Company NameRobot-Coupe (UK) Limited
Company StatusActive
Company Number01393429
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Gilbert Verdun
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Avenue De La Dame Blanche
94120
Fontenay Sur Bois
France
Director NameMr Edmund Julian Francis Cotterell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(22 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Cottage
Binghams Mellcombe
Dorchester
Dorset
DT2 7PY
Director NamePascal Raymond Joseph Bosquillon De Jenlis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed22 December 2004(26 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleExecutive Chairman
Country of ResidenceFrance
Correspondence Address50 Avenue Belmontet
Saint Cloud
92210
France
Director NameMr Guillaume De Jenlis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 2016(38 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 Fleming Way
Worton Road
Isleworth
Middx
TW7 6EU
Director NameMr Martin John Bates
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address30 Parsonage Lane
North Mymms
Hatfield
Hertfordshire
AL9 7LU
Director NameJonathan Julian Cotterell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Springfield Road
London
NW8 0QJ
Director NameWilliam John Payton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1993)
RoleCompany Director
Correspondence AddressFlat 1 19 Holmbush Road
London
SW15 3LE
Director NameMr Noel Anthony Reeve
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressTanglewood 5 Swallow Close
Rickmansworth
Hertfordshire
WD3 2DZ
Secretary NameWilliam John Payton
NationalityBritish
StatusResigned
Appointed21 March 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleCompany Director
Correspondence AddressFlat 1 19 Holmbush Road
London
SW15 3LE
Secretary NameRoss William Andrews
NationalityBritish
StatusResigned
Appointed13 October 1993(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address8 Ravenscroft Road
Henley On Thames
Oxfordshire
RG9 2DH
Secretary NameHon Harriet Cotterell
NationalityBritish
StatusResigned
Appointed26 March 1996(17 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressSteeple Manor
Steeple
Wareham
Dorset
BH20 5PA
Director NameMr Patrick Ferrieres
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2004(26 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 October 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address34 Avenue Franklin Roosevelt
1050
Bruxelles
Foreign
Belgium
Secretary NameMr Patrick Ferrieres
NationalityFrench
StatusResigned
Appointed22 December 2004(26 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 October 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address34 Avenue Franklin Roosevelt
1050
Bruxelles
Foreign
Belgium

Contact

Websitewww.robot-coupe.com/en-exp/
Telephone01805 266520
Telephone regionTorrington

Location

Registered Address2 Fleming Way
Worton Road
Isleworth
Middx
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

5.1k at £1Hameur Sca
51.00%
Ordinary A
2.5k at £1Hameur Sca
25.00%
Ordinary B
2.4k at £1Robot Coupe Snc
24.00%
Ordinary A

Financials

Year2014
Net Worth£2,682,275
Cash£1,060,779
Current Liabilities£727,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

29 November 1994Delivered on: 30 November 1994
Satisfied on: 26 January 2005
Persons entitled: Kellock Limited

Classification: Charge on debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts and other sums/claims and the proceeds of any insurance.. See the mortgage charge document for full details.
Fully Satisfied
16 June 1987Delivered on: 30 June 1987
Satisfied on: 14 January 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
9 May 1980Delivered on: 13 May 1980
Satisfied on: 2 June 1988
Persons entitled: Coutts & Co.1. Old Park Lane W1.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
Fully Satisfied
27 January 1989Delivered on: 14 February 1989
Persons entitled: Robot Coupe S.A.

Classification: Floating charge registered pursuant to a statutory declaration dated 14/2/89.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 June 2017Accounts for a small company made up to 31 December 2015 (7 pages)
30 June 2017Accounts for a small company made up to 31 December 2015 (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
28 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 October 2016Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Patrick Ferrieres as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Patrick Ferrieres as a secretary on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Guillaume De Jenlis as a director on 19 October 2016 (2 pages)
3 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(8 pages)
3 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(8 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
8 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(8 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(8 pages)
2 January 2014Section 519 (1 page)
2 January 2014Section 519 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
26 November 2012Section 519 (1 page)
26 November 2012Section 519 (1 page)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 March 2012Director's details changed for M. Pascal Raymond Joseph Bosquillon De Jenlis on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Patrick Ferrieres on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Patrick Ferrieres on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
22 March 2012Director's details changed for Mr Patrick Ferrieres on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Gilbert Verdun on 22 March 2012 (3 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
22 March 2012Secretary's details changed for Patrick Ferrieres on 22 March 2012 (2 pages)
22 March 2012Director's details changed for M. Pascal Raymond Joseph Bosquillon De Jenlis on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Gilbert Verdun on 22 March 2012 (3 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
1 April 2009Return made up to 21/03/09; full list of members (5 pages)
1 April 2009Return made up to 21/03/09; full list of members (5 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
15 April 2008Return made up to 21/03/08; full list of members (5 pages)
15 April 2008Return made up to 21/03/08; full list of members (5 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
11 April 2005Return made up to 21/03/05; full list of members (8 pages)
11 April 2005Return made up to 21/03/05; full list of members (8 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 April 2004Return made up to 21/03/04; full list of members (7 pages)
28 April 2004Return made up to 21/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
10 April 2003Return made up to 21/03/03; full list of members (7 pages)
10 April 2003Return made up to 21/03/03; full list of members (7 pages)
26 June 2002Full accounts made up to 31 August 2001 (16 pages)
26 June 2002Full accounts made up to 31 August 2001 (16 pages)
21 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 July 2001Full accounts made up to 31 August 2000 (16 pages)
3 July 2001Full accounts made up to 31 August 2000 (16 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 August 1999 (17 pages)
31 August 2000Full accounts made up to 31 August 1999 (17 pages)
28 March 2000Return made up to 21/03/00; full list of members (7 pages)
28 March 2000Return made up to 21/03/00; full list of members (7 pages)
4 July 1999Full accounts made up to 31 August 1998 (17 pages)
4 July 1999Full accounts made up to 31 August 1998 (17 pages)
29 March 1999Return made up to 21/03/99; full list of members (5 pages)
29 March 1999Return made up to 21/03/99; full list of members (5 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
27 April 1998Full accounts made up to 31 August 1997 (17 pages)
27 April 1998Full accounts made up to 31 August 1997 (17 pages)
23 March 1998Return made up to 21/03/98; no change of members (4 pages)
23 March 1998Return made up to 21/03/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (15 pages)
3 July 1997Full accounts made up to 31 August 1996 (15 pages)
29 April 1997Return made up to 21/03/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 April 1997Return made up to 21/03/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 1996Auditor's resignation (1 page)
30 December 1996Auditor's resignation (1 page)
15 August 1996Full accounts made up to 31 August 1995 (16 pages)
15 August 1996Full accounts made up to 31 August 1995 (16 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
19 April 1996Return made up to 21/03/96; full list of members (6 pages)
19 April 1996Return made up to 21/03/96; full list of members (6 pages)
18 May 1995Return made up to 21/03/95; no change of members (4 pages)
18 May 1995Return made up to 21/03/95; no change of members (4 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (4 pages)
14 February 1989Particulars of mortgage/charge (4 pages)
2 June 1988Declaration of satisfaction of mortgage/charge (1 page)
2 June 1988Declaration of satisfaction of mortgage/charge (1 page)
30 June 1987Particulars of mortgage/charge (3 pages)
30 June 1987Particulars of mortgage/charge (3 pages)
10 October 1978Incorporation (39 pages)
10 October 1978Incorporation (39 pages)