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

ROBSCOTT LIMITED

LEAFIELD ESTATE, STRATFORD ROAD, WARWICK, WARWICKSHIRE, CV34 6RA,
Company Registration Number
02192497
Private Limited Company
Active

Company Overview

About Robscott Ltd
ROBSCOTT LIMITED was founded on 1987-11-12 and has its registered office in Warwick. The organisation's status is listed as "Active". Robscott Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBSCOTT LIMITED
 
Legal Registered Office
LEAFIELD ESTATE
STRATFORD ROAD
WARWICK
WARWICKSHIRE
CV34 6RA
Other companies in CV34
 
Filing Information
Company Number 02192497
Company ID Number 02192497
Date formed 1987-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB275684221  
Last Datalog update: 2023-12-06 21:20:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBSCOTT 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.
Companies with same name ROBSCOTT LIMITED
The following companies were found which have the same name as ROBSCOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Robscott Associates, LLC Delaware Unknown
Robscott Company Delaware Unknown
ROBSCOTT INTERNATIONAL, INC. 1118 22ND AVENUE, N. ST. PETERSBURG FL 33704 Inactive Company formed on the 2000-05-15
ROBSCOTT TRADING, INC. 1300 CORAL WAY MIAMI FL 33145 Inactive Company formed on the 2000-09-13
ROBSCOTT TEXTILES INCORPORATED New Jersey Unknown

Company Officers of ROBSCOTT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TAYLOR
Company Secretary 2013-12-02
MICHAEL JAMES TAYLOR
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA HOLLEY
Company Secretary 1991-10-15 2013-12-02
GRAHAM STEPHEN HOLLEY
Director 1991-10-15 2013-12-02
PAMELA HOLLEY
Director 1991-10-15 2013-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES TAYLOR MIDA TAYLOR LIMITED Director 2018-07-17 CURRENT 2013-04-30 Active
MICHAEL JAMES TAYLOR DENE RIVER LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES TAYLOR MANX GENERICS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
MICHAEL JAMES TAYLOR HAMMAN AGRICULTURAL AND PHARMACEUTICAL SERVICES (PRESTEIGNE) LIMITED Director 2014-11-01 CURRENT 1965-01-15 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR KENILWORTH LIMITED Director 2013-10-15 CURRENT 2012-09-12 Active
MICHAEL JAMES TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
MICHAEL JAMES TAYLOR CRINDAU GATEWAY LIMITED Director 2013-04-26 CURRENT 2005-06-23 Active
MICHAEL JAMES TAYLOR CLEMENT (RADSTOCK) LIMITED Director 2013-04-02 CURRENT 1987-05-12 Active
MICHAEL JAMES TAYLOR FARNSFIELD PHARMACY LIMITED Director 2011-06-01 CURRENT 2002-12-24 Active
MICHAEL JAMES TAYLOR LOWICK LIMITED Director 2010-08-03 CURRENT 1997-11-06 Active
MICHAEL JAMES TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
MICHAEL JAMES TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
MICHAEL JAMES TAYLOR NORTH ANSTON PHARMACY LIMITED Director 2008-11-13 CURRENT 2004-04-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active
MICHAEL JAMES TAYLOR ALAN SCREEN LIMITED Director 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR WARWICK PHARMACY LIMITED Director 2007-12-11 CURRENT 2005-11-24 Liquidation
MICHAEL JAMES TAYLOR MISTRY-MED LIMITED Director 2007-12-03 CURRENT 2001-08-10 Dissolved 2014-12-17
MICHAEL JAMES TAYLOR J & J HYMAN PHARMACY LIMITED Director 2006-06-01 CURRENT 1998-11-13 Active
MICHAEL JAMES TAYLOR GYLLA LIMITED Director 2005-12-05 CURRENT 1995-08-01 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR DUDLEY TAYLOR LIMITED Director 2003-06-16 CURRENT 2003-06-04 Active
MICHAEL JAMES TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active

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
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-21PSC05Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
2022-09-09SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN TAYLOR on 2022-09-07
2022-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN TAYLOR on 2022-09-07
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29RP04CS01
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-07-31PSC02Notification of Dt Sub 2 Limited as a person with significant control on 2020-07-20
2020-07-29PSC07CESSATION OF DUDLEY TAYLOR PHARMACIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-07-16PSC02Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 2018-07-16
2018-07-16PSC07CESSATION OF CHRISTOPHER JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16PSC04Change of details for Mr Michael James Taylor as a person with significant control on 2018-07-16
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 31/07/2017
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 31/07/2017
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0113/10/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0113/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AA01Current accounting period shortened from 30/11/14 TO 31/03/14
2013-12-05AP03Appointment of Mr Christopher John Taylor as company secretary
2013-12-05AA01Previous accounting period shortened from 31/03/14 TO 30/11/13
2013-12-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/13 FROM Willowbank Calf Lane Chipping Campden Glos GL55 6JQ
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HOLLEY
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLLEY
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA HOLLEY
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0113/10/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19AR0113/10/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AR0113/10/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0113/10/10 FULL LIST
2009-11-01AR0113/10/09 FULL LIST
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HOLLEY / 01/11/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN HOLLEY / 01/11/2009
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-02-15363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 12 SHEEP STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AF
2006-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-01363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-29363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-20363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-28363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-09363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS
1994-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-05395PARTICULARS OF MORTGAGE/CHARGE
1993-11-03363sRETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ROBSCOTT 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 ROBSCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-01-26 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1988-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ROBSCOTT LIMITED

Intangible Assets
Patents
We have not found any records of ROBSCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBSCOTT LIMITED
Trademarks
We have not found any records of ROBSCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBSCOTT 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 (47730 - Dispensing chemist in specialised stores) as ROBSCOTT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBSCOTT 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 ROBSCOTT 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 ROBSCOTT 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.