Check the

ROBANT ROLLERS LIMITED

Company
ROBANT ROLLERS LIMITED (01684593)

ROBANT ROLLERS

Phone: +44 (0)1614 836 853
C⁺ rating

ABOUT ROBANT ROLLERS LIMITED

Our Business is Rubber Rollers

Robant Rollers Limited is a privately owned, totally independent, company working solely to give the best quality and service on rubber roller manufacturing and rubber roller refurbishing available today.

Robant have a program of technical excellence meaning our processes are continually being updated by our compounding experts. This, coupled with our quality control department, gives you the customer unrivaled product satisfaction.

We are happy to talk to you regarding your individual requirements.

KEY FINANCES

Year
2017
Assets
£235.4k ▲ £32.68k (16.12 %)
Cash
£4.62k ▲ £2.45k (112.55 %)
Liabilities
£269.7k ▲ £57.61k (27.16 %)
Net Worth
£-34.29k ▲ £-24.93k (266.24 %)

REGISTRATION INFO

Company name
ROBANT ROLLERS LIMITED
Company number
01684593
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
robant.co.uk
Phones
+44 (0)1614 836 853
01614 836 853
+44 (0)1614 781 840
01614 781 840
Registered Address
UNIT 44 NEWBY ROAD INDUSTRIAL ESTATE,
HAZEL GROVE,
STOCKPORT,
CHESHIRE,
SK7 5DA

ECONOMIC ACTIVITIES

22190
Manufacture of other rubber products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 118.7

CHARGES

15 April 2011
Status
Outstanding
Delivered
20 April 2011
Persons entitled
National Westminster Bank PLC
Description
Land and buildings at newby road industrial estate newby…

15 September 2010
Status
Outstanding
Delivered
18 September 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 July 2006
Status
Satisfied on 18 September 2010
Delivered
25 July 2006
Persons entitled
Arbuthnot Latham & Co Limited Arbuthnot Latham & Co Limited
Description
A fixed charge over all right title and interest arising…

3 April 2002
Status
Satisfied on 18 September 2010
Delivered
4 April 2002
Persons entitled
Arbuthnot Latham and Co Limited
Description
The property being units 24 24B and 24C portwood trading…

31 July 2001
Status
Satisfied on 18 September 2010
Delivered
3 August 2001
Persons entitled
Arbuthnot Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

23 July 2001
Status
Outstanding
Delivered
25 July 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a units 24 and 24B and 24C portwood…

26 January 2000
Status
Satisfied on 14 November 2001
Delivered
4 February 2000
Persons entitled
Arbuthnot Latham & Co Limited
Description
Including 24, 24B and 24C portwood trading estate mersey…

29 October 1998
Status
Outstanding
Delivered
31 October 1998
Persons entitled
Peter Humphries
Description
Unit 24C,portwood trading estate,mersey st,stockport; gm…

10 September 1987
Status
Satisfied on 22 March 2000
Delivered
15 September 1987
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

29 August 1986
Status
Satisfied on 22 March 2000
Delivered
17 September 1986
Persons entitled
National Westminster Bank PLC
Description
Units 24 & 24B partwood trading estate, stockport greater…

See Also


Last update 2018

ROBANT ROLLERS LIMITED DIRECTORS

Helen Susan Humphries

  Acting
Appointed
08 August 2008
Occupation
Sec
Role
Secretary
Nationality
British
Address
31 Winnington Road, Marple, Stockport, Cheshire, England, SK6 6PT
Name
HUMPHRIES, Helen Susan

Philip Anthony Howarth

  Acting
Appointed
23 February 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
14 Isherwood Drive, Marple, Stockport, Cheshire, England, SK6 6JD
Country Of Residence
England
Name
HOWARTH, Philip Anthony

Anthony Humphries

  Acting
Appointed
23 February 2015
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
20 Borth Avenue, Offerton, Stockport, Cheshire, England, SK2 6AL
Country Of Residence
England
Name
HUMPHRIES, Anthony

Peter Humphries

  Acting PSC
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
31 Winnington Road, Marple, Stockport, Cheshire, England, SK6 6PT
Country Of Residence
England
Name
HUMPHRIES, Peter
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

David James Humphries

  Resigned
Appointed
26 March 1992
Resigned
07 March 1995
Role
Secretary
Address
780 Stockport Road, Bredbury, Stockport, Cheshire, SK6 2BQ
Name
HUMPHRIES, David James

Julie Maddison

  Resigned
Appointed
07 March 1995
Resigned
05 August 2008
Role
Secretary
Address
100 Boundary Road, Cheadle, Cheshire, SK8 2EP
Name
MADDISON, Julie

Vincent Woolley

  Resigned
Resigned
26 March 1992
Role
Secretary
Address
20 Bean Leach Road, Hazel Grove, Stockport, Cheshire, SK7 4LD
Name
WOOLLEY, Vincent

David James Humphries

  Resigned
Appointed
26 March 1992
Resigned
07 September 2001
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
780 Stockport Road, Bredbury, Stockport, Cheshire, SK6 2BQ
Name
HUMPHRIES, David James

Vincent Woolley

  Resigned
Resigned
13 January 1995
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
20 Bean Leach Road, Hazel Grove, Stockport, Cheshire, SK7 4LD
Name
WOOLLEY, Vincent

REVIEWS


Check The Company
Normal according to the company’s financial health.