=15862 £ ic 15864/31726 (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Ad 14/11/06--------- £ si 15862@1=15862 £ ic 15864/31726 (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 24/08/07; full list of members (4 pages)
24 November 2006Ad 14/11/06--------- £ si 2924@1=2924 £ ic 1/2925 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2006New director appointed (5 pages)
24 November 2006Statement of affairs (8 pages)
24 November 2006New director appointed (5 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Ad 14/11/06--------- £ si 12939@1=12939 £ ic 2925/15864 (2 pages)
24 November 2006Ad 14/11/06--------- £ si 12939@1=12939 £ ic 2925/15864 (2 pages)
24 November 2006Statement of affairs (8 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Ad 14/11/06--------- £ si 2924@1=2924 £ ic 1/2925 (2 pages)
24 November 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
24 August 2006Incorporation (18 pages)
24 August 2006Incorporation (18 pages)