Company NameBell & Co Limited
Company StatusActive
Company Number00059704
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBell & Co Plc

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oliver John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr William Joseph Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Tony Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr David John Robinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(89 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Dennis William Robinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(89 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Peter Bryan Robinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(89 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameMr Peter Bryan Robinson
NationalityBritish
StatusResigned
Appointed05 April 1991(89 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Rest Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QY
Director NameMr Paul Andrew Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMiss Veronica Helen Robinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Neil Robinson Stanier
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameSara Xanthe Robinson
NationalityBritish
StatusResigned
Appointed01 December 2007(106 years after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ

Contact

Websiterobinsonsbrewery.com

Location

Registered AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

25.3k at £1Frederic Robinson LTD
9.05%
Preference
22.4k at £1Mrs June Hallworth
7.99%
Preference
137.5k at £1Frederic Robinson LTD
49.11%
Ordinary
9.9k at £1Asco Nominees LTD
3.54%
Preference
59.1k at £1Investment Company PLC
21.10%
Preference
8.2k at £1Mrs Pamela Ann Matthews
2.93%
Preference
-OTHER
1.58%
-
1.9k at £1Barbara Lyn Mccallister
0.67%
Preference
1.7k at £1Robin Oliver Slack
0.61%
Preference
1.3k at £1Mrs Barbara E. Calrow
0.48%
Preference
1000 at £1George Buckley
0.36%
Preference
1000 at £1Mrs Dorothy Kendall
0.36%
Preference
972 at £1Benjamin Liam Jones
0.35%
Preference
972 at £1Robert Alexander Bell-johnson
0.35%
Preference
900 at £1Pamela H. Potter
0.32%
Preference
900 at £1Rulegale Nominees Limited A/c Barh0050
0.32%
Preference
500 at £1David John Robinson
0.18%
Ordinary
500 at £1Dennis William Robinson
0.18%
Ordinary
500 at £1Executors Of John Robinson
0.18%
Ordinary
500 at £1Executors Of William Cecil Robinson
0.18%
Ordinary
500 at £1Mr Peter Bryan Robinson
0.18%
Ordinary

Financials

Year2014
Turnover£130,000
Net Worth£4,119,179
Current Liabilities£32,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

17 August 1959Delivered on: 31 August 1959
Satisfied on: 2 December 2010
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: £300,000 debenture stock secured by a trust deed and supplemental trust deed dated respectively 6TH february 1899 and 6TH november 1901.
Particulars: Land containing 0.339 acres fronting middlesex rd brinnington borough of stockport within the county of lancaster.
Fully Satisfied
26 July 1982Delivered on: 29 July 1982
Satisfied on: 5 August 1993
Persons entitled:
D D Kidson
H a Hutton Bates
B Robinson Hartley

Classification: Trust deed
Secured details: £6,495,200 13 1/2 % first mortgage debenture stock 1992 of frederic robinson LTD.
Particulars: Freehold lands licensed premises buildings and hereditaments shown on the schedule attached to doc M145 with fixed plant machinery and fixtures goodwill of business.
Fully Satisfied
31 October 1905Delivered on: 10 November 1905
Satisfied on: 28 April 2017
Persons entitled: The North of England Trustee Debenture and Assets Corporation Limited

Classification: Deed of demise and supplemental to a trust deed at 6TH-2-1899
Secured details: In the aggregate the sum of £300,000.
Particulars: L/H land in celtie st, stockport in the county of chester about 911 sq yds with the 4 dwelling houses and 1 shop no 36 to 44 (even nos both inclusive) in celtie st and other buildings erected on the plot of land.
Fully Satisfied
3 February 1960Delivered on: 17 February 1960
Satisfied on: 2 December 2010
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 debenture stock secured by a trust deed and supplemental deed dated respectively 6TH february 1899, and 6TH november 1901.
Particulars: Land containing 43 sq yds fronting middlesex rd, brinnington stockport in the county of chester.
Fully Satisfied
6 November 1901Delivered on: 20 November 1901
Satisfied on: 27 April 2017
Persons entitled: The North of England Trustee Debenture and Assets Corporation Limited

Classification: Series of debentures
Fully Satisfied
25 March 1958Delivered on: 15 April 1958
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: £300,000 debenture stock secured by a trust deed and supplemental trust deed dated respectively 6TH february 1899 and 6TH november 1901.
Particulars: Land containing 3.850 acres and inn erected on known as the windmill inn tabley in the county of chester.
Outstanding
28 February 1950Delivered on: 4 March 1950
Persons entitled: District Bank Limited

Classification: Assignment and conveyance
Secured details: £300,000 debenture stock secured by a trust deed dated 6TH-2-1899 and a supplemental trust deed dated 6TH november 1901.
Particulars: Land about 260 sq yards with dwelling houses nos 331 and 333 stockport road denton lancashire land containing 200 5/9THS sq yds fronting stockport road denton and the garage thereon.
Outstanding
14 October 1941Delivered on: 3 November 1941
Persons entitled: District Bank Limited

