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

ROBSON DOWRY ASSOCIATES LIMITED

2ND FLOOR, 40 QUEEN SQUARE, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
02481696
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Robson Dowry Associates Ltd
ROBSON DOWRY ASSOCIATES LIMITED was founded on 1990-03-15 and has its registered office in 40 Queen Square. The organisation's status is listed as "In Administration
Administrative Receiver". Robson Dowry Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ROBSON DOWRY ASSOCIATES LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
40 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS8
 
Filing Information
Company Number 02481696
Company ID Number 02481696
Date formed 1990-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-05-05
Return next due 2018-05-19
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB753000183  
Last Datalog update: 2018-07-07 05:54:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBSON DOWRY 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 ROBSON DOWRY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JESSICA MOULE
Company Secretary 2015-09-30
IAN ROBSON
Director 1992-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ZYMELKA
Director 2017-02-07 2017-02-07
IAN ROBSON
Company Secretary 2000-04-26 2015-09-30
ANDREW ROBERT SANDERS
Director 2013-10-08 2014-10-25
ANDREW ROBERT SANDERS
Director 2000-04-26 2010-09-27
ANTHONY ERNEST STEVENS
Company Secretary 1994-04-01 2000-04-26
THOMAS SUMNER
Director 1992-03-24 2000-04-26
BRIAN COLIN MARKOVITZ
Director 1995-08-31 1995-12-31
GORDON INGLIS ORR
Director 1992-03-15 1995-08-31
DAVID SPARKES
Director 1992-03-15 1995-08-31
JOHN KENNETH HARKER
Company Secretary 1992-03-15 1994-03-31

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
2018-05-18AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-20AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-08-04AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-24AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM THE SANCTUARY EDEN OFFICE PARK HAM GREEN BRISTOL BS20 0DD
2017-06-03AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008683,00019130
2017-05-17SH0607/02/17 STATEMENT OF CAPITAL GBP 100
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON ZYMELKA
2017-02-08SH0107/02/17 STATEMENT OF CAPITAL GBP 200
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08SH0107/02/17 STATEMENT OF CAPITAL GBP 180
2017-02-07AP01DIRECTOR APPOINTED MR JASON ZYMELKA
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-03AR0103/03/16 FULL LIST
2016-01-28AR0125/01/16 FULL LIST
2015-11-25AP03SECRETARY APPOINTED MISS JESSICA MOULE
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY IAN ROBSON
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK PILL BRISTOL BS20 0DD ENGLAND
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024816960002
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0125/01/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 FULL LIST
2014-01-14AP01DIRECTOR APPOINTED MR ANDREW ROBERT SANDERS
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0125/01/13 FULL LIST
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0125/01/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-02-08AR0125/01/11 FULL LIST
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 2 QUEENS AVENUE CLIFTON BRISTOL AVON BS8 1SE
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0125/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SANDERS / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBSON / 25/01/2010
2009-09-29AA31/12/08 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: CLEVELAND HOUSE SYDNEY ROAD BATH NORTH SOMERSET BA2 6NR
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-08363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 69 PRINCESS VICTORIA STREET BRISTOL AVON BS8 4DD
2000-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08288aNEW SECRETARY APPOINTED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: STORE DEVELOPMENT GROUP LTD TELFORD ROAD BICESTER OXFORDSHIRE OX6 0TZ
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bSECRETARY RESIGNED
2000-05-02288aNEW DIRECTOR APPOINTED
2000-04-04363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/98
1998-02-12363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-23287REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 5 DALE PARK COURT 39 TAMWORTH ROAD CROYDON CR0 1XU
1997-02-19363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-15CERTNMCOMPANY NAME CHANGED ROBSON DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/10/96
1996-03-19288DIRECTOR RESIGNED
1996-03-19363sRETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-20288DIRECTOR RESIGNED
1995-09-20288DIRECTOR RESIGNED
1995-09-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to ROBSON DOWRY ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-23
Fines / Sanctions
No fines or sanctions have been issued against ROBSON DOWRY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-06 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE DEBENTURE 2000-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 91,967
Creditors Due Within One Year 2011-12-31 £ 109,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 ROBSON DOWRY ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 131,260
Current Assets 2012-12-31 £ 152,128
Current Assets 2011-12-31 £ 282,244
Debtors 2012-12-31 £ 137,040
Debtors 2011-12-31 £ 133,390
Shareholder Funds 2012-12-31 £ 60,161
Shareholder Funds 2011-12-31 £ 173,211
Stocks Inventory 2012-12-31 £ 15,088
Stocks Inventory 2011-12-31 £ 17,594

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBSON DOWRY ASSOCIATES LIMITED registering or being granted any patents
Domain Names

ROBSON DOWRY ASSOCIATES LIMITED owns 1 domain names.

remarkablebranding.co.uk  

Trademarks
We have not found any records of ROBSON DOWRY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROBSON DOWRY ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2011-05-25 GBP £2,600 Software Purchase
Bath & North East Somerset Council 2011-04-19 GBP £2,500 Publicity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
UKHO Marketing services 2012/10/30

The United Kingdom Hydrographic Office is looking to setup a Framework agreement, which is made up of 8 lots as detailed below and the duration is for 3 years with the option of a 1 year extension.

Outgoings
Business Rates/Property Tax
No properties were found where ROBSON DOWRY ASSOCIATES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyROBSON DOWRY ASSOCIATES LIMITEDEvent Date2017-05-18
In the Bristol District Registry of the High Court Names and Address of Administrators: Siann Huntley (IP No. 19130 ) and Andrew Beckingham (IP No. 8683 ) both of Leonard Curtis , 2nd Floor, 40 Queen Square, Bristol, BS1 4QP : Further details contact: Email: recovery@leonardcurtis.co.uk or Tel: 0117 929 4900. Alternative contact: Andrew Dally Ag IF21155
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBSON DOWRY ASSOCIATES 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 ROBSON DOWRY ASSOCIATES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3