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

ROBUST DETAILS LIMITED

UNIT 14, SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, MK5 6LB,
Company Registration Number
04980223
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Robust Details Ltd
ROBUST DETAILS LIMITED was founded on 2003-12-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Robust Details Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROBUST DETAILS LIMITED
 
Legal Registered Office
UNIT 14, SHENLEY PAVILIONS CHALKDELL DRIVE
SHENLEY WOOD
MILTON KEYNES
MK5 6LB
Other companies in MK5
 
Filing Information
Company Number 04980223
Company ID Number 04980223
Date formed 2003-12-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB833206455  
Last Datalog update: 2024-09-09 04:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBUST DETAILS 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 ROBUST DETAILS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW THOMPSON
Company Secretary 2016-01-01
DAVID WILLIAM BAKER
Director 2003-12-01
EDWARD REX NEVETT
Director 2008-06-06
SEAN SMITH
Director 2016-09-01
JOHN BERESFORD TEBBIT
Director 2004-06-17
JOHN ANDREW THOMPSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL SMITH
Director 2004-06-17 2016-12-31
DAVID WILLIAM BAKER
Company Secretary 2003-12-01 2015-12-31
MICHAEL JOHN FRESHNEY
Director 2003-12-01 2015-12-31
NEIL VINCENT COOPER
Director 2004-06-17 2008-06-24
PHILIP RICHARD DUNBAVIN
Director 2004-06-17 2008-06-24
CLIFFORD ALAN FUDGE
Director 2005-08-18 2008-06-24
LAURA MICHELE SIMONS
Director 2004-06-17 2008-06-24
NEIL KEVIN RUSSELL SMITH
Director 2004-06-17 2008-06-24
SEAN SMITH
Director 2004-09-21 2008-06-24
TERRY RENE ROYDON
Director 2004-06-17 2008-06-05
PETER DAVID HOLLIDAY
Director 2003-12-01 2007-11-15
PETER ERNEST CHILVERS
Director 2004-06-17 2006-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BAKER LEFTFIELD MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-11-08
DAVID WILLIAM BAKER CONSTRUCTIVE SYSTEMS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-06-30
DAVID WILLIAM BAKER ROBUST BUILDING SERVICES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2014-12-30
DAVID WILLIAM BAKER CONSTRUCTIVE DETAILS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Dissolved 2015-03-24
EDWARD REX NEVETT CODE ENVIRONMENTS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
EDWARD REX NEVETT CONSTRUCTIVE SYSTEMS LIMITED Director 2014-12-09 CURRENT 2014-07-24 Dissolved 2017-06-30
JOHN BERESFORD TEBBIT CONSTRUCTIVE SYSTEMS LIMITED Director 2014-12-09 CURRENT 2014-07-24 Dissolved 2017-06-30
JOHN BERESFORD TEBBIT ALLOWABLE SOLUTIONS LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JOHN ANDREW THOMPSON CODE ENVIRONMENTS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN ANDREW THOMPSON CONSTRUCTIVE SYSTEMS LIMITED Director 2014-12-09 CURRENT 2014-07-24 Dissolved 2017-06-30

