Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINSON WILLEY LIMITED
Company Information for

ROBINSON WILLEY LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
00245145
Private Limited Company
Active

Company Overview

About Robinson Willey Ltd
ROBINSON WILLEY LIMITED was founded on 1930-01-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Robinson Willey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBINSON WILLEY LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Filing Information
Company Number 00245145
Company ID Number 00245145
Date formed 1930-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2008
Account next due 30/04/2010
Latest return 11/12/2009
Return next due 08/01/2011
Type of accounts FULL
Last Datalog update: 2018-10-04 11:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSON WILLEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBINSON WILLEY LIMITED

Current Directors
Officer Role Date Appointed
PETER JEREMY EWEN
Director 2010-06-01
COLIN JOHN PEMBERTON
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLPITTS
Company Secretary 2006-10-10 2010-01-29
JOHN COLPITTS
Director 1998-07-01 2010-01-29
LESLIE RICHARDSON
Director 2004-12-15 2008-04-22
DAVID ANTONY JONES
Company Secretary 1996-02-09 2006-10-10
DAVID LEWIS CARVER
Director 1992-06-26 2006-10-10
DOUGLAS MORRISON
Director 1992-06-26 2006-10-10
ROBERT ALAN CHARMER
Director 1997-11-10 2001-07-27
MICHAEL JOHN GROOM
Director 1992-06-26 2000-05-31
JOHN LANTSBERY GREAR
Director 1994-07-04 1996-04-02
PHILIP GEOFFREY SCOTT
Company Secretary 1991-12-31 1996-02-09
PHILIP GEOFFREY SCOTT
Director 1991-12-31 1996-02-09
JOHN HENRY BORTHWICK CARTER
Director 1991-12-31 1994-12-19
BRIAN HODGKINSON
Director 1994-01-01 1994-01-01
JAMES BEWLEY
Director 1991-12-31 1992-11-30
LESLIE ERNEST THOMAS ASHFORD
Director 1991-12-31 1992-06-26
PETER JOSEPH HARPER
Director 1991-12-31 1992-06-26
CHRISTOPHER JOHN THOMAS
Director 1991-12-31 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN PEMBERTON BARRPRESS LTD Director 2013-03-04 CURRENT 2008-09-29 Active
COLIN JOHN PEMBERTON CJP ENVIRONMENTAL HOLDINGS LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
COLIN JOHN PEMBERTON LINQUARTZ (2) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-02-12AC92Restoration by order of the court
2012-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2011-12-202.35BNotice of move from Administration to Dissolution
2011-12-202.24BAdministrator's progress report to 2011-12-14
2011-08-092.24BAdministrator's progress report to 2011-07-25
2011-06-242.31BNotice of extension of period of Administration
2011-04-082.23BResult of meeting of creditors
2011-02-252.24BAdministrator's progress report to 2011-01-25
2010-09-28F2.18Notice of deemed approval of proposals
2010-09-142.17BStatement of administrator's proposal
2010-08-182.16BStatement of affairs with form 2.14B
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 3 TRINITY PARK ORRELL LANE BOOTLE LIVERPOOL MERSEYSIDE L20 6PB
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM, UNIT 3 TRINITY PARK ORRELL LANE, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 6PB
2010-08-04DISS16(SOAS)Compulsory strike-off action has been suspended
2010-08-032.12BAppointment of an administrator
2010-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-03AP01DIRECTOR APPOINTED PETER JEREMY EWEN
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLPITTS
2010-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COLPITTS
2009-12-14LATEST SOC14/12/09 STATEMENT OF CAPITAL;GBP 500000
2009-12-14AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-25395Duplicate mortgage certificatecharge no:5
2009-06-19395Particulars of a mortgage or charge / charge no: 5
2009-03-17363aReturn made up to 11/12/08; full list of members
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT 3 ORRELL LANE BOOTLE MERSEYSIDE L20 6PB UNITED KINGDOM
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, UNIT 3 ORRELL LANE, BOOTLE, MERSEYSIDE, L20 6PB, UNITED KINGDOM
2008-10-20363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM TRINITY PARK, ORRELL LANE BOOTLE LIVERPOO; MERSEYSIDE L20 6PB
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, TRINITY PARK, ORRELL LANE, BOOTLE, LIVERPOO;, MERSEYSIDE, L20 6PB
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR LESLIE RICHARDSON
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MILL LANE OLD SWAN LIVERPOOL MERSEYSIDE L13 4AJ
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: MILL LANE, OLD SWAN, LIVERPOOL, MERSEYSIDE L13 4AJ
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 15 NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8QD
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 15 NORTHGATE, ALDRIDGE, WALSALL, WEST MIDLANDS WS9 8QD
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-17363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-16363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-01-07288bDIRECTOR RESIGNED
2002-01-07363(288)DIRECTOR RESIGNED
2002-01-07363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to ROBINSON WILLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-07-30
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against ROBINSON WILLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-06-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-10-20 Outstanding CARVER PLC
GUARANTEE & DEBENTURE 2006-10-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-02-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBINSON WILLEY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROBINSON WILLEY LIMITED

ROBINSON WILLEY LIMITED has registered 10 patents

GB2299160 , GB2349323 , GB2350420 , GB2299193 , GB2317443 , GB2317684 , GB2302730 , GB2330438 , GB2305499 , GB2299194 ,

Domain Names
We do not have the domain name information for ROBINSON WILLEY LIMITED
Trademarks
We have not found any records of ROBINSON WILLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSON WILLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ROBINSON WILLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBINSON WILLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROBINSON WILLEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROBINSON WILLEY LIMITEDEvent Date2010-07-27
 
Initiating party Event TypeAppointment of Administrators
Defending partyROBINSON WILLEY LIMITEDEvent Date2010-07-26
In the High Court of Justice Manchester District Registry case number 1804 Principal Trading Address: Unit 3 Trinity Park, Orrell Lane, Bootle, Liverpool, L20 6PB Gary N Lee and Paul Stanley (IP Nos 009204 and 008123 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . For further details contact: Luke Cunningham Tel: 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINSON WILLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBINSON WILLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.