Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. ROBINSON (MABLETHORPE) LIMITED
Company Information for

E. ROBINSON (MABLETHORPE) LIMITED

59A VICTORIA ROAD, MABLETHORPE, LINCS, LN12 2AF,
Company Registration Number
01756323
Private Limited Company
Active

Company Overview

About E. Robinson (mablethorpe) Ltd
E. ROBINSON (MABLETHORPE) LIMITED was founded on 1983-09-27 and has its registered office in Lincs. The organisation's status is listed as "Active". E. Robinson (mablethorpe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E. ROBINSON (MABLETHORPE) LIMITED
 
Legal Registered Office
59A VICTORIA ROAD
MABLETHORPE
LINCS
LN12 2AF
Other companies in LN12
 
Filing Information
Company Number 01756323
Company ID Number 01756323
Date formed 1983-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. ROBINSON (MABLETHORPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E. ROBINSON (MABLETHORPE) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ROBINSON
Company Secretary 2011-06-29
EDWARD ROBINSON
Director 1991-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ROBINSON
Company Secretary 2001-07-16 2011-06-28
EDWARD ROBINSON
Director 2002-04-24 2011-06-28
IRENE ELIZABETH ROBINSON
Company Secretary 1991-02-14 2001-07-16
IRENE ELIZABETH ROBINSON
Director 1991-02-14 2001-07-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Change of details for Mr Edward Robinson as a person with significant control on 2023-11-29
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Change of details for Mrs Lesley Anne Robinson as a person with significant control on 2023-03-21
2023-03-22Change of details for Mrs Lesley Anne Robinson as a person with significant control on 2023-03-21
2023-03-21Change of details for Mr Edward Robinson as a person with significant control on 2023-03-21
2023-03-21Change of details for Mr Edward Robinson as a person with significant control on 2023-03-21
2023-03-21Director's details changed for Mr Edward Robinson on 2023-03-21
2023-03-21Director's details changed for Mr Edward Robinson on 2023-03-21
2022-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16PSC04Change of details for Mrs Lesley Anne Robinson as a person with significant control on 2022-03-15
2022-03-15CH01Director's details changed for Mr Edward Robinson on 2022-03-15
2022-03-15PSC04Change of details for Mr Edward Robinson as a person with significant control on 2022-03-15
2022-01-04CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-18TM02Termination of appointment of Edward Robinson on 2020-10-29
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD ROBINSON on 2019-11-19
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-07AD03Registers moved to registered inspection location of 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
2018-11-07AD02Register inspection address changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24SH08Change of share class name or designation
2017-01-24RES12Resolution of varying share rights or name
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0113/01/16 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26CC04Statement of company's objects
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-26RES12VARYING SHARE RIGHTS AND NAMES
2015-01-26RES01ADOPT ARTICLES 26/01/15
2015-01-26SH08Change of share class name or designation
2014-12-19CH01Director's details changed for Edward Robinson on 2014-12-02
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 09/12/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 26/11/2013
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-20AR0116/01/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-20AR0116/01/12 FULL LIST
2011-08-05AP03SECRETARY APPOINTED EDWARD ROBINSON
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ROBINSON
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-26AR0116/01/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-26AR0116/01/10 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-10-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-07363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS; AMEND
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-23288aNEW DIRECTOR APPOINTED
2002-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-27363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-01363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-17363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-11363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-24363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-14SRES01ALTER MEM AND ARTS 29/07/96
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-12363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-27363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/94
1994-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-25363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to E. ROBINSON (MABLETHORPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E. ROBINSON (MABLETHORPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-24 Satisfied ALCO FINANCE LIMITED
LEGAL MORTGAGE 1990-01-26 Satisfied A A D HENSHAW
MORTGAGE 1989-04-15 Satisfied A.A.D HENSHAW
LEGAL MORTGAGE 1987-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16.3.84 1983-10-03 Satisfied A.A.D. HENSHAW
Creditors
Creditors Due After One Year 2012-09-30 £ 90,000
Creditors Due After One Year 2011-09-30 £ 40,000
Creditors Due Within One Year 2012-09-30 £ 129,511
Creditors Due Within One Year 2011-09-30 £ 208,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. ROBINSON (MABLETHORPE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 29,368
Cash Bank In Hand 2011-09-30 £ 288,174
Current Assets 2012-09-30 £ 708,717
Current Assets 2011-09-30 £ 923,779
Debtors 2012-09-30 £ 149,283
Debtors 2011-09-30 £ 213,170
Fixed Assets 2012-09-30 £ 136,986
Fixed Assets 2011-09-30 £ 139,038
Shareholder Funds 2012-09-30 £ 626,006
Shareholder Funds 2011-09-30 £ 813,759
Stocks Inventory 2012-09-30 £ 530,066
Stocks Inventory 2011-09-30 £ 422,435
Tangible Fixed Assets 2012-09-30 £ 23,480
Tangible Fixed Assets 2011-09-30 £ 25,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E. ROBINSON (MABLETHORPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. ROBINSON (MABLETHORPE) LIMITED
Trademarks
We have not found any records of E. ROBINSON (MABLETHORPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. ROBINSON (MABLETHORPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as E. ROBINSON (MABLETHORPE) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where E. ROBINSON (MABLETHORPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. ROBINSON (MABLETHORPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E. ROBINSON (MABLETHORPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1