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

ROBERT SMITH GROUP LIMITED

THE ENZA BUILDING LEACROFT ROAD, BIRCHWOOD, WARRINGTON, WA3 6NN,
Company Registration Number
05400888
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robert Smith Group Ltd
ROBERT SMITH GROUP LIMITED was founded on 2005-03-22 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Robert Smith Group Limited is a Private Limited Company registered in 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
ROBERT SMITH GROUP LIMITED
 
Legal Registered Office
THE ENZA BUILDING LEACROFT ROAD
BIRCHWOOD
WARRINGTON
WA3 6NN
Other companies in WA3
 
Previous Names
BRABCO 511 LIMITED10/05/2005
Filing Information
Company Number 05400888
Company ID Number 05400888
Date formed 2005-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 23:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT SMITH GROUP 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 ROBERT SMITH GROUP LIMITED
The following companies were found which have the same name as ROBERT SMITH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED BEAVER HOUSE 23-38 HYTHE BRIDGE STREET HYTHE BRIDGE STREET OXFORD OX1 2EP Liquidation Company formed on the 2004-08-18

Company Officers of ROBERT SMITH GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER JONES
Company Secretary 2014-07-15
MICHAEL PETER JONES
Director 2010-12-22
ROY CHARLES REED
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY KEMPSON
Director 2010-12-22 2018-02-08
STEVEN CLIFFORD FOX
Director 2014-07-15 2015-06-25
CHRISTOPHER JAMES HODGKINS
Company Secretary 2005-04-20 2014-07-15
CHRISTOPHER JAMES HODGKINS
Director 2005-04-20 2014-07-15
ROBERT TALBOT ARTHUR SMITH
Director 2005-04-20 2014-07-15
BRABNERS SECRETARIES LIMITED
Company Secretary 2005-03-22 2005-04-20
BRABNERS DIRECTORS LIMITED
Director 2005-03-22 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER JONES ENZA 2004 LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA MOTORS LIMITED Director 2014-07-15 CURRENT 1981-09-22 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA 2005 LIMITED Director 2014-07-15 CURRENT 1992-06-05 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA'S TRUCK WORLD LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA HOLDINGS LIMITED Director 2014-07-15 CURRENT 2005-03-11 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA GROUP LIMITED Director 2014-07-15 CURRENT 2006-06-27 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE LIMITED Director 2010-12-22 CURRENT 2005-01-19 Active - Proposal to Strike off
MICHAEL PETER JONES PREMIER VEHICLE RENTAL LIMITED Director 2009-08-25 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED PREMIER VEHICLE RENTAL LIMITED Director 2014-07-15 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED ROAD RANGE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Active - Proposal to Strike off
ROY CHARLES REED ROAD RANGE LIMITED Director 2014-07-15 CURRENT 2005-01-19 Active - Proposal to Strike off
ROY CHARLES REED ROANZA LIMITED Director 2014-07-04 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ROANZA SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ENZA 2004 LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA MOTORS LIMITED Director 2006-08-01 CURRENT 1981-09-22 Active - Proposal to Strike off
ROY CHARLES REED ENZA 2005 LIMITED Director 2006-08-01 CURRENT 1992-06-05 Active - Proposal to Strike off
ROY CHARLES REED ENZA'S TRUCK WORLD LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA HOLDINGS LIMITED Director 2006-08-01 CURRENT 2005-03-11 Active - Proposal to Strike off
ROY CHARLES REED ENZA GROUP LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off

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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY KEMPSON
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054008880002
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 20500
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 20500
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-29SH0131/12/15 STATEMENT OF CAPITAL GBP 1
2016-01-29CAP-SSSolvency Statement dated 31/12/15
2016-01-29SH19Statement of capital on 2016-01-29 GBP 1
2016-01-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD FOX
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 20500
2015-04-27AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY KEMPSON / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER JONES / 08/04/2015
2014-07-21AP03Appointment of Michael Peter Jones as company secretary on 2014-07-15
2014-07-21AP01DIRECTOR APPOINTED STEVEN CLIFFORD FOX
2014-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/14 FROM 30-32 Pall Mall Liverpool L3 6AL
2014-07-19AP01DIRECTOR APPOINTED MR ROY CHARLES REED
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGKINS
2014-07-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HODGKINS
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054008880002
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 20500
2014-04-25AR0122/03/14 FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY KEMPSON / 01/01/2014
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054008880001
2013-03-28AR0122/03/13 FULL LIST
2012-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012
2012-04-19AR0122/03/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0122/03/11 FULL LIST
2011-01-18RES01ALTER ARTICLES 22/12/2010
2011-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18SH0122/12/10 STATEMENT OF CAPITAL GBP 20500
2011-01-07AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-07AP01DIRECTOR APPOINTED MR MICHAEL PETER JONES
2011-01-07AP01DIRECTOR APPOINTED MR BRIAN KEMPSON
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-03AR0122/03/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: MANN ISLAND HOUSE MANN ISLAND PIER HEAD LIVERPOOL MERSEYSIDE L3 1DG
2005-06-08288bSECRETARY RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2005-05-10CERTNMCOMPANY NAME CHANGED BRABCO 511 LIMITED CERTIFICATE ISSUED ON 10/05/05
2005-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERT SMITH GROUP 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 ROBERT SMITH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Satisfied SANTANDER UK PLC
2013-06-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ROBERT SMITH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT SMITH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT SMITH GROUP LIMITED
Trademarks
We have not found any records of ROBERT SMITH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT SMITH GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ROBERT SMITH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT SMITH GROUP 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 ROBERT SMITH GROUP 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 ROBERT SMITH GROUP 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.