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 | 01 August 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
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 | 01 August 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
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 | 16 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Woodlands Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Director Name | Mr George Colin Robinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
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 | 16 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Woodlands Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Director Name | Mr Stephen John Cook |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | Driffield |
Correspondence Address | Little Arram Farm Seaton Hull East Yorkshire HU11 5SX |
Director Name | Mr Neil Terrance Fewlass |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Butts Little Weighton Cottingham North Humberside HU20 3XD |
Secretary Name | Ms Julia Marie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 5 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 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
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 |
1 at £1 | H C Robinson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,086,076 |
Cash | £863,983 |
Current Liabilities | £844,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: Robinson contract services limited (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 |
---|---|
9 January 2004 | Delivered on: 10 January 2004 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 |
7 June 2004 | Delivered on: 8 June 2004 Satisfied on: 27 June 2009 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Caravaggi trommell 5000 s/n 39575. Fully Satisfied |
21 December 2020 | Cessation of Julia Marie Robinson as a person with significant control on 9 October 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
9 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
27 October 2020 | Termination of appointment of Julia Marie Robinson as a secretary on 9 October 2020 (1 page) |
23 October 2020 | Resolutions
|
23 October 2020 | Cessation of Julia Marie Robinson as a person with significant control on 9 October 2020 (3 pages) |
23 October 2020 | Notification of H C Robinson & Sons Limited as a person with significant control on 9 October 2020 (4 pages) |
23 October 2020 | Resolutions
|
23 October 2020 | Cessation of George Colin Robinson as a person with significant control on 9 October 2020 (3 pages) |
23 October 2020 | Memorandum and Articles of Association (9 pages) |
14 October 2020 | Registration of charge 049341500003, created on 9 October 2020 (60 pages) |
12 August 2020 | Satisfaction of charge 1 in full (1 page) |
17 March 2020 | Director's details changed for Ms Julia Marie Robinson on 17 March 2020 (2 pages) |
24 October 2019 | Change of details for a person with significant control (2 pages) |
23 October 2019 | Change of details for Ms Julia Marie Cook as a person with significant control on 1 February 2017 (2 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 March 2019 (24 pages) |
27 June 2019 | Termination of appointment of Neil Terrence Fewlass as a director on 17 June 2019 (1 page) |
4 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 August 2018 | Statement of company's objects (2 pages) |
20 August 2018 | Resolutions
|
10 August 2018 | Appointment of Mrs Emma Ruth Marsland as a director on 1 August 2018 (2 pages) |
10 August 2018 | Appointment of Mr Craig Rae Stainforth as a director on 1 August 2018 (2 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 February 2018 | Termination of appointment of George Colin Robinson as a director on 9 February 2018 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (3 pages) |
16 October 2017 | Notification of Julia Marie Robinson as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Notification of Julia Marie Robinson as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 March 2017 | Director's details changed for Ms Julia Marie Cook 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) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
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) |
26 October 2015 | Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 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 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Director's details changed for Mrs Julia Marie Cook on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Neil Terrence Fewlass on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Steven John Cook on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for George Colin Robinson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Julia Marie Cook on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Neil Terrence Fewlass on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Steven John Cook on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for George Colin Robinson on 26 October 2009 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Director appointed mr neil terrence fewlass (1 page) |
8 April 2009 | Director appointed mr neil terrence fewlass (1 page) |
7 April 2009 | Director appointed mrs julia marie cook (1 page) |
7 April 2009 | Director appointed mr steven john cook (1 page) |
7 April 2009 | Appointment terminated director josephine robinson (1 page) |
7 April 2009 | Secretary appointed mrs julia marie cook (1 page) |
7 April 2009 | Director appointed mr steven john cook (1 page) |
7 April 2009 | Appointment terminated secretary josephine robinson (1 page) |
7 April 2009 | Appointment terminated director josephine robinson (1 page) |
7 April 2009 | Appointment terminated secretary josephine robinson (1 page) |
7 April 2009 | Secretary appointed mrs julia marie cook (1 page) |
7 April 2009 | Director appointed mrs julia marie cook (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from weighbridge yard catfoss industrial estate catfoss lane brandesburton driffield YO258EJ (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from weighbridge yard catfoss industrial estate catfoss lane brandesburton driffield YO258EJ (1 page) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Location of register of members (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 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) |
26 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 16/10/06; full list of members (7 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) |
26 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members
|
31 October 2004 | Return made up to 16/10/04; full list of members
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
12 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
1 December 2003 | New secretary appointed;new director appointed (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | New secretary appointed;new director appointed (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
16 October 2003 | Incorporation (14 pages) |
16 October 2003 | Incorporation (14 pages) |