Catfoss Lane Brandesburton
Driffield
Yorkshire
YO25 8EJ
Director Name | James Edward Stathers |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinson Builders Merchant Limited Catfoss Industr Catfoss Lane Brandesburton Driffield North Humberside YO25 8EJ |
Secretary Name | Mrs Katherine Danielle Stathers |
---|---|
Status | Current |
Appointed | 26 June 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Robinson Builders Merchant Limited Catfoss Industr Catfoss Lane Brandesburton Driffield Yorkshire YO25 8EJ |
Director Name | Mr Gareth Cope |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(20 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Catfoss Industrial Estate Catfoss Lane Brandesburton Driffield YO25 8EJ |
Director Name | Mrs Katherine Danielle Stathers |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(20 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Catfoss Industrial Estate Catfoss Lane Brandesburton Driffield YO25 8EJ |
Director Name | Mr Vincent Mark Robinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Garth Beeford Driffield East Yorkshire YO25 8GL |
Director Name | Mr Rodney Mark Alwyn Robinson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 29 Cheyne Walk Hornsea East Yorkshire HU18 1BX |
Secretary Name | Karen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 High Garth Beeford Driffield East Yorkshire YO25 8GL |
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 | robinsonbuildersmerchant.co.uk |
---|---|
Telephone | 01964 543655 |
Telephone region | Hornsea / Patrington |
Registered Address | Catfoss Industrial Estate Catfoss Lane Brandesburton Driffield YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
1 at £1 | Rodney Robinson 50.00% Ordinary |
---|---|
1 at £1 | Vincent Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,501 |
Cash | £105,655 |
Current Liabilities | £192,592 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
19 January 2004 | Delivered 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 |
---|
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 October 2019 | Director's details changed for James Edward Stathers on 17 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
18 October 2019 | Cessation of Vincent Mark Robinson as a person with significant control on 6 June 2019 (1 page) |
18 October 2019 | Notification of Karen Robinson as a person with significant control on 6 June 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
8 August 2019 | Appointment of James Edward Stathers as a director on 26 June 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Victoria Louise Cope as a director on 26 June 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Katherine Danielle Stathers as a secretary on 26 June 2019 (3 pages) |
26 July 2019 | Termination of appointment of Karen Robinson as a secretary on 26 June 2019 (2 pages) |
26 July 2019 | Termination of appointment of Vincent Mark Robinson as a director on 6 June 2019 (1 page) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 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
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Secretary's details changed for Karen Robinson on 2 July 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Vincent Mark Robinson on 2 July 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Karen Robinson on 2 July 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Vincent Mark Robinson on 2 July 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Vincent Mark Robinson on 2 July 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Karen Robinson on 2 July 2011 (2 pages) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Director's details changed for Mr Vincent Mark Robinson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Vincent Mark Robinson on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 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) |
31 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
23 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
23 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) |
3 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
3 November 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 (11 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 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) |
11 December 2003 | New secretary appointed (1 page) |
11 December 2003 | New secretary appointed (1 page) |
1 December 2003 | 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 director appointed (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 | Secretary 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 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
16 October 2003 | Incorporation (14 pages) |
16 October 2003 | Incorporation (14 pages) |