Classification: Mortgage by way of substituted security
Secured details: £300,000 debenture stock secured by a trust deed dated 6TH february 1899 and deeds supplemental thereto.
Particulars: Land in the s/side of windmill lane denton in the county of lancaster frontage to windmill lane of 153 ft 6 ins and in the whole 4,535 sq yds known as "dane bank hotel" mines and minerals are reserved for further details see doc 78.
Outstanding
25 February 1937Delivered on: 26 February 1937
Persons entitled: The North of England Trustee Debenture and Assets Corporation Limited

Classification: Legal charge
Secured details: £5,890.
Particulars: Licensed premises as "queens arms" new mills in the county of derby land about 1072 sq yds with goodwill of business carried on and all compensation by virtue of act 1910 for details see doc 69.
Outstanding
25 July 1934Delivered on: 31 July 1934
Persons entitled: The North of England Trustee Debenture and Assets Corporation Limited

Classification: By way of further security supplemental to trust deed dt 6-2-1899 and deed supplemental thereto
Secured details: For securing debenture stock amounting to £300,000.
Particulars: Land fronting market st, marple in the county of chester about 1215 sq yds and public house or hotel erected upon some part known as "the bulls head hotel".
Outstanding
10 July 1931Delivered on: 18 July 1931
Persons entitled: The North of England Trustee Debenture and Assets Corporation Limited

Classification: Supplemental to trust deed dt 6-2-1899
Secured details: Further securing debenture stock for 300,000.
Particulars: F/H public house called "the volunteer inn" now called "the jolly carter" at sandiway head chapel-en-le-frith containing 544 sq yds land containing 2522 sq yds fronting muslin st and victoria st, newton hyde in the county of chester with the hotel called the new bay horse hotel for further details see doc 55.
Outstanding
28 June 1988Delivered on: 5 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Conveyance & charge
Secured details: Further securing £300,000 debenture stock of the company due to chargee supplemental to a debenture trust deed d/d 6.2.1899 and a supplemental trust deed d/d 6.11.1901.
Particulars: Plot of land containing 831 sq yards or thereabouts situate adjacent buxton road macclesfield chester together with the public house or licensed premises k/a "the bull" erected thereon.
Outstanding
2 November 1987Delivered on: 4 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: £300,000 due from the company to the chargee secured by a trust deed d/d 6.2.1899 and a supplemental trust deed d/d 6.11.1901.
Particulars: A plot of land containing 500 square yards or thereabouts formerly k/a beatrice yard at rear of 188/192 london road hazel grove in the metropolitan county borough of stockport.
Outstanding
15 August 1985Delivered on: 19 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: £300,00 due from the company to the chargee.
Particulars: Land k/a 35 buxton road chapel-en-le-frith derby and all appurtenances thereto.
Outstanding
23 May 1985Delivered on: 6 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: £77,000.
Particulars: Land k/a the foundry vaults wangofni anglesey.
Outstanding
4 March 1985Delivered on: 11 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: £750.00.
Particulars: 2 plots of land part of t/nos:- gm 44885 and gm 102244 (see doc M146).
Outstanding
21 May 1979Delivered on: 8 June 1979
Persons entitled: National Westminster Bank PLC

Classification: Conveyance
Secured details: For further securing the debenture stock of the company amounting to £300,000 secured by a trust deed d/d 6.2.1899 and supplemental deed d/d 6.11.1901.
Particulars: The land and buildings constituting the site of the plough inn, llandegla, clwyd.
Outstanding
4 May 1976Delivered on: 11 May 1976
Persons entitled: National Westminster Bank PLC

Classification: Conveyance and charge
Secured details: For further securing debenture stock of the company amounting to £300,000 secured by two indentures dated 6/2/1899 and 6/11/1901.
Particulars: Plot of land situate and fronting to the hill, sandbush chester.
Outstanding
16 September 1975Delivered on: 25 September 1975
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: For further securing debenture stock of company amounting to £300,000 secured by a trust deed dated 06/02/1899 and a charge dated 06/11/1901.
Particulars: Plot of land being site of woodman inn hurdsfield road macclesfield county of chester.
Outstanding
30 March 1973Delivered on: 9 April 1973
Persons entitled: National Westminster Bank PLC

