Company NameRobinrate Limited
DirectorsRobin Macewan Gray and Ebrahim Kassam Mukadam
Company StatusActive
Company Number02878080
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinrate Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinrate Ltd Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMark Phillip Cowen
StatusCurrent
Appointed23 July 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGreenside Way
Middleton
Manchester
M24 1SW
Secretary NameJane Lesley Booth
NationalityBritish
StatusResigned
Appointed21 December 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 1997)
RoleCompany Director
Correspondence Address70 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5QT
Director NameIan Kenneth Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address7 Bellpit Close
Worsley
Manchester
Greater Manchester
M28 7XH
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressThe Beeches
West Layton
Richmond
North Yorkshire
DL11 7PS
Secretary NameEdwin Moorhouse
NationalityBritish
StatusResigned
Appointed08 February 1997(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleCompany Director
Correspondence Address69 Meadway
Bramhall
Stockport
Cheshire
SK7 1LX
Director NameNigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2000)
RoleChartered Accountant
Correspondence Address14 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Secretary NameNigel Byron Wimpenny
NationalityBritish
StatusResigned
Appointed21 February 2000(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 December 2000)
RoleChartered Accountant
Correspondence Address14 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Secretary NameLaura West
NationalityBritish
StatusResigned
Appointed22 December 2000(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressFlat 10 91 Liverpool Road
Manchester
M3 4JN
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 July 2021)
RoleFinancial Controller
Correspondence AddressRobinrate Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRobinrate Ltd Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,094,349
Gross Profit£8,643,569
Net Worth£7,400,668
Cash£3,728,203
Current Liabilities£5,079,682

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

17 October 2011Delivered 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

Filing History

14 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
27 April 2023Group of companies' accounts made up to 30 September 2022 (29 pages)
9 January 2023Confirmation statement made on 6 December 2022 with updates (5 pages)
18 November 2022Cessation of Robin Macewan Gray as a person with significant control on 1 October 2022 (1 page)
18 November 2022Notification of Licensed Wholesale Company Limited as a person with significant control on 1 October 2022 (2 pages)
17 November 2022Statement of capital on 1 October 2022
  • GBP 34.34
(4 pages)
17 November 2022Statement of capital following an allotment of shares on 1 October 2022
  • GBP 453.34
(3 pages)
16 November 2022Change of share class name or designation (2 pages)
16 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2022Memorandum and Articles of Association (12 pages)
16 November 2022Particulars of variation of rights attached to shares (2 pages)
16 March 2022Group of companies' accounts made up to 30 September 2021 (29 pages)
10 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
8 August 2021Appointment of Mark Phillip Cowen as a secretary on 23 July 2021 (3 pages)
4 August 2021Termination of appointment of Peter Douglas Sumner as a secretary on 23 July 2021 (2 pages)
15 June 2021Group of companies' accounts made up to 30 September 2020 (31 pages)
22 January 2021Registered 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 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 30 September 2019 (30 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 June 2019Group of companies' accounts made up to 30 September 2018 (30 pages)
10 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 January 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 30 September 2016 (31 pages)
9 May 2017Full accounts made up to 30 September 2016 (31 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
21 March 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
21 March 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
29 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 39.34
(6 pages)
29 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 39.34
(6 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
12 April 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
12 April 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 39.34
(6 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 39.34
(6 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 39.34
(6 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 39.34
(6 pages)
11 December 2013Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER on 11 December 2013 (1 page)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 39.34
(6 pages)
11 December 2013Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER on 11 December 2013 (1 page)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 39.34
(6 pages)
22 May 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
22 May 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 39.34
(7 pages)
7 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 39.34
(7 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Sub-division of shares on 28 September 2011 (7 pages)
4 October 2011Change of share class name or designation (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
4 October 2011Change of share class name or designation (2 pages)
4 October 2011Sub-division of shares on 28 September 2011 (7 pages)
10 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
10 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robin Macewan Gray on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Ebrahim Kassam Mukadam on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
19 December 2008Return made up to 06/12/08; full list of members (4 pages)
19 December 2008Return made up to 06/12/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 06/12/07; full list of members (3 pages)
23 January 2008Return made up to 06/12/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
7 December 2006Return made up to 06/12/06; full list of members (3 pages)
27 November 2006Registered 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 2006Registered 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 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
7 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
28 December 2005Return made up to 06/12/05; full list of members (4 pages)
28 December 2005Return made up to 06/12/05; full list of members (4 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
5 January 2005Return made up to 06/12/04; full list of members (8 pages)
5 January 2005Return made up to 06/12/04; full list of members (8 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 06/12/03; full list of members (8 pages)
9 January 2004Return made up to 06/12/03; full list of members (8 pages)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
6 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Auditor's resignation (1 page)
2 December 2002Auditor's resignation (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
8 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
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 2001Accounts for a small company made up to 30 September 2000 (3 pages)
2 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
17 January 2001Return made up to 06/12/00; full list of members (7 pages)
17 January 2001Return made up to 06/12/00; full list of members (7 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 December 2000Declaration of shares redemption:auditor's report (3 pages)
19 December 2000Declaration of shares redemption:auditor's report (3 pages)
19 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 March 2000Return made up to 06/12/99; full list of members (8 pages)
10 March 2000Return made up to 06/12/99; full list of members (8 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
9 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
10 March 1999Return made up to 06/12/98; full list of members (9 pages)
10 March 1999Return made up to 06/12/98; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 February 1998Return made up to 06/12/97; no change of members (4 pages)
24 February 1998Return made up to 06/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page)
23 October 1997Registered office changed on 23/10/97 from: royals hotel altrincham road wythenshawe manchester M22 4BJ (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 06/12/96; no change of members (4 pages)
12 December 1996Return made up to 06/12/96; no change of members (4 pages)
27 December 1995Return made up to 06/12/95; full list of members (6 pages)
27 December 1995Return made up to 06/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 December 1993Incorporation (20 pages)