Company NameRobinson Contract Services Limited
Company StatusActive
Company Number04934150
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Julia Marie Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(5 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Emma Ruth Marsland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Craig Rae Stainforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameJosephine Diane Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Woodlands Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Director NameMr George Colin Robinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameJosephine Diane Robinson
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Woodlands Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Director NameMr Stephen John Cook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceDriffield
Correspondence AddressLittle Arram Farm Seaton
Hull
East Yorkshire
HU11 5SX
Director NameMr Neil Terrance Fewlass
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Butts
Little Weighton
Cottingham
North Humberside
HU20 3XD
Secretary NameMs Julia Marie Robinson
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaac's Barn Far Lane
Bewholme
Driffield
North Humberside
YO25 8EA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiterobinsoncontractservices.co.uk
Telephone01964 544415
Telephone regionHornsea / Patrington

Location

Registered AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1H C Robinson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,086,076
Cash£863,983
Current Liabilities£844,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

9 October 2020Delivered on: 14 October 2020
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: Robinson contract services limited (the “company”) 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 2004Delivered 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 2004Delivered 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

Filing History

21 December 2020Cessation of Julia Marie Robinson as a person with significant control on 9 October 2020 (1 page)
21 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
27 October 2020Termination of appointment of Julia Marie Robinson as a secretary on 9 October 2020 (1 page)
23 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2020Cessation of Julia Marie Robinson as a person with significant control on 9 October 2020 (3 pages)
23 October 2020Notification of H C Robinson & Sons Limited as a person with significant control on 9 October 2020 (4 pages)
23 October 2020Resolutions
  • RES13 ‐ Section 190 deed of surrender 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2020Cessation of George Colin Robinson as a person with significant control on 9 October 2020 (3 pages)
23 October 2020Memorandum and Articles of Association (9 pages)
14 October 2020Registration of charge 049341500003, created on 9 October 2020 (60 pages)
12 August 2020Satisfaction of charge 1 in full (1 page)
17 March 2020Director's details changed for Ms Julia Marie Robinson on 17 March 2020 (2 pages)
24 October 2019Change of details for a person with significant control (2 pages)
23 October 2019Change of details for Ms Julia Marie Cook as a person with significant control on 1 February 2017 (2 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 31 March 2019 (24 pages)
27 June 2019Termination of appointment of Neil Terrence Fewlass as a director on 17 June 2019 (1 page)
4 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 August 2018Statement of company's objects (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 August 2018Appointment of Mrs Emma Ruth Marsland as a director on 1 August 2018 (2 pages)
10 August 2018Appointment of Mr Craig Rae Stainforth as a director on 1 August 2018 (2 pages)
1 May 2018Full accounts made up to 31 December 2017 (26 pages)
13 February 2018Termination of appointment of George Colin Robinson as a director on 9 February 2018 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (3 pages)
16 October 2017Notification of Julia Marie Robinson as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Julia Marie Robinson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 March 2017Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages)
20 March 2017Secretary's details changed for Ms Julia Marie Cook on 8 March 2017 (1 page)
20 March 2017Secretary's details changed for Ms Julia Marie Cook on 8 March 2017 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page)
26 October 2015Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages)
26 October 2015Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(7 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(7 pages)
26 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
10 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
10 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Director's details changed for Mrs Julia Marie Cook on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Neil Terrence Fewlass on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Steven John Cook on 26 October 2009 (2 pages)
26 October 2009Director's details changed for George Colin Robinson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Julia Marie Cook on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Neil Terrence Fewlass on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Steven John Cook on 26 October 2009 (2 pages)
26 October 2009Director's details changed for George Colin Robinson on 26 October 2009 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Director appointed mr neil terrence fewlass (1 page)
8 April 2009Director appointed mr neil terrence fewlass (1 page)
7 April 2009Director appointed mrs julia marie cook (1 page)
7 April 2009Director appointed mr steven john cook (1 page)
7 April 2009Appointment terminated director josephine robinson (1 page)
7 April 2009Secretary appointed mrs julia marie cook (1 page)
7 April 2009Director appointed mr steven john cook (1 page)
7 April 2009Appointment terminated secretary josephine robinson (1 page)
7 April 2009Appointment terminated director josephine robinson (1 page)
7 April 2009Appointment terminated secretary josephine robinson (1 page)
7 April 2009Secretary appointed mrs julia marie cook (1 page)
7 April 2009Director appointed mrs julia marie cook (1 page)
17 October 2008Registered office changed on 17/10/2008 from weighbridge yard catfoss industrial estate catfoss lane brandesburton driffield YO258EJ (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Registered office changed on 17/10/2008 from weighbridge yard catfoss industrial estate catfoss lane brandesburton driffield YO258EJ (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Location of register of members (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2007Return made up to 16/10/07; no change of members (7 pages)
26 October 2007Return made up to 16/10/07; no change of members (7 pages)
24 October 2006Return made up to 16/10/06; full list of members (7 pages)
24 October 2006Return made up to 16/10/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Return made up to 16/10/05; full list of members (7 pages)
26 October 2005Return made up to 16/10/05; full list of members (7 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
31 October 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
12 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
1 December 2003New secretary appointed;new director appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New secretary appointed;new director appointed (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered 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 2003Registered 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 2003Incorporation (14 pages)
16 October 2003Incorporation (14 pages)