Company NameT.N.Robinson Limited
Company StatusActive
Company Number00354544
CategoryPrivate Limited Company
Incorporation Date30 June 1939(84 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMichael Robinson Drake
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NameMargaret Christine Anderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NamePatricia Mary Yates
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NameMr Ian William Gregory
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(58 years, 3 months after company formation)
Appointment Duration26 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Secretary NameMr Ian William Gregory
NationalityBritish
StatusCurrent
Appointed31 March 2004(64 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NameSimon Mark Stanley Thwaite
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(65 years, 3 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NameMr Christopher John Drake
Date of BirthDecember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(66 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NameMr Neil Howard Anderson
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 October 2007)
RoleManager
Correspondence AddressHop House
Kirkby Lonsdale
Via Carnforth
Lancashire
LA6 2EH
Director NameHelen Louise Drake
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 February 2008)
RoleCompany Director
Correspondence Address4 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMary Frances Drake
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 July 2006)
RoleJoint Chairman
Correspondence AddressWillows Christian Nursing Home
Warford Park, Faulkeners Lane
Mobberley
Cheshire
WA16 7AR
Director NameWilfred Drake
Date of BirthMarch 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 1996)
RoleJoint Chairman
Correspondence Address21 Lane Ends
Romiley
Stockport
Cheshire
SK6 4NW
Director NameAnthony Paul Drake
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 20 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Director NameJanet Elizabeth Drake
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
Secretary NameMr Neil Howard Anderson
NationalityBritish
StatusResigned
Appointed29 August 1992(53 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressHop House
Kirkby Lonsdale
Via Carnforth
Lancashire
LA6 2EH

Contact

Websitetnr.co.uk
Telephone0161 8829453
Telephone regionManchester

Location

Registered Address94-98 Daw Bank
Stockport
Cheshire
SK3 0EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,528,267
Gross Profit£3,657,587
Net Worth£2,671,860
Cash£5,418
Current Liabilities£3,248,469

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 August 2023 (1 month ago)
Next Return Due12 September 2024 (11 months, 1 week from now)

