ROBINSON MANUFACTURING LIMITED

ROBINSON MANUFACTURING LIMITED

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

    Company NameROBINSON MANUFACTURING LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03422571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROBINSON MANUFACTURING LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ROBINSON MANUFACTURING LIMITED located?

    Registered Office Address
    TENEO FINANCIAL ADVISORY LIMITED
    The Colmore Building, 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBINSON MANUFACTURING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for ROBINSON MANUFACTURING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 20, 2023
    Next Confirmation Statement DueSep 03, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2022
    OverdueYes

    What are the latest filings for ROBINSON MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Termination of appointment of Samantha Gartside as a director on Oct 22, 2024

    1 pagesTM01

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Satisfaction of charge 034225710007 in full

    1 pagesMR04

    Statement of affairs with form AM02SOA

    18 pagesAM02

    Notice of deemed approval of proposals

    57 pagesAM06

    Registered office address changed from Unit 25 Meadow Close Ise Valley Industrial Estate, Finedon Road Wellingborough Northamptonshire NN8 4BH to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on May 15, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Matthew Roy Davies as a director on Apr 24, 2023

    1 pagesTM01

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Appointment of Mr Matthew Jan Korny as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr Matthew Roy Davies as a director on Oct 14, 2021

    2 pagesAP01

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Samantha Gartside as a director on Jul 14, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    30 pagesAA

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    29 pagesAA

    Satisfaction of charge 034225710011 in full

    1 pagesMR04

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ROBINSON MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDNEY, Simon David
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    EnglandBritish179290930001
    KORNY, Matthew Jan
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    Director
    Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building, 20
    EnglandBritish288400460001
    SMY, Mark Robert
    Parcell Walk
    Godmanchester
    PE29 2YL Huntingdon
    11
    Cambridgeshire
    United Kingdom
    Director
    Parcell Walk
    Godmanchester
    PE29 2YL Huntingdon
    11
    Cambridgeshire
    United Kingdom
    EnglandBritish134034080001
    ROBINSON, Elisabeth Anne
    Main Street
    Drayton
    LE16 8SD Market Harborough
    College Farm
    Leicestershire
    United Kingdom
    Secretary
    Main Street
    Drayton
    LE16 8SD Market Harborough
    College Farm
    Leicestershire
    United Kingdom
    British54298220003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIES, Matthew Roy
    Unit 25 Meadow Close Ise Valley
    Industrial Estate, Finedon Road
    NN8 4BH Wellingborough
    Northamptonshire
    Director
    Unit 25 Meadow Close Ise Valley
    Industrial Estate, Finedon Road
    NN8 4BH Wellingborough
    Northamptonshire
    EnglandBritish288345580001
    GARTSIDE, Samantha
    Laurel Valley
    NN4 0YU Northampton
    7
    England
    Director
    Laurel Valley
    NN4 0YU Northampton
    7
    England
    United KingdomBritish116150160002
    HILSON, Glyn Alec
    London Road
    Raunds
    NN9 6EH Wellingborough
    77
    Northamptonshire
    United Kingdom
    Director
    London Road
    Raunds
    NN9 6EH Wellingborough
    77
    Northamptonshire
    United Kingdom
    United KingdomBritish134350140001
    KING, Nigel
    Riverside Drive
    Branston
    DE14 3EP Burton-On-Trent
    7
    Staffordshire
    England
    Director
    Riverside Drive
    Branston
    DE14 3EP Burton-On-Trent
    7
    Staffordshire
    England
    EnglandBritish134022840005
    MCMINN, John
    The Gallops Old Station Road
    CB8 8LA Newmarket
    8
    Suffolk
    United Kingdom
    Director
    The Gallops Old Station Road
    CB8 8LA Newmarket
    8
    Suffolk
    United Kingdom
    EnglandBritish134052760001
    ROBINSON, Elisabeth Anne
    Main Street
    Drayton
    LE16 8SD Market Harborough
    College Farm
    Leicestershire
    United Kingdom
    Director
    Main Street
    Drayton
    LE16 8SD Market Harborough
    College Farm
    Leicestershire
    United Kingdom
    United KingdomBritish54298220003
    ROBINSON, Timothy William
    Main Street
    Drayton
    LE16 8SD Market Harborough
    College Farm
    Leicestershire
    United Kingdom
    Director
    Main Street
    Drayton
    LE16 8SD Market Harborough
    College Farm
    Leicestershire
    United Kingdom
    United KingdomBritish2912520002

    Who are the persons with significant control of ROBINSON MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meadow Close, Ise Valley Industrial Estate
    NN8 4BH Wellingborough
    25
    Northamptonshire
    England
    Apr 06, 2016
    Meadow Close, Ise Valley Industrial Estate
    NN8 4BH Wellingborough
    25
    Northamptonshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09667241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROBINSON MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 03, 2018
    Delivered On May 03, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 03, 2015
    Satisfied
    Brief description
    F/H land and buildings at the north side of vaux road 27-29 don white road wellingborough t/no.NN284170.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2015Registration of a charge (MR01)
    • Feb 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nigel King
    Transactions
    • Oct 03, 2015Registration of a charge (MR01)
    • Oct 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Elisabeth Anne Robinson
    Transactions
    • Oct 03, 2015Registration of a charge (MR01)
    • Oct 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Timothy William Robinson
    Transactions
    • Oct 03, 2015Registration of a charge (MR01)
    • Oct 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 29, 2013
    Delivered On Jul 29, 2013
    Satisfied
    Brief description
    Assignment. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Equipment Finance (UK) Limited
    • Hsbc Asset Finance (UK) Limited
    Transactions
    • Jul 29, 2013Registration of a charge (MR01)
    • Aug 08, 2023Satisfaction of a charge (MR04)
    Legal assignment
    Created On Dec 10, 2010
    Delivered On Dec 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 11, 2010Registration of a charge (MG01)
    Floating charge
    Created On Feb 05, 2010
    Delivered On Feb 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Feb 09, 2010Registration of a charge (MG01)
    Chattel mortgage
    Created On Dec 29, 2008
    Delivered On Jan 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goods being lancer boss 546 used serial no 100500503 dec 2001 sideloader,lancer boss 546 used 100018698 apr 2001 sideloader,jungheinrich 546 used LA3618 mar 03 sideloader (for further details of goods charged please refer to form 395).
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 05, 2009Registration of a charge (395)
    • Sep 08, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 30, 2007
    Delivered On May 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 1.46 acres of land and buildings at ogee business park wellingborough northamptonshire.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 12, 2007Registration of a charge (395)
    • May 24, 2016Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Oct 10, 1997
    Delivered On Oct 11, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Oct 11, 1997Registration of a charge (395)
    Debenture
    Created On Sep 26, 1997
    Delivered On Oct 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    • May 24, 2016Satisfaction of a charge (MR04)

    Does ROBINSON MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    The Colmore Building, 20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building, 20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    Paul James Meadows
    The Colmore Building, 20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building, 20 Colmore Circus
    Queensway
    B4 6AT Birmingham

    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