Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mrs Emma Ruth Marsland |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Craig Rae Stainforth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Josephine Diane Robinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | The Woodlands Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Director Name | Mr Rodney Mark Alwyn Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 29 Cheyne Walk Hornsea East Yorkshire HU18 1BX |
Director Name | Mr Vincent Mark Robinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Tansley Lane Hornsea East Yorkshire HU18 1TS |
Director Name | Mr George Colin Robinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 26 years, 7 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Josephine Diane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | The Woodlands Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Director Name | Mr Steven John Cook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | Driffield |
Correspondence Address | 5 Tranmere Park Hornsea North Humberside HU18 1QZ |
Secretary Name | Ms Julia Marie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isaac's Barn Far Lane Bewholme Driffield North Humberside YO25 8EA |
Website | robinsoncontractservices.co.uk |
---|---|
Telephone | 01964 544415 |
Telephone region | Hornsea / Patrington |
Registered Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 3 other UK companies use this postal address |
115 at £1 | Julia Marie Cook 5.16% Ordinary A |
---|---|
115 at £1 | Steven John Cook 5.16% Ordinary C |
1000 at £1 | Mr George Colin Robinson 44.84% Ordinary B |
1000 at £1 | Mrs Josephine Diane Robinson 44.84% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £274,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: H c robinson sons LTD (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
---|---|
10 July 2001 | Delivered on: 17 July 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 1991 | Delivered on: 15 January 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts floating charge on all over the:-. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
4 August 2021 | Director's details changed for Mr Criag Rae Stainforth on 9 October 2020 (2 pages) |
7 May 2021 | Director's details changed for Mrs Julia Marie Robinson on 27 April 2021 (2 pages) |
11 November 2020 | Appointment of Mrs Emma Ruth Marsland as a director on 9 October 2020 (2 pages) |
11 November 2020 | Appointment of Mr Criag Rae Stainforth as a director on 9 October 2020 (2 pages) |
11 November 2020 | Termination of appointment of Julia Marie Robinson as a secretary on 9 October 2020 (1 page) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2020 | Change of share class name or designation (2 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Memorandum and Articles of Association (9 pages) |
6 November 2020 | Notification of Marsforth Limited as a person with significant control on 9 October 2020 (4 pages) |
6 November 2020 | Cessation of Julia Marie Robinson as a person with significant control on 9 October 2020 (3 pages) |
14 October 2020 | Registration of charge 025148970003, created on 9 October 2020 (60 pages) |
12 August 2020 | Satisfaction of charge 1 in full (1 page) |
12 August 2020 | Satisfaction of charge 2 in full (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Ms Julia Marie Robinson on 17 March 2020 (2 pages) |
29 August 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
10 January 2019 | Cancellation of shares. Statement of capital on 19 December 2018
|
10 January 2019 | Purchase of own shares. (3 pages) |
4 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 January 2019 | Cessation of George Colin Robinson as a person with significant control on 19 December 2018 (1 page) |
7 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
1 June 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
29 March 2018 | Purchase of own shares. (3 pages) |
19 March 2018 | Cancellation of shares. Statement of capital on 9 February 2018
|
12 March 2018 | Change of details for Mr George Colin Robinson as a person with significant control on 9 February 2018 (2 pages) |
12 March 2018 | Change of details for Ms Julia Marie Robinson as a person with significant control on 9 February 2018 (2 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
19 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2018 | Resolutions
|
13 February 2018 | Termination of appointment of George Colin Robinson as a director on 9 February 2018 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
26 June 2017 | Change of details for Ms Julia Marie Cook as a person with significant control on 8 March 2017 (2 pages) |
26 June 2017 | Change of details for Ms Julia Marie Cook as a person with significant control on 8 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages) |
20 March 2017 | Secretary's details changed for Ms Julia Marie Cook on 8 March 2017 (1 page) |
20 March 2017 | Secretary's details changed for Ms Julia Marie Cook on 8 March 2017 (1 page) |
20 March 2017 | Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
7 September 2016 | Solvency Statement dated 19/08/16 (1 page) |
7 September 2016 | Statement by Directors (1 page) |
7 September 2016 | Statement by Directors (1 page) |
7 September 2016 | Solvency Statement dated 19/08/16 (1 page) |
22 August 2016 | Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
17 September 2014 | Resolutions
|
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Resolutions
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 August 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for George Colin Robinson on 22 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for George Colin Robinson on 22 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from catfoss industrial estate catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from catfoss industrial estate catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Director appointed mr steven john cook (1 page) |
8 April 2009 | Secretary appointed mrs julia marie cook (1 page) |
8 April 2009 | Secretary appointed mrs julia marie cook (1 page) |
8 April 2009 | Director appointed mrs julia marie cook (1 page) |
8 April 2009 | Appointment terminated secretary josephine robinson (1 page) |
8 April 2009 | Appointment terminated director josephine robinson (1 page) |
8 April 2009 | Director appointed mr steven john cook (1 page) |
8 April 2009 | Appointment terminated secretary josephine robinson (1 page) |
8 April 2009 | Appointment terminated director josephine robinson (1 page) |
8 April 2009 | Director appointed mrs julia marie cook (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Appointment terminated director vincent robinson (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Appointment terminated director rodney robinson (1 page) |
9 January 2009 | Appointment terminated director rodney robinson (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Appointment terminated director vincent robinson (1 page) |
9 January 2009 | Resolutions
|
17 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (9 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members
|
5 July 2004 | Return made up to 22/06/04; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (9 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (9 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
27 June 2002 | Return made up to 22/06/02; full list of members
|
27 June 2002 | Return made up to 22/06/02; full list of members
|
30 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members
|
29 June 2001 | Return made up to 22/06/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2000 | Return made up to 22/06/00; full list of members
|
19 June 2000 | Return made up to 22/06/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
26 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 August 1996 | Registered office changed on 01/08/96 from: the old vicarage bewholme driffield YO25 8EB (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: the old vicarage bewholme driffield YO25 8EB (1 page) |
20 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |
14 August 1995 | Return made up to 22/06/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
20 July 1990 | Company name changed\certificate issued on 20/07/90 (1 page) |
20 July 1990 | Company name changed\certificate issued on 20/07/90 (1 page) |
22 June 1990 | Incorporation (18 pages) |
22 June 1990 | Incorporation (18 pages) |