Charges

24 August 2012Delivered on: 30 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 2011Delivered on: 20 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 1994Delivered on: 7 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of such debts. See the mortgage charge document for full details.
Outstanding
18 May 1992Delivered on: 4 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises thereon at the corner of junction street and westbury street hyde in the tameside district of the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
8 January 2020Termination of appointment of Janet Elizabeth Drake as a director on 20 December 2019 (1 page)
7 January 2020Termination of appointment of Anthony Paul Drake as a director on 20 December 2019 (1 page)
13 December 2019Full accounts made up to 31 March 2019 (29 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
21 August 2019Director's details changed for Patricia Mary Yates on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Margaret Christine Anderson on 21 August 2019 (2 pages)
28 November 2018Full accounts made up to 31 March 2018 (29 pages)
3 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
15 December 2017Full accounts made up to 31 March 2017 (29 pages)
15 December 2017Full accounts made up to 31 March 2017 (29 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Michael Robinson Drake on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Simon Mark Stanley Thwaite on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Michael Robinson Drake on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Simon Mark Stanley Thwaite on 14 August 2017 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (42 pages)
14 December 2016Full accounts made up to 31 March 2016 (42 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 October 2015Full accounts made up to 31 March 2015 (26 pages)
7 October 2015Full accounts made up to 31 March 2015 (26 pages)
18 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 270,000
(12 pages)
18 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 270,000
(12 pages)
27 November 2014Full accounts made up to 31 March 2014 (24 pages)
27 November 2014Full accounts made up to 31 March 2014 (24 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 270,000
(12 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 270,000
(12 pages)
19 November 2013Full accounts made up to 31 March 2013 (22 pages)
19 November 2013Full accounts made up to 31 March 2013 (22 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 270,000
(12 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 270,000
(12 pages)
18 February 2013Auditor's resignation (1 page)
18 February 2013Auditor's resignation (1 page)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
31 August 2012Director's details changed for Anthony Paul Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Christopher John Drake on 1 September 2011 (2 pages)
31 August 2012Director's details changed for Simon Mark Stanley Thwaite on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Michael Robinson Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Patricia Mary Yates on 1 August 2012 (2 pages)
31 August 2012Secretary's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Margaret Christine Anderson on 1 August 2012 (2 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (12 pages)
31 August 2012Director's details changed for Anthony Paul Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Janet Elizabeth Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Anthony Paul Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Patricia Mary Yates on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Simon Mark Stanley Thwaite on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Janet Elizabeth Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Michael Robinson Drake on 1 August 2012 (2 pages)
31 August 2012Secretary's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Patricia Mary Yates on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Margaret Christine Anderson on 1 August 2012 (2 pages)
31 August 2012Secretary's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Margaret Christine Anderson on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Simon Mark Stanley Thwaite on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Michael Robinson Drake on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Christopher John Drake on 1 September 2011 (2 pages)
31 August 2012Director's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Christopher John Drake on 1 September 2011 (2 pages)
31 August 2012Director's details changed for Janet Elizabeth Drake on 1 August 2012 (2 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (12 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (23 pages)
5 January 2012Full accounts made up to 31 March 2011 (23 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (12 pages)
9 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (12 pages)
11 October 2010Full accounts made up to 31 March 2010 (22 pages)
11 October 2010Full accounts made up to 31 March 2010 (22 pages)
24 September 2010Director's details changed for Anthony Paul Drake on 29 August 2010 (2 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
24 September 2010Director's details changed for Anthony Paul Drake on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Patricia Mary Yates on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Margaret Christine Anderson on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Janet Elizabeth Drake on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Ian William Gregory on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Christopher John Drake on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Janet Elizabeth Drake on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Simon Mark Stanley Thwaite on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Ian William Gregory on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Simon Mark Stanley Thwaite on 28 August 2010 (2 pages)
23 September 2010Director's details changed for Christopher John Drake on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Margaret Christine Anderson on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Patricia Mary Yates on 29 August 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (23 pages)
19 November 2009Full accounts made up to 31 March 2009 (23 pages)
8 September 2009Return made up to 29/08/09; full list of members (8 pages)
8 September 2009Return made up to 29/08/09; full list of members (8 pages)
8 December 2008Full accounts made up to 31 March 2008 (23 pages)
8 December 2008Full accounts made up to 31 March 2008 (23 pages)
29 September 2008Return made up to 29/08/08; full list of members (8 pages)
29 September 2008Director and secretary's change of particulars / ian gregory / 18/12/2007 (1 page)
29 September 2008Return made up to 29/08/08; full list of members (8 pages)
29 September 2008Director and secretary's change of particulars / ian gregory / 18/12/2007 (1 page)
8 April 2008Appointment terminated director helen drake (1 page)
8 April 2008Appointment terminated director helen drake (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (24 pages)
15 October 2007Full accounts made up to 31 March 2007 (24 pages)
8 October 2007Return made up to 29/08/07; full list of members (5 pages)
8 October 2007Return made up to 29/08/07; full list of members (5 pages)
1 December 2006Full accounts made up to 31 March 2006 (24 pages)
1 December 2006Full accounts made up to 31 March 2006 (24 pages)
18 September 2006Return made up to 29/08/06; full list of members (5 pages)
18 September 2006Return made up to 29/08/06; full list of members (5 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
5 February 2006Full accounts made up to 31 March 2005 (20 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Return made up to 29/08/05; full list of members (6 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 29/08/05; full list of members (6 pages)
5 September 2005Director's particulars changed (1 page)
14 October 2004Full accounts made up to 31 March 2004 (22 pages)
14 October 2004Full accounts made up to 31 March 2004 (22 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
6 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
20 November 2003Full accounts made up to 31 March 2003 (21 pages)
20 November 2003Full accounts made up to 31 March 2003 (21 pages)
30 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 December 2002Full accounts made up to 31 March 2002 (19 pages)
12 December 2002Full accounts made up to 31 March 2002 (19 pages)
24 September 2002Return made up to 29/08/02; full list of members (11 pages)
24 September 2002Return made up to 29/08/02; full list of members (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (19 pages)
13 December 2001Full accounts made up to 31 March 2001 (19 pages)
11 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2001Full accounts made up to 31 March 2000 (18 pages)
28 January 2001Full accounts made up to 31 March 2000 (18 pages)
20 September 2000Return made up to 29/08/00; full list of members (10 pages)
20 September 2000Return made up to 29/08/00; full list of members (10 pages)
9 September 1999Return made up to 29/08/99; change of members (8 pages)
9 September 1999Return made up to 29/08/99; change of members (8 pages)
10 August 1999Full accounts made up to 31 March 1999 (19 pages)
10 August 1999Full accounts made up to 31 March 1999 (19 pages)
25 September 1998Return made up to 29/08/98; full list of members (8 pages)
25 September 1998Return made up to 29/08/98; full list of members (8 pages)
17 September 1998Full accounts made up to 31 March 1998 (19 pages)
17 September 1998Full accounts made up to 31 March 1998 (19 pages)
26 January 1998Full accounts made up to 31 March 1997 (21 pages)
26 January 1998Full accounts made up to 31 March 1997 (21 pages)
9 October 1997Return made up to 29/08/97; change of members (8 pages)
9 October 1997Return made up to 29/08/97; change of members (8 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
14 January 1997Full accounts made up to 31 March 1996 (23 pages)
14 January 1997Full accounts made up to 31 March 1996 (23 pages)
10 September 1996Return made up to 29/08/96; no change of members (6 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Return made up to 29/08/96; no change of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (20 pages)
5 October 1995Full accounts made up to 31 March 1995 (20 pages)
12 September 1995Return made up to 29/08/95; full list of members (8 pages)
12 September 1995Return made up to 29/08/95; full list of members (8 pages)
11 November 1987Accounts made up to 31 March 1987 (20 pages)
11 November 1987Accounts made up to 31 March 1987 (20 pages)
30 June 1939Incorporation (22 pages)
30 June 1939Incorporation (22 pages)