ROBINSON WEBSTER (HOLDINGS) LIMITED

ROBINSON WEBSTER (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameROBINSON WEBSTER (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01069599
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROBINSON WEBSTER (HOLDINGS) LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROBINSON WEBSTER (HOLDINGS) LIMITED located?

    Registered Office Address
    3 Water Lane
    TW9 1TJ Richmond
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBINSON WEBSTER (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 01, 2025
    Next Accounts Due OnNov 01, 2025
    Last Accounts
    Last Accounts Made Up ToJan 27, 2024

    What is the status of the latest confirmation statement for ROBINSON WEBSTER (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for ROBINSON WEBSTER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mountain Berg Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Satisfaction of charge 010695990022 in full

    1 pagesMR04

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Change of details for Robinson Property Company Limited as a person with significant control on Feb 27, 2025

    2 pagesPSC05

    Change of details for Mountain Berg Limited as a person with significant control on Mar 13, 2025

    2 pagesPSC05

    Director's details changed for Mr Carlton Greener on Mar 13, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jan 27, 2024

    32 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Carlton Greener on Mar 20, 2024

    2 pagesCH01

    Notice of completion of voluntary arrangement

    15 pagesCVA4

    Group of companies' accounts made up to Jan 28, 2023

    30 pagesAA

    Confirmation statement made on Mar 02, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Carlton Greener on Jan 24, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Mark Thew on Jan 24, 2023

    2 pagesCH01

    Registered office address changed from 159 Mortlake Road Richmond Surrey TW9 4AW to 3 Water Lane Richmond Surrey TW9 1TJ on Jan 24, 2023

    1 pagesAD01

    Change of details for Mountain Berg Limited as a person with significant control on Nov 02, 2022

    2 pagesPSC05

    Change of details for Mountain Berg Limited as a person with significant control on Oct 28, 2022