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
2024-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17RES01ADOPT ARTICLES 17/08/22
2022-08-14TM02Termination of appointment of John Andrew Thompson on 2022-08-11
2022-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW THOMPSON
2022-02-11Director's details changed for Mr John Beresford Tebbit on 2021-08-25
2022-02-11Director's details changed for Mr David William Baker on 2020-11-24
2022-02-11Withdrawal of a person with significant control statement on 2022-02-11
2022-02-11PSC09Withdrawal of a person with significant control statement on 2022-02-11
2022-02-11CH01Director's details changed for Mr John Beresford Tebbit on 2021-08-25
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REX NEVETT
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CH01Director's details changed for Professor Sean Smith on 2019-12-06
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM Block E Bletchley Park Science & Innovation Centre Bletchley Milton Keynes MK3 6EB
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-06RES01ADOPT ARTICLES 06/11/17
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14PSC08Notification of a person with significant control statement
2017-08-14PSC07CESSATION OF MICHAEL JOHN FRESHNEY AS A PSC
2017-08-14PSC07CESSATION OF DAVID WILLIAM BAKER AS A PSC
2017-05-25RES13Resolutions passed:
  • Company life members appointed 27/04/2017
  • ALTER ARTICLES
2017-05-25RES01ALTER ARTICLES 27/04/2017
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SMITH
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-04ANNOTATIONPart Rectified
2016-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-02AP01DIRECTOR APPOINTED SEAN SMITH
2016-09-02Annotation
2016-01-04AP01DIRECTOR APPOINTED MR JOHN ANDREW THOMPSON
2016-01-04TM02Termination of appointment of David William Baker on 2015-12-31
2016-01-04AP03Appointment of Mr John Andrew Thompson as company secretary on 2016-01-01
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FRESHNEY
2015-12-11AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-20MEM/ARTSARTICLES OF ASSOCIATION
2015-01-20RES01ADOPT ARTICLES 20/01/15
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8NB
2014-12-05AR0101/12/14 NO MEMBER LIST
2014-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-10AR0101/12/13 NO MEMBER LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-04AR0101/12/12 NO MEMBER LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SMITH / 07/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REX NEVETT / 07/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FRESHNEY / 07/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BAKER / 07/12/2011
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM BAKER / 07/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE JOHN BERESFORD TEBBIT / 05/12/2011
2011-12-05AR0101/12/11 NO MEMBER LIST
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-19AUDAUDITOR'S RESIGNATION
2010-12-22AR0101/12/10 NO MEMBER LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2009-12-24AR0101/12/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE JOHN BERESFORD TEBBIT / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REX NEVETT / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BAKER / 01/12/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-06RES01ALTER MEMORANDUM 13/07/2009
2009-05-27RES13RE APPT OF EDWARD NEX REVETT AS DIRECTOR 10/10/2008
2009-05-27RES01ALTER ARTICLES 06/06/2007
2009-05-27RES01ADOPT ARTICLES 24/05/2007
2008-12-11363aANNUAL RETURN MADE UP TO 01/12/08
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL SMITH
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR LAURA SIMONS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN SMITH
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR TERRY ROYDON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL COOPER
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DUNBAVIN
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD FUDGE
2008-06-16288aDIRECTOR APPOINTED EDWARD REX NEVETT
2007-12-11363aANNUAL RETURN MADE UP TO 01/12/07
2007-12-06288bDIRECTOR RESIGNED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363aANNUAL RETURN MADE UP TO 01/12/06
2006-12-19288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sANNUAL RETURN MADE UP TO 01/12/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: ASH HOUSE BRECKLAND, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6ET
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288aNEW DIRECTOR APPOINTED
2005-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sANNUAL RETURN MADE UP TO 01/12/04
2004-12-20353LOCATION OF REGISTER OF MEMBERS
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ROBUST DETAILS 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 ROBUST DETAILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBUST DETAILS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis

Intangible Assets
Patents
We have not found any records of ROBUST DETAILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBUST DETAILS LIMITED
Trademarks
We have not found any records of ROBUST DETAILS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROBUST DETAILS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
BASSETLAW DISTRICT COUNCIL 2014-09-30 GBP £2,112 Repairs & Maintenance Of Buildings
East Riding Council 2014-05-16 GBP £1,440
East Riding Council 2014-03-18 GBP £1,200
Shropshire Council 2013-11-05 GBP £30 Supplies And Services-Grants & Subscriptions
Shropshire Council 2013-11-05 GBP £30 Supplies And Services-Grants & Subscriptions
Isle of Wight Council 2013-08-30 GBP £30
Newcastle City Council 2013-05-10 GBP £420
Wokingham Council 2013-01-15 GBP £30
Wealden District Council 2012-10-11 GBP £30 PA00242-202100
Allerdale Borough Council 2012-10-10 GBP £30 Subscriptions
Wealden District Council 2011-09-22 GBP £30 PA00158-202100
Wealden District Council 2010-10-14 GBP £30 PA00064-202100
0000-00-00 GBP £

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.

Outgoings
Business Rates/Property Tax
No properties were found where ROBUST DETAILS 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 ROBUST DETAILS 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 ROBUST DETAILS 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.