Company NameDobson And Robinson Limited
DirectorDuncan Neil Bairstow
Company StatusActive
Company Number04768047
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Duncan Neil Bairstow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2003(4 days after company formation)
Appointment Duration20 years, 11 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Secretary NameSharron Angela Bairstow
NationalityBritish
StatusCurrent
Appointed22 May 2003(4 days after company formation)
Appointment Duration20 years, 11 months
RoleSecretary
Correspondence Address6 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Contact

Websitedobsonandrobinson.co.uk

Location

Registered Address46 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

51 at £1Duncan Bairstow
51.00%
Ordinary
49 at £1Sharron Angela Bairstow
49.00%
Ordinary

Financials

Year2014
Net Worth-£47,338
Cash£503
Current Liabilities£49,733

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

17 June 2003Delivered on: 20 June 2003
Persons entitled: Barclays 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

Filing History

3 April 2024Change of details for Mrs Sharron Angela Bairstow as a person with significant control on 31 March 2024 (2 pages)
3 April 2024Registered office address changed from 46 the Grove Ilkley West Yorkshire LS29 9EE to 2nd Floor 8 High Street Keighley West Yorkshire BD21 2AA on 3 April 2024 (1 page)
3 April 2024Change of details for Mr Duncan Neil Bairstow as a person with significant control on 31 March 2024 (2 pages)
26 March 2024Total exemption full accounts made up to 31 January 2024 (7 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
10 June 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
21 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Duncan Neil Bairstow on 5 April 2010 (2 pages)
8 June 2010Director's details changed for Duncan Neil Bairstow on 5 April 2010 (2 pages)
8 June 2010Director's details changed for Duncan Neil Bairstow on 5 April 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2008Return made up to 18/05/08; full list of members (3 pages)
16 July 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2006Return made up to 18/05/06; full list of members (2 pages)
13 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 June 2005Return made up to 18/05/05; full list of members (2 pages)
3 June 2005Return made up to 18/05/05; full list of members (2 pages)
9 June 2004Return made up to 18/05/04; full list of members (6 pages)
9 June 2004Return made up to 18/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 July 2003Registered office changed on 20/07/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
20 July 2003Registered office changed on 20/07/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
6 June 2003Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
6 June 2003Secretary resigned (1 page)
18 May 2003Incorporation (11 pages)
18 May 2003Incorporation (11 pages)