Middleton
Manchester
M24 1SW
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinrate Ltd Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mark Phillip Cowen |
---|---|
Status | Current |
Appointed | 23 July 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Jane Lesley Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 70 Stockport Road Gee Cross Hyde Cheshire SK14 5QT |
Director Name | Ian Kenneth Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 7 Bellpit Close Worsley Manchester Greater Manchester M28 7XH |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | The Beeches West Layton Richmond North Yorkshire DL11 7PS |
Secretary Name | Edwin Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 69 Meadway Bramhall Stockport Cheshire SK7 1LX |
Director Name | Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Moorfield Road Dentons Green St Helens Merseyside WA10 6AU |
Secretary Name | Nigel Byron Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Moorfield Road Dentons Green St Helens Merseyside WA10 6AU |
Secretary Name | Laura West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Flat 10 91 Liverpool Road Manchester M3 4JN |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 July 2021) |
Role | Financial Controller |
Correspondence Address | Robinrate Ltd Greenside Way Middleton Manchester M24 1SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Robinrate Ltd Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,094,349 |
Gross Profit | £8,643,569 |
Net Worth | £7,400,668 |
Cash | £3,728,203 |
Current Liabilities | £5,079,682 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
17 October 2011 | Delivered on: 21 October 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 see image for full details. Outstanding |
---|
14 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Group of companies' accounts made up to 30 September 2022 (29 pages) |
9 January 2023 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
18 November 2022 | Cessation of Robin Macewan Gray as a person with significant control on 1 October 2022 (1 page) |
18 November 2022 | Notification of Licensed Wholesale Company Limited as a person with significant control on 1 October 2022 (2 pages) |
17 November 2022 | Statement of capital on 1 October 2022
|
17 November 2022 | Statement of capital following an allotment of shares on 1 October 2022
|
16 November 2022 | Change of share class name or designation (2 pages) |
16 November 2022 | Resolutions
|
16 November 2022 | Memorandum and Articles of Association (12 pages) |
16 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2022 | Group of companies' accounts made up to 30 September 2021 (29 pages) |
10 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
8 August 2021 | Appointment of Mark Phillip Cowen as a secretary on 23 July 2021 (3 pages) |
4 August 2021 | Termination of appointment of Peter Douglas Sumner as a secretary on 23 July 2021 (2 pages) |
15 June 2021 | Group of companies' accounts made up to 30 September 2020 (31 pages) |
22 January 2021 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2DN to Robinrate Ltd Greenside Way Middleton Manchester M24 1SW on 22 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
2 September 2020 | Group of companies' accounts made up to 30 September 2019 (30 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 June 2019 | Group of companies' accounts made up to 30 September 2018 (30 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
18 January 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (31 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (31 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
27 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
21 March 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
21 March 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
29 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Auditor's resignation (1 page) |
12 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
12 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (26 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER on 11 December 2013 (1 page) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 May 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
22 May 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (10 pages) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Resolutions
|
7 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Sub-division of shares on 28 September 2011 (7 pages) |
4 October 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Change of share class name or designation (2 pages) |
4 October 2011 | Sub-division of shares on 28 September 2011 (7 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
23 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: units F3/F4/F5 nasmyth business centre green lane patricroft eccles manchester M30 0RJ (1 page) |
7 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
7 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
28 December 2005 | Return made up to 06/12/05; full list of members (4 pages) |
28 December 2005 | Return made up to 06/12/05; full list of members (4 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
9 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
31 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
6 January 2003 | Return made up to 06/12/02; full list of members
|
6 January 2003 | Return made up to 06/12/02; full list of members
|
2 December 2002 | Auditor's resignation (1 page) |
2 December 2002 | Auditor's resignation (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
8 January 2002 | Return made up to 06/12/01; full list of members
|
8 January 2002 | Return made up to 06/12/01; full list of members
|
9 May 2001 | £ ic 100/39 24/01/01 £ sr 61@1=61 (2 pages) |
9 May 2001 | £ ic 100/39 24/01/01 £ sr 61@1=61 (2 pages) |
2 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
2 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
17 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 06/12/00; full list of members (7 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Declaration of shares redemption:auditor's report (3 pages) |
19 December 2000 | Declaration of shares redemption:auditor's report (3 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 March 2000 | Return made up to 06/12/99; full list of members (8 pages) |
10 March 2000 | Return made up to 06/12/99; full list of members (8 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
9 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
10 March 1999 | Return made up to 06/12/98; full list of members (9 pages) |
10 March 1999 | Return made up to 06/12/98; full list of members (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 06/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
12 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
27 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 December 1993 | Incorporation (20 pages) |