Robin Hoods Bay
Whitby
YO22 4RE
Secretary Name | Rebecca Jane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Finisterre Mount Pleasant North Robin Hoods Bay Whitby YO22 4RE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | robinsonsjet.co.uk |
---|
Registered Address | Finisterre Mount Pleasant North Robin Hoods Bay Whitby YO22 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Fylingdales |
Ward | Fylingdales |
Built Up Area | Robin Hood's Bay |
1 at £1 | Norman David Robinson 50.00% Ordinary A |
---|---|
1 at £1 | Rebecca Jane Robinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £408,563 |
Cash | £67,357 |
Current Liabilities | £172,430 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
19 May 2008 | Delivered on: 21 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5, 5D and 6 sandgate, whitby, north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with updates (3 pages) |
30 January 2019 | Secretary's details changed for Rebecca Jane Robinson on 23 August 2017 (1 page) |
30 January 2019 | Director's details changed for Mr Norman David Robinson on 23 August 2017 (2 pages) |
30 January 2019 | Satisfaction of charge 1 in full (2 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2017 | Registered office address changed from 33 Prospect Hill Whitby N Yorks YO21 1QE to Finisterre Mount Pleasant North Robin Hoods Bay Whitby YO22 4RE on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 33 Prospect Hill Whitby N Yorks YO21 1QE to Finisterre Mount Pleasant North Robin Hoods Bay Whitby YO22 4RE on 11 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Norman David Robinson on 7 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Norman David Robinson on 7 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Norman David Robinson on 7 August 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 6 sandgate whitby north yorkshire YO22 4DB (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 6 sandgate whitby north yorkshire YO22 4DB (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
24 November 2003 | Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2003 | Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (18 pages) |
7 August 2003 | Incorporation (18 pages) |