Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
Company Information for

ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD

NO 1 BATH QUAYS, 1 FOUNDRY LANE, BATH, BA2 3GZ,
Company Registration Number
02952750
Private Limited Company
Active

Company Overview

About Robson Taylor Independent Financial Advisers Ltd
ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD was founded on 1994-07-26 and has its registered office in Bath. The organisation's status is listed as "Active". Robson Taylor Independent Financial Advisers Ltd is a Private Limited Company registered in UNITED KINGDOM 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
ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
 
Legal Registered Office
NO 1 BATH QUAYS
1 FOUNDRY LANE
BATH
BA2 3GZ
Other companies in BA2
 
Filing Information
Company Number 02952750
Company ID Number 02952750
Date formed 1994-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 18:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
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 ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD

Current Directors
Officer Role Date Appointed
PAUL MICHAEL TIMMINS
Director 2004-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR SLATER
Director 2004-02-11 2014-07-22
STEPHEN PAUL FOX
Company Secretary 2003-04-11 2010-05-10
RUTH ANN FOREMAN
Director 2004-02-11 2010-05-10
JULIAN JOHN HUMPHRIES
Director 2008-10-02 2010-05-10
JOHN CHARLES ANTHONY SARSBY
Director 2001-06-07 2008-10-02
MARTIN ROBERT HURRELL
Director 2001-06-07 2003-05-31
MARTIN WILLIAM GRIFFITHS
Director 2001-05-15 2003-04-30
ROBERT DANIEL WALSH
Company Secretary 1994-07-26 2003-04-11
ROBERT DANIEL WALSH
Director 2001-06-07 2003-04-11
DAVID LYNDON CHASEMORE
Director 1994-07-26 2001-06-06
BENJAMIN GERARD CUNDY
Director 1997-06-16 2001-06-06
GREGORY HADDOCK
Director 1998-05-01 1999-10-27
SIMON JAMES HALL
Director 1994-12-15 1998-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-26 1994-07-26

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
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029527500001
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL TIMMINS
2023-05-30SECRETARY'S DETAILS CHNAGED FOR MISS SARAH JANE CHATT on 2023-05-30
2023-05-30Director's details changed for Mr Richard John Armstrong on 2023-05-30
2023-05-30Director's details changed for Mr Duncan Louis James Mckillop on 2023-05-30
2023-01-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-2424/01/23 STATEMENT OF CAPITAL GBP 50011
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Alexander House James Street West Bath BA1 2BT England
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-12-23AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-05-14RES12Resolution of varying share rights or name
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13SH08Change of share class name or designation
2021-04-13AP03Appointment of Miss Sarah Jane Chatt as company secretary on 2021-04-01
2021-04-06PSC02Notification of Fidelius Financial Holdings Ltd as a person with significant control on 2021-04-01
2021-04-06PSC07CESSATION OF DEBORAH JANE TIMMINS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06AP01DIRECTOR APPOINTED MR DUNCAN LOUIS JAMES MCKILLOP
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Kingston House Pierrepont Street Bath BA1 1LA England
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029527500001
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE TIMMINS
2020-10-01PSC04Change of details for Mr Paul Michael Timmins as a person with significant control on 2020-06-29
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 2-4 Henry Street Bath BA1 1JT
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 11
2018-02-14SH06Cancellation of shares. Statement of capital on 2018-01-01 GBP 11
2018-02-14SH03Purchase of own shares
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 12.91
2017-03-17SH06Cancellation of shares. Statement of capital on 2017-01-01 GBP 12.91
2017-02-14SH03Purchase of own shares
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 15.42
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 15.42
2016-04-29SH06Cancellation of shares. Statement of capital on 2016-03-01 GBP 15.42
2016-04-29SH03Purchase of own shares
2016-02-18SH06Cancellation of shares. Statement of capital on 2016-01-04 GBP 15.82
2016-02-18SH03Purchase of own shares
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 17.93
2015-08-15AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Charter House the Square Lower Bristol Road Bath North East Somerset BA2 3BH
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 17.93
2015-03-12SH06Cancellation of shares. Statement of capital on 2015-01-05 GBP 17.93
2015-03-12SH03Purchase of own shares
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25SH06Cancellation of shares. Statement of capital on 2014-06-13 GBP 20.44
2014-09-16SH03Purchase of own shares
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 20.44
2014-09-11AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SLATER
2013-11-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-04AR0126/07/12 FULL LIST
2011-11-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-01AR0126/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL TIMMINS / 01/08/2011
2010-12-02RES13A ORD REMAIN UNCHANGED B ORD SHARES 0.01 11/11/2010
2010-12-02RES01ADOPT ARTICLES 11/11/2010
2010-12-02SH0111/11/10 STATEMENT OF CAPITAL GBP 22
2010-11-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-22SH0622/10/10 STATEMENT OF CAPITAL GBP 11.25
2010-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29AR0126/07/10 FULL LIST
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FOX
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FOREMAN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUMPHRIES
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN SARSBY
2008-10-07288aDIRECTOR APPOINTED JULIAN JOHN HUMPHRIES
2008-09-16363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR SLATER / 27/07/2008
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-09-14363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-25363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH
2003-08-31363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-06-09288bDIRECTOR RESIGNED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-01CERTNMCOMPANY NAME CHANGED LYNDON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/02/02
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD 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 ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
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 ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD

Intangible Assets
Patents
We have not found any records of ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD
Trademarks
We have not found any records of ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD. 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 (70221 - Financial management) as ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD 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 ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD 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 ROBSON TAYLOR INDEPENDENT FINANCIAL ADVISERS LTD 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