UKBizDB.co.uk

ROBINS ROW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robins Row Limited. The company was founded 40 years ago and was given the registration number 01792228. The firm's registered office is in LONG MELFORD. You can find them at Insurance Offices, Hall Street, Long Melford, Sudbury. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ROBINS ROW LIMITED
Company Number:01792228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Insurance Offices, Hall Street, Long Melford, Sudbury, CO10 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Secretary01 December 2002Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director-Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director04 December 2006Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director04 December 2006Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director17 January 2003Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director06 August 2018Active
27 Oatlands Road, Shinfield, Reading, RG2 9DW

Secretary11 May 1994Active
Notts Farm Cottage, Layham, Hadleigh, IP7

Secretary-Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director-Active
Insurance Offices, Hall Street, Long Melford, CO10 9JB

Director13 March 1996Active
Little Oaks, The Meadows High Street, Cavendish Sudbury, CO10 8AS

Director12 October 1993Active
Holgate Hall Street, Long Melford, CO10 9JB

Director-Active
18 Newby Drive, Rushmere, Ipswich, IP4 5UY

Director12 October 1993Active
The Old Stables, Manor Farm, Dummer, Basingstoke, United Kingdom, RG25 2AG

Director27 April 2005Active

People with Significant Control

Sir Nicholas Hickman Ponsonby Bacon
Notified on:20 December 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Insurance Offices, Long Melford, CO10 9JB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter John Evelyn
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Insurance Offices, Long Melford, CO10 9JB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type small.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-18Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-01-30Accounts

Accounts with accounts type small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.