Company NameRobinson Builders Merchant Limited
Company StatusActive
Company Number04934151
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Victoria Louise Cope
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinson Builders Merchant Limited Catfoss Industr
Catfoss Lane Brandesburton
Driffield
Yorkshire
YO25 8EJ
Director NameJames Edward Stathers
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinson Builders Merchant Limited Catfoss Industr
Catfoss Lane Brandesburton
Driffield
North Humberside
YO25 8EJ
Secretary NameMrs Katherine Danielle Stathers
StatusCurrent
Appointed26 June 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressRobinson Builders Merchant Limited Catfoss Industr
Catfoss Lane Brandesburton
Driffield
Yorkshire
YO25 8EJ
Director NameMr Gareth Cope
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(20 years, 4 months after company formation)
Appointment Duration2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCatfoss Industrial Estate
Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
Director NameMrs Katherine Danielle Stathers
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(20 years, 4 months after company formation)
Appointment Duration2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCatfoss Industrial Estate
Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
Director NameMr Vincent Mark Robinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Garth
Beeford
Driffield
East Yorkshire
YO25 8GL
Director NameMr Rodney Mark Alwyn Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 29 Cheyne Walk
Hornsea
East Yorkshire
HU18 1BX
Secretary NameKaren Robinson
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleSecretary
Correspondence Address2 High Garth
Beeford
Driffield
East Yorkshire
YO25 8GL
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

Websiterobinsonbuildersmerchant.co.uk
Telephone01964 543655
Telephone regionHornsea / Patrington

Location

Registered AddressCatfoss Industrial Estate
Catfoss Lane
Brandesburton
Driffield
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Shareholders

1 at £1Rodney Robinson
50.00%
Ordinary
1 at £1Vincent Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£636,501
Cash£105,655
Current Liabilities£192,592

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

19 January 2004Delivered on: 22 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

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 October 2019Director's details changed for James Edward Stathers on 17 October 2019 (2 pages)
21 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
18 October 2019Cessation of Vincent Mark Robinson as a person with significant control on 6 June 2019 (1 page)
18 October 2019Notification of Karen Robinson as a person with significant control on 6 June 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
8 August 2019Appointment of James Edward Stathers as a director on 26 June 2019 (2 pages)
26 July 2019Appointment of Mrs Victoria Louise Cope as a director on 26 June 2019 (2 pages)
26 July 2019Appointment of Mrs Katherine Danielle Stathers as a secretary on 26 June 2019 (3 pages)
26 July 2019Termination of appointment of Karen Robinson as a secretary on 26 June 2019 (2 pages)
26 July 2019Termination of appointment of Vincent Mark Robinson as a director on 6 June 2019 (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 May 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (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 2
(5 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 2
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 December 2011Secretary's details changed for Karen Robinson on 2 July 2011 (2 pages)
2 December 2011Director's details changed for Mr Vincent Mark Robinson on 2 July 2011 (2 pages)
2 December 2011Secretary's details changed for Karen Robinson on 2 July 2011 (2 pages)
2 December 2011Director's details changed for Mr Vincent Mark Robinson on 2 July 2011 (2 pages)
2 December 2011Director's details changed for Mr Vincent Mark Robinson on 2 July 2011 (2 pages)
2 December 2011Secretary's details changed for Karen Robinson on 2 July 2011 (2 pages)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2009Director's details changed for Mr Vincent Mark Robinson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Vincent Mark Robinson on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 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)
31 October 2007Return made up to 16/10/07; no change of members (7 pages)
31 October 2007Return made up to 16/10/07; no change of members (7 pages)
23 October 2006Return made up to 16/10/06; full list of members (7 pages)
23 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)
3 November 2005Return made up to 16/10/05; full list of members (7 pages)
3 November 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 (11 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 October 2004Return made up to 16/10/04; full list of members (7 pages)
29 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 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)
11 December 2003New secretary appointed (1 page)
11 December 2003New secretary appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (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 2003Secretary 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 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
16 October 2003Incorporation (14 pages)
16 October 2003Incorporation (14 pages)