    2 pagesPSC05

    Director's details changed for Mr Carlton Greener on Nov 08, 2022

    2 pagesCH01

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 02, 2022

    13 pagesCVA3

    Group of companies' accounts made up to Jan 29, 2022

    35 pagesAA

    Who are the officers of ROBINSON WEBSTER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENER, Carlton
    Hercules Office Park
    Bird Hall Lane
    SK3 0UX Stockport
    Unit C1-C2 The Forum
    United Kingdom
    Director
    Hercules Office Park
    Bird Hall Lane
    SK3 0UX Stockport
    Unit C1-C2 The Forum
    United Kingdom
    EnglandBritishDirector290436370002
    THEW, Stephen Mark
    TW9 1TJ Richmond
    3 Water Lane
    Surrey
    England
    Director
    TW9 1TJ Richmond
    3 Water Lane
    Surrey
    England
    EnglandBritishDirector283048350001
    ATTERTON, Charles Spencer James
    Waterford Road
    SW6 2DR London
    52
    England
    Secretary
    Waterford Road
    SW6 2DR London
    52
    England
    178148300001
    ATTERTON, Charles Spencer James
    52 Waterford Road
    SW6 2DR London
    Secretary
    52 Waterford Road
    SW6 2DR London
    BritishDirector53252060002
    ATTERTON, Charles Spencer James
    52 Waterford Road
    SW6 2DR London
    Secretary
    52 Waterford Road
    SW6 2DR London
    BritishDirector53252060002
    BRENT, Nicholas John
    131 Rusthall Avenue
    W4 1BL London
    Secretary
    131 Rusthall Avenue
    W4 1BL London
    British15854160001
    GALLAGHER, Lisa
    Mortlake Road
    TW9 4AW Richmond
    159
    Surrey
    England
    Secretary
    Mortlake Road
    TW9 4AW Richmond
    159
    Surrey
    England
    186164470001
    MATTHEWS, Anna Kate
    7 Beaumont Avenue
    TW9 2HE Richmond
    Surrey
    Secretary
    7 Beaumont Avenue
    TW9 2HE Richmond
    Surrey
    British116516890001
    PAUL, Rebecca Sheila
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Secretary
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    193005450001
    PINK, Nicola Jane
    37 Lavenham Road
    SW18 5EZ London
    Secretary
    37 Lavenham Road
    SW18 5EZ London
    British91513390001
    POLLARD, Geoffrey Alan
    The Old Bakehouse Abinger Bottom
    Abinger Common
    RH5 6JN Dorking
    Surrey
    Secretary
    The Old Bakehouse Abinger Bottom
    Abinger Common
    RH5 6JN Dorking
    Surrey
    British57359700001
    SPEIRS, Laura
    75 White Hart Lane
    Barnes
    SW13 0PW London
    Secretary
    75 White Hart Lane
    Barnes
    SW13 0PW London
    British109478480001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    ATTERTON, Charles Spencer James
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector53252060003
    ATTERTON, Charles Spencer James
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishChairman53252060002
    BAILEY, Christopher John
    19 North Grove
    N6 4SH London
    Director
    19 North Grove
    N6 4SH London
    EnglandBritishCompany Director61752440001
    BAILEY, Rosalind
    19 North Grove
    N6 4SH London
    Director
    19 North Grove
    N6 4SH London
    BritishDesigner74649000001
    BRENT, Nicholas John
    131 Rusthall Avenue
    W4 1BL London
    Director
    131 Rusthall Avenue
    W4 1BL London
    BritishSolicitor15854160001
    BRYANT, Colin Roy
    Silver Birches
    Cuttingly Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    Silver Birches
    Cuttingly Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritishProperty Director85315850001
    DON-WAUCHOPE, Despina
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector172870040001
    ELDERFIELD, Rebecca
    York Lodge
    Hampton Court Road
    KT8 9DA East Molesey
    Director
    York Lodge
    Hampton Court Road
    KT8 9DA East Molesey
    BritishCreative Director Designer71210190005
    FOREMAN, Toby Stuart
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector257533850001
    FULLER, Karen Denise
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishRetail Director85315740002
    GILMORE, Richard Martin
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    EnglandBritishChief Operating Officer181840990001
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritishCompany Director115801110001
    HALL, David
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector259166100001
    KENNY, Philip John
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    EnglandBritishDirector182479650001
    MURRAY WELLS, James Nicholas
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomEnglishDirector241726270001
    OWERS, Paul David
    32 Newnham Close
    IG10 4JG Loughton
    Essex
    Director
    32 Newnham Close
    IG10 4JG Loughton
    Essex
    United KingdomBritishIt Director101341200001
    POLLARD, Geoffrey Alan
    The Old Bakehouse Abinger Bottom
    Abinger Common
    RH5 6JN Dorking
    Surrey
    Director
    The Old Bakehouse Abinger Bottom
    Abinger Common
    RH5 6JN Dorking
    Surrey
    EnglandBritishDirector57359700001
    ROBINSON, Belle
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector85315630002
    ROBINSON, John Graham
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector27117860001
    ROSSI, Silvana Amelia
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    United KingdomBritishDirector253050300001
    RUIS, Peter
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Director
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    EnglandBritishChief Executive183087260001

    Who are the persons with significant control of ROBINSON WEBSTER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Place
    SW1A 1NP London
    10
    England
    Apr 15, 2019
    St. James's Place
    SW1A 1NP London
    10
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07851252
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Graham Robinson
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Mar 29, 2018
    159 Mortlake Road
    Richmond
    TW9 4AW Surrey
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Best Dressed Group Limited
    St. James's Place
    SW1A 1NP London
    10
    England
    Mar 29, 2018
    St. James's Place
    SW1A 1NP London
    10
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number08820424
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Euridge
    Colerne
    SN14 8BJ Chippenham
    Euridge Manor Farm
    England
    Mar 29, 2018
    Euridge
    Colerne
    SN14 8BJ Chippenham
    Euridge Manor Farm
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06912856
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mortlake Road
    TW9 4AW Richmond
    159
    Surrey
    England
    Apr 06, 2016
    Mortlake Road
    TW9 4AW Richmond
    159
    Surrey
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06912872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROBINSON WEBSTER (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Date of meeting to approve CVA
    Sep 01, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David James Costley-Wood
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0