Company NameJ.C. Robinson Limited
Company StatusActive
Company Number04996300
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameSally Louise Ostler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleFarmer-Agricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Haisthorpe
Driffield
East Yorkshire
YO25 4NW
Director NameMrs Janet Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAschel House
Haisthorpe
Driffield
East Yorkshire
YO25 4NT
Director NameJulie Anne Warkup
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm
Haisthorpe
Driffield
East Yorkshire
YO25 4NT
Secretary NameMrs Janet Robinson
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAschel House
Haisthorpe
Driffield
East Yorkshire
YO25 4NT
Director NameMr Matthew Charles Ostler
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(15 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameMr John Christopher Robinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleFarmer-Agricultural Contractor
Country of ResidenceEngland
Correspondence AddressAschel House
Haisthorpe
Driffield
East Yorkshire
YO25 4NT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

38 at £1J.c. Robinson
38.00%
Ordinary A
37 at £1Mrs J. Robinson
37.00%
Ordinary B
25 at £1S.l. Ostler
25.00%
Ordinary C

Financials

Year2014
Net Worth£877,743
Cash£100,700
Current Liabilities£552,306

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

6 April 2004Delivered on: 8 April 2004
Persons entitled: Yorkshire 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

18 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
12 February 2020Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
18 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
5 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 January 2019Appointment of Mr Matthew Charles Ostler as a director on 1 January 2019 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(8 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 18 January 2012 (1 page)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Director's details changed for John Christopher Robinson on 11 December 2009 (2 pages)
12 January 2010Director's details changed for Sally Louise Ostler on 11 December 2009 (2 pages)
12 January 2010Director's details changed for Janet Robinson on 11 December 2009 (2 pages)
12 January 2010Director's details changed for John Christopher Robinson on 11 December 2009 (2 pages)
12 January 2010Director's details changed for Julie Anne Warkup on 11 December 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Sally Louise Ostler on 11 December 2009 (2 pages)
12 January 2010Director's details changed for Janet Robinson on 11 December 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Julie Anne Warkup on 11 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 January 2009Return made up to 16/12/08; full list of members (5 pages)
6 January 2009Return made up to 16/12/08; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 October 2008Notice of assignment of name or new name to shares (2 pages)
31 October 2008Notice of assignment of name or new name to shares (2 pages)
22 January 2008Return made up to 16/12/07; full list of members (3 pages)
22 January 2008Return made up to 16/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 December 2006Return made up to 16/12/06; full list of members (3 pages)
22 December 2006Return made up to 16/12/06; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2006Return made up to 16/12/05; full list of members (8 pages)
13 February 2006Return made up to 16/12/05; full list of members (8 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 December 2004Return made up to 16/12/04; full list of members (8 pages)
17 December 2004Return made up to 16/12/04; full list of members (8 pages)
16 July 2004Registered office changed on 16/07/04 from: aschel house haisthorpe driffield east yorkshire TO25 0NT (1 page)
16 July 2004Registered office changed on 16/07/04 from: aschel house haisthorpe driffield east yorkshire TO25 0NT (1 page)
8 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
3 February 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2004Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
26 January 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
26 January 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
16 December 2003Incorporation (12 pages)
16 December 2003Incorporation (12 pages)