Company NameRobinson & Hanson Limited
DirectorNirupa Mestry
Company StatusActive - Proposal to Strike off
Company Number04428315
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameDr Nirupa Mestry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 Regan Way Chetwynd Business Park
Chilwell
Nottingham
NG9 6RZ
Director NameJohn Harland Hanson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleFoam Converter
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathmoor Park Road
Illingworth
Halifax
West Yorkshire
HX2 9LR
Director NameDavid Thomas Robinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleFoam Convector
Correspondence AddressCote Farm Backgreen
Outlane
Huddersfield
West Yorkshire
HD3 3YT
Secretary NameDavid Thomas Robinson
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleFoam Convector
Correspondence AddressCote Farm Backgreen
Outlane
Huddersfield
West Yorkshire
HD3 3YT
Secretary NameBetty Hanson
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2010)
RoleAdmininstrator
Correspondence Address17 Heathmoor Park Road
Halifax
West Yorkshire
HX2 9LR
Director NameGlenn Cottingham-Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address370-374 Nottingham Road
Newthorpe
Nottingham
NG16 2ED
Secretary NameAndrea Levy
NationalityBritish
StatusResigned
Appointed02 August 2010(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2018)
RoleCompany Director
Correspondence AddressBrooke House 23 Huntock Place
Hove Edge
Brighouse
West Yorkshire
HD6 2NW
Director NameMr Stephen Wayne Kennedy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address370-374 Nottingham Road
Newthorpe
Nottingham
NG16 2ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.robinsonandhanson.com/
Telephone01422 377588
Telephone regionHalifax

Location

Registered Address228 Middlewood Road
Sheffield
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£126,400
Cash£10,121
Current Liabilities£151,033

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 April 2022 (2 years ago)
Next Return Due6 May 2023 (overdue)

Charges

17 November 2010Delivered 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 2003Delivered 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

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Registered 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 2020Director's details changed for Dr Nirupa Mestry on 25 November 2020 (2 pages)
25 November 2020Registered 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 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
27 September 2018Termination of appointment of Andrea Levy as a secretary on 28 April 2018 (1 page)
27 April 2018Termination of appointment of Stephen Wayne Kennedy as a director on 1 October 2017 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
17 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2016Director's details changed for Dr Nirupa Mestry on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Dr Nirupa Mestry on 26 August 2016 (2 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
21 October 2015Registered 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 2015Appointment of Mr Stephen Wayne Kennedy as a director on 13 August 2015 (2 pages)
21 October 2015Termination of appointment of Glenn Cottingham-Smith as a director on 13 August 2015 (1 page)
21 October 2015Appointment of Dr Nirupa Mestry as a director on 13 August 2015 (2 pages)
21 October 2015Appointment of Mr Stephen Wayne Kennedy as a director on 13 August 2015 (2 pages)
21 October 2015Appointment of Dr Nirupa Mestry as a director on 13 August 2015 (2 pages)
21 October 2015Registered 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 2015Termination of appointment of Glenn Cottingham-Smith as a director on 13 August 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 May 2013Register(s) moved to registered inspection location (1 page)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Glenn Cottingham-Smith on 26 April 2013 (2 pages)
3 May 2013Director's details changed for Glenn Cottingham-Smith on 26 April 2013 (2 pages)
3 May 2013Register(s) moved to registered inspection location (1 page)
2 May 2013Register(s) moved to registered inspection location (1 page)
2 May 2013Secretary's details changed for Andrea Levy on 26 April 2013 (2 pages)
2 May 2013Register(s) moved to registered inspection location (1 page)
2 May 2013Secretary's details changed for Andrea Levy on 26 April 2013 (2 pages)
2 May 2013Register inspection address has been changed (1 page)
2 May 2013Register inspection address has been changed (1 page)
6 December 2012Purchase of own shares. (3 pages)
6 December 2012Purchase of own shares. (3 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Glenn Cottingham-Smith on 26 April 2011 (2 pages)
12 May 2011Director's details changed for Glenn Cottingham-Smith on 26 April 2011 (2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Appointment of Glenn Cottingham-Smith as a director (3 pages)
12 August 2010Termination of appointment of John Hanson as a director (2 pages)
12 August 2010Appointment of Andrea Levy as a secretary (3 pages)
12 August 2010Termination of appointment of Betty Hanson as a secretary (2 pages)
12 August 2010Termination of appointment of Betty Hanson as a secretary (2 pages)
12 August 2010Appointment of Andrea Levy as a secretary (3 pages)
12 August 2010Termination of appointment of John Hanson as a director (2 pages)
12 August 2010Appointment of Glenn Cottingham-Smith as a director (3 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Harland Hanson on 1 October 2009 (2 pages)
28 April 2010Director's details changed for John Harland Hanson on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Harland Hanson on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Return made up to 27/04/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
16 May 2006Return made up to 27/04/06; full list of members (3 pages)
16 May 2006Return made up to 27/04/06; full list of members (3 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 April 2005Return made up to 27/04/05; full list of members (4 pages)
27 April 2005Return made up to 27/04/05; full list of members (4 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 April 2004Ad 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2004£ nc 1000/2000 30/01/04 (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2004Ad 31/01/04-31/01/04 £ si 300@1=300 £ ic 1/301 (2 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
10 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (2 pages)
10 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (11 pages)
30 April 2002Incorporation (11 pages)