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

ROBINS ROW LIMITED

3 SKYVIEW BUSINESS CENTRE, 9 CHURCH FIELD ROAD, SUDBURY, CO10 2YA,
Company Registration Number
01792228
Private Limited Company
Active

Company Overview

About Robins Row Ltd
ROBINS ROW LIMITED was founded on 1984-02-16 and has its registered office in Sudbury. The organisation's status is listed as "Active". Robins Row Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROBINS ROW LIMITED
 
Legal Registered Office
3 SKYVIEW BUSINESS CENTRE
9 CHURCH FIELD ROAD
SUDBURY
CO10 2YA
Other companies in CO10
 
Telephone01787378205
 
Filing Information
Company Number 01792228
Company ID Number 01792228
Date formed 1984-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 09:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINS ROW 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.
Companies with same name ROBINS ROW LIMITED
The following companies were found which have the same name as ROBINS ROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBINS ROW INSURANCE HOLDINGS LIMITED 3 SKYVIEW BUSINESS CENTRE 9 CHURCH FIELD ROAD SUDBURY CO10 2YA Active Company formed on the 2006-08-24

Company Officers of ROBINS ROW LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN BRIDGES
Company Secretary 2002-12-01
NICHOLAS HICKMAN PONSONBY BACON
Director 1992-12-20
BARRY JOHN BRIDGES
Director 2006-12-04
JODY ERIC DOWNS
Director 2006-12-04
PETER JOHN EVELYN
Director 2003-01-17
MICHAEL PHILIP MASKELL
Director 2018-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PATRICK ANDREAE
Director 1992-12-20 2018-01-29
TIMOTHY DAVID COURTNEY
Director 1996-03-13 2017-12-01
MARTIN CHARLES WORRELL
Director 2005-04-27 2010-12-14
GEORGE RICHARD VERNON ROBINS
Director 1992-12-20 2006-08-31
TIMOTHY DAVID COURTNEY
Company Secretary 1994-05-11 2002-12-01
GEOFFREY WALTER DALE JACKSON
Director 1993-10-12 1999-03-31
ROBERT IVOR HENRY SUDBURY
Director 1993-10-12 1996-03-13
GEORGE RICHARD VERNON ROBINS
Company Secretary 1992-12-20 1994-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN BRIDGES ROBINS ROW INSURANCE HOLDINGS LIMITED Company Secretary 2006-11-09 CURRENT 2006-08-24 Active
BARRY JOHN BRIDGES WORRELL FRY & CO. LIMITED Company Secretary 2005-02-21 CURRENT 1986-01-13 Active - Proposal to Strike off
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE PROPERTIES 2 LIMITED Director 2018-03-07 CURRENT 2018-03-01 Active
NICHOLAS HICKMAN PONSONBY BACON NORFOLK SHOWGROUND DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
NICHOLAS HICKMAN PONSONBY BACON LOVE IT - EAT IT LIMITED Director 2012-09-21 CURRENT 2007-01-29 Active
NICHOLAS HICKMAN PONSONBY BACON RHS SPECIAL EVENTS LIMITED Director 2011-06-08 CURRENT 1995-10-27 Active
NICHOLAS HICKMAN PONSONBY BACON ICP GENERAL PARTNER LIMITED Director 2011-06-02 CURRENT 1994-07-14 Active
NICHOLAS HICKMAN PONSONBY BACON ICP CAPITAL LIMITED Director 2011-03-30 CURRENT 2005-06-17 Active
NICHOLAS HICKMAN PONSONBY BACON R.H.S. ENTERPRISES LIMITED Director 2011-01-18 CURRENT 1975-05-08 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM LIFT COMPANY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
NICHOLAS HICKMAN PONSONBY BACON GAINSBOROUGH REGENERATION LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
NICHOLAS HICKMAN PONSONBY BACON CURSITOR ENERGY SERVICES LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
NICHOLAS HICKMAN PONSONBY BACON ROBINS ROW INSURANCE HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-08-24 Active
NICHOLAS HICKMAN PONSONBY BACON CASTELL NOMINEES LIMITED Director 2006-10-24 CURRENT 1987-05-08 Active
NICHOLAS HICKMAN PONSONBY BACON ROYAL NORFOLK AGRICULTURAL ASSOCIATION Director 2002-01-17 CURRENT 1984-05-18 Active
NICHOLAS HICKMAN PONSONBY BACON CURSITOR PROPERTY COMPANY LIMITED Director 1994-10-18 CURRENT 1951-03-12 Active
NICHOLAS HICKMAN PONSONBY BACON NORFOLK SHOWGROUND LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
NICHOLAS HICKMAN PONSONBY BACON RAVENINGHAM FARMS,LIMITED Director 1992-01-02 CURRENT 1951-03-30 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-03 Active
NICHOLAS HICKMAN PONSONBY BACON COLVILLE ESTATE LIMITED(THE) Director 1991-10-31 CURRENT 1915-03-17 Active
BARRY JOHN BRIDGES ROBINS ROW INSURANCE HOLDINGS LIMITED Director 2016-08-23 CURRENT 2006-08-24 Active
BARRY JOHN BRIDGES WORRELL FRY & CO. LIMITED Director 2003-02-05 CURRENT 1986-01-13 Active - Proposal to Strike off
JODY ERIC DOWNS ROBINS ROW INSURANCE HOLDINGS LIMITED Director 2016-08-23 CURRENT 2006-08-24 Active
PETER JOHN EVELYN ROBINS ROW INSURANCE HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-08-24 Active
PETER JOHN EVELYN WORRELL FRY & CO. LIMITED Director 2006-11-08 CURRENT 1986-01-13 Active - Proposal to Strike off

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
2024-12-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP MASKELL
2024-12-23CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM Insurance Offices Hall Street Long Melford Sudbury CO10 9JB
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-30CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-18AP01DIRECTOR APPOINTED MR MICHAEL PHILIP MASKELL
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK ANDREAE
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID COURTNEY
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 21566
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 21566
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 21566
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 21566
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-03AR0120/12/12 ANNUAL RETURN FULL LIST
2012-03-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21AR0120/12/11 ANNUAL RETURN FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVELYN / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID COURTNEY / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS HICKMAN PONSONBY BACON / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK ANDREAE / 22/06/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN BRIDGES / 22/06/2011
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-21AR0120/12/10 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WORRELL
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-22AR0120/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES WORRELL / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EVELYN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID COURTNEY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN BRIDGES / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JODY ERIC DOWNS / 22/12/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-02363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-13169£ IC 121566/61566 14/11/06 £ SR 60000@1=60000
2006-12-05288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-2288(2)RAD 31/08/04--------- £ SI 100000@1=100000
2005-05-16288aNEW DIRECTOR APPOINTED
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-18123NC INC ALREADY ADJUSTED 17/08/04
2005-01-18RES04NC INC ALREADY ADJUSTED 17/08/04
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-27288bDIRECTOR RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED
2003-01-16363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-16288bSECRETARY RESIGNED
2003-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/03
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ROBINS ROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBINS ROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-07 Satisfied HSBC PRIVATE BANK (UK) LIMITED
GUARANTEE & DEBENTURE 2003-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-04-14 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1988-07-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ROBINS ROW LIMITED

Intangible Assets
Patents
We have not found any records of ROBINS ROW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROBINS ROW LIMITED owns 1 domain names.

robinsrow.co.uk  

Trademarks
We have not found any records of ROBINS ROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINS ROW 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 (65120 - Non-life insurance) as ROBINS ROW LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ROBINS ROW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINS ROW 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 ROBINS ROW 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.