Chilwell
Nottingham
NG9 6RZ
Director Name | John Harland Hanson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Foam Converter |
Country of Residence | United Kingdom |
Correspondence Address | 17 Heathmoor Park Road Illingworth Halifax West Yorkshire HX2 9LR |
Director Name | David Thomas Robinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Foam Convector |
Correspondence Address | Cote Farm Backgreen Outlane Huddersfield West Yorkshire HD3 3YT |
Secretary Name | David Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Foam Convector |
Correspondence Address | Cote Farm Backgreen Outlane Huddersfield West Yorkshire HD3 3YT |
Secretary Name | Betty Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2010) |
Role | Admininstrator |
Correspondence Address | 17 Heathmoor Park Road Halifax West Yorkshire HX2 9LR |
Director Name | Glenn Cottingham-Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED |
Secretary Name | Andrea Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 2018) |
Role | Company Director |
Correspondence Address | Brooke House 23 Huntock Place Hove Edge Brighouse West Yorkshire HD6 2NW |
Director Name | Mr Stephen Wayne Kennedy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.robinsonandhanson.com/ |
---|---|
Telephone | 01422 377588 |
Telephone region | Halifax |
Registered Address | 228 Middlewood Road Sheffield S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £126,400 |
Cash | £10,121 |
Current Liabilities | £151,033 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 April 2022 (2 years ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
17 November 2010 | Delivered on: 23 November 2010 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 January 2003 | Delivered on: 11 January 2003 Persons entitled: The Royal Bank of Scotland 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 |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 December 2020 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 228 Middlewood Road Sheffield S6 1TE on 1 December 2020 (1 page) |
25 November 2020 | Director's details changed for Dr Nirupa Mestry on 25 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED England to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 November 2020 (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
27 September 2018 | Termination of appointment of Andrea Levy as a secretary on 28 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Stephen Wayne Kennedy as a director on 1 October 2017 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
17 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 August 2016 | Director's details changed for Dr Nirupa Mestry on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Dr Nirupa Mestry on 26 August 2016 (2 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 October 2015 | Registered office address changed from Albert Mills Saddleworth Road Elland West Yorkshire HX5 0RY to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Stephen Wayne Kennedy as a director on 13 August 2015 (2 pages) |
21 October 2015 | Termination of appointment of Glenn Cottingham-Smith as a director on 13 August 2015 (1 page) |
21 October 2015 | Appointment of Dr Nirupa Mestry as a director on 13 August 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stephen Wayne Kennedy as a director on 13 August 2015 (2 pages) |
21 October 2015 | Appointment of Dr Nirupa Mestry as a director on 13 August 2015 (2 pages) |
21 October 2015 | Registered office address changed from Albert Mills Saddleworth Road Elland West Yorkshire HX5 0RY to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Glenn Cottingham-Smith as a director on 13 August 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Glenn Cottingham-Smith on 26 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Glenn Cottingham-Smith on 26 April 2013 (2 pages) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
2 May 2013 | Register(s) moved to registered inspection location (1 page) |
2 May 2013 | Secretary's details changed for Andrea Levy on 26 April 2013 (2 pages) |
2 May 2013 | Register(s) moved to registered inspection location (1 page) |
2 May 2013 | Secretary's details changed for Andrea Levy on 26 April 2013 (2 pages) |
2 May 2013 | Register inspection address has been changed (1 page) |
2 May 2013 | Register inspection address has been changed (1 page) |
6 December 2012 | Purchase of own shares. (3 pages) |
6 December 2012 | Purchase of own shares. (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Glenn Cottingham-Smith on 26 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Glenn Cottingham-Smith on 26 April 2011 (2 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Appointment of Glenn Cottingham-Smith as a director (3 pages) |
12 August 2010 | Termination of appointment of John Hanson as a director (2 pages) |
12 August 2010 | Appointment of Andrea Levy as a secretary (3 pages) |
12 August 2010 | Termination of appointment of Betty Hanson as a secretary (2 pages) |
12 August 2010 | Termination of appointment of Betty Hanson as a secretary (2 pages) |
12 August 2010 | Appointment of Andrea Levy as a secretary (3 pages) |
12 August 2010 | Termination of appointment of John Hanson as a director (2 pages) |
12 August 2010 | Appointment of Glenn Cottingham-Smith as a director (3 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for John Harland Hanson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for John Harland Hanson on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for John Harland Hanson on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (4 pages) |
27 April 2005 | Return made up to 27/04/05; full list of members (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 April 2004 | Ad 31/01/04-31/01/04 £ si 300@1=300 £ ic 1/301 (2 pages) |
26 April 2004 | £ nc 1000/2000 30/01/04 (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | £ nc 1000/2000 30/01/04 (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Ad 31/01/04-31/01/04 £ si 300@1=300 £ ic 1/301 (2 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
10 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
10 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (11 pages) |
30 April 2002 | Incorporation (11 pages) |