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 FINANCE
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
-
Check the company
-
UK
-
Stockport
- Company name
- ROBANT ROLLERS LIMITED
- Company number
- 01684593
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 1982
Age - 43 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
- 61
- 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
- 47
- 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
- 74
- 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
- 75
- 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
- 74
- 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.