Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
Company Information for

ROBEY BOILERS SUPPLIES AND SERVICES LIMITED

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
04720327
Private Limited Company
Active

Company Overview

About Robey Boilers Supplies And Services Ltd
ROBEY BOILERS SUPPLIES AND SERVICES LIMITED was founded on 2003-04-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Robey Boilers Supplies And Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B69
 
Previous Names
ROBEY BOILERS LIMITED11/08/2015
ROBEY-WELLMAN BOILERS AND FURNACES LIMITED03/08/2015
WELLMAN CUSTOMER SERVICE LIMITED09/09/2014
Filing Information
Company Number 04720327
Company ID Number 04720327
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 27/03/2015
Return next due 24/04/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195321110  
Last Datalog update: 2023-06-05 08:44:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBEY BOILERS SUPPLIES AND SERVICES 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 ROBEY BOILERS SUPPLIES AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARTINA DONNELLY
Company Secretary 2014-09-01
PETER GIBBS
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH BRYAN
Director 2014-09-01 2015-10-30
STEVEN GARETH PRICE
Director 2014-09-01 2015-07-31
PETER GIBBS
Director 2014-09-01 2015-02-28
IAN WHITE
Company Secretary 2012-03-26 2014-09-01
GRAHAM STUART LUCKING
Director 2012-03-26 2014-09-01
TATJANA SHANTHI STREAM
Director 2012-03-26 2013-03-26
GEORGE SHANNON
Company Secretary 2004-12-03 2012-03-26
PETER CHARLES LAWRENCE
Director 2004-05-18 2012-03-26
GEORGE SHANNON
Director 2004-05-18 2012-03-26
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-04-02 2004-05-18
DLA NOMINEES LIMITED
Director 2003-04-02 2004-05-18
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2003-04-02 2004-05-18

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
2018-10-01AC92Restoration by order of the court
2018-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-28AM23Liquidation. Administration move to dissolve company
2018-02-23AM10Administrator's progress report
2017-09-07AM10Administrator's progress report
2017-02-222.24BAdministrator's progress report to 2017-01-26
2017-02-222.31BNotice of extension of period of Administration
2016-09-282.24BAdministrator's progress report to 2016-08-22
2016-04-28F2.18Notice of deemed approval of proposals
2016-04-142.17BStatement of administrator's proposal
2016-04-112.16BStatement of affairs with form 2.14B
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 1 Newfield Road Oldbury West Midlands B69 3ET
2016-03-042.12BAppointment of an administrator
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BRYAN
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25AP01DIRECTOR APPOINTED MR PETER GIBBS
2015-08-11RES15CHANGE OF NAME 11/08/2015
2015-08-11CERTNMCompany name changed robey boilers LIMITED\certificate issued on 11/08/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GARETH PRICE
2015-08-03RES15CHANGE OF NAME 30/07/2015
2015-08-03CERTNMCompany name changed robey-wellman boilers and furnaces LIMITED\certificate issued on 03/08/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 101000
2015-06-10AR0127/03/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 101000
2014-12-11AR0101/09/14 ANNUAL RETURN FULL LIST
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047203270003
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047203270002
2014-09-09RES15CHANGE OF NAME 01/09/2014
2014-09-09CERTNMCOMPANY NAME CHANGED WELLMAN CUSTOMER SERVICE LIMITED CERTIFICATE ISSUED ON 09/09/14
2014-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-03AP01DIRECTOR APPOINTED MR PETER GIBBS
2014-09-03AP03SECRETARY APPOINTED MISS ANGELA MARTINA DONNELLY
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCKING
2014-09-03AP01DIRECTOR APPOINTED MR LEIGH BRYAN
2014-09-03AP01DIRECTOR APPOINTED MR STEVEN GARETH PRICE
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 69 THIRD FLOOR WIGGLESWORTH HOUSE SOUTHWARK BRIDGE ROAD LONDON SE1 9HH
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0127/03/14 FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM NEWFIELD ROAD OLDBURY WEST MIDLANDS B69 3ET
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TATJANA STREAM
2013-03-28AR0127/03/13 FULL LIST
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0127/03/12 FULL LIST
2012-03-30AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-03-27AP01DIRECTOR APPOINTED MS TATJANA SHANTHI STREAM
2012-03-27AP01DIRECTOR APPOINTED MR GRAHAM LUCKING
2012-03-27AP03SECRETARY APPOINTED MR IAN WHITE
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY GEORGE SHANNON
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-13AR0127/03/11 FULL LIST
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-30AR0127/03/10 FULL LIST
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-29225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-01363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-12-09288aNEW SECRETARY APPOINTED
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-10363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2003-04-09CERTNMCOMPANY NAME CHANGED BROOMCO (3152) LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners




Licences & Regulatory approval
We could not find any licences issued to ROBEY BOILERS SUPPLIES AND SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-13
Appointment of Administrators2016-02-25
Fines / Sanctions
No fines or sanctions have been issued against ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-09-10 Outstanding WTD LIMITED
GUARANTEE & DEBENTURE 2007-09-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 ROBEY BOILERS SUPPLIES AND SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBEY BOILERS SUPPLIES AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
Trademarks
We have not found any records of ROBEY BOILERS SUPPLIES AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBEY BOILERS SUPPLIES AND SERVICES 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 (28210 - Manufacture of ovens, furnaces and furnace burners) as ROBEY BOILERS SUPPLIES AND SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROBEY BOILERS SUPPLIES AND SERVICES 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 ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2015-05-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2015-04-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2015-03-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2015-01-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.
2014-12-0184029000Parts of vapour generating boilers and superheated water boilers, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyROBEY BOILERS SUPPLIES AND SERVICES LIMITEDEvent Date2017-12-13
 
Initiating party Event TypeAppointment of Administrators
Defending partyROBEY BOILERS SUPPLIES AND SERVICES LIMITEDEvent Date2016-02-23
In the High Court of Justice, Chancery Division Companies Court case number 962 Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 23 February 2016 . Further information about this case is available from the offices of Smith Cooper on 0121 236 6789 or at richard.tonks@smithcooper.co.uk or james.davies@smithcooper.co.uk .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBEY BOILERS SUPPLIES AND SERVICES 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 ROBEY BOILERS SUPPLIES AND SERVICES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1