Classification: Conveyance and charge
Secured details: For further securing debenture stock of the company amounting to 300,000 secured by a trust deed dated 6TH february 1899 and a charge dated 6TH november 1901.
Particulars: All that messuage and dwellinghouse and shop no 16 middle hillgate stockport in the county of chester.
Outstanding
27 December 1972Delivered on: 16 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Conveyance and charge
Secured details: For further securing debenture stock of the company amounting to 300,000 secured by a trust deed dated 6TH february 1899 and deeds supplemental thereto.
Particulars: All that dwellinghouse fronting to buxton rd disley in the county of chester now known as 43 the crescent buxton rd disley.
Outstanding
24 August 1964Delivered on: 31 August 1964
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 debenture stock secured by a trust deed dated 6TH february 1899 and a deed supplemental thereto dated 6TH november 1901.
Particulars: Conveyance of dwelling house known as poplar cottage two trees lane denton lancashire and plot of land about 580 sq yds fronting two trees lane.
Outstanding
27 July 1964Delivered on: 4 August 1964
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 denture stock secured by a trust deed dated 6TH february 1899 and a deed supplemental thereto dated 6TH november 1901.
Particulars: Chief rent £3.15.0 issuing out of a plot of land containing 300 sq yds fronting bramhall lane stockport in the county of chester.
Outstanding
23 August 1962Delivered on: 3 September 1962
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 debenture stock secured by a trust deed dated 6TH february 1899 and a deed supplemental thereto dated 6TH november 1901.
Particulars: Plot of land formerly the site of ten cottages fronting mill lane and manchester rd wilmslow in the county of chester.
Outstanding
5 April 1962Delivered on: 18 April 1962
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 debenture stock secured by a trust deed dated 6TH february 1899 and a deed supplemental thereto dated 6TH november 1901.
Particulars: Two plots of land containing in aggregate 110 sq yds fronting commercial rd hazel grove in the county of chester.
Outstanding
5 April 1962Delivered on: 18 April 1962
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 debenture stock secured by a trust deed dated 6TH february 1899 and a deed supplemental thereto dated 6TH november 1901.
Particulars: Land about 720 sq yds with former dwellinghouses nos 61,63,65 and 67 cavendish sq, high st new mills in the county of derby.
Outstanding
11 October 1960Delivered on: 25 October 1960
Persons entitled: District Bank Limited

Classification: Conveyance and charge
Secured details: For further securing £300,000 debenture stock secured by a trust deed and supplemental deed dated respectively 6TH february 1899, and 6TH november 1901.
Particulars: Plot of land fronting market st new mills in the county of derby with the shop erected on known as no 35 market st new mills.
Outstanding

Filing History

4 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
13 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
18 November 2022Solvency Statement dated 31/10/22 (1 page)
18 November 2022Statement by Directors (1 page)
18 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2022Statement of capital on 18 November 2022
  • GBP 1
(3 pages)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Sara Xanthe Robinson as a secretary on 30 September 2021 (1 page)
31 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
14 August 2020Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages)
14 August 2020Termination of appointment of Veronica Helen Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Neil Robinson Stanier as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Paul Andrew Robinson as a director on 1 August 2020 (1 page)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (17 pages)
18 April 2019Confirmation statement made on 5 April 2019 with updates (7 pages)
16 February 2019Termination of appointment of Dennis William Robinson as a director on 14 February 2019 (1 page)
16 February 2019Termination of appointment of Peter Bryan Robinson as a director on 14 February 2019 (1 page)
4 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 February 2019Statement by Directors (1 page)
4 February 2019Statement of capital on 4 February 2019
  • GBP 140,000.00
(5 pages)
4 February 2019Solvency Statement dated 28/01/19 (1 page)
29 January 2019Termination of appointment of David John Robinson as a director on 28 January 2019 (1 page)
25 October 2018Re-registration of Memorandum and Articles (30 pages)
25 October 2018Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 October 2018Re-registration from a public company to a private limited company (1 page)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 April 2017Satisfaction of charge 5 in full (1 page)
28 April 2017Satisfaction of charge 3 in full (2 pages)
28 April 2017Satisfaction of charge 26 in full (1 page)
28 April 2017Satisfaction of charge 3 in full (2 pages)
28 April 2017Satisfaction of charge 15 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 15 in full (1 page)
28 April 2017Satisfaction of charge 13 in full (1 page)
28 April 2017Satisfaction of charge 25 in full (1 page)
28 April 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Satisfaction of charge 23 in full (1 page)
28 April 2017Satisfaction of charge 7 in full (1 page)
28 April 2017Satisfaction of charge 19 in full (1 page)
28 April 2017Satisfaction of charge 24 in full (1 page)
28 April 2017Satisfaction of charge 12 in full (1 page)
28 April 2017Satisfaction of charge 11 in full (1 page)
28 April 2017Satisfaction of charge 14 in full (1 page)
28 April 2017Satisfaction of charge 14 in full (1 page)
28 April 2017Satisfaction of charge 19 in full (1 page)
28 April 2017Satisfaction of charge 21 in full (1 page)
28 April 2017Satisfaction of charge 5 in full (1 page)
28 April 2017Satisfaction of charge 8 in full (1 page)
28 April 2017Satisfaction of charge 16 in full (1 page)
28 April 2017Satisfaction of charge 20 in full (1 page)
28 April 2017Satisfaction of charge 11 in full (1 page)
28 April 2017Satisfaction of charge 17 in full (1 page)
28 April 2017Satisfaction of charge 27 in full (1 page)
28 April 2017Satisfaction of charge 16 in full (1 page)
28 April 2017Satisfaction of charge 8 in full (1 page)
28 April 2017Satisfaction of charge 23 in full (1 page)
28 April 2017Satisfaction of charge 13 in full (1 page)
28 April 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Satisfaction of charge 2 in full (1 page)
28 April 2017Satisfaction of charge 7 in full (1 page)
28 April 2017Satisfaction of charge 20 in full (1 page)
28 April 2017Satisfaction of charge 24 in full (1 page)
28 April 2017Satisfaction of charge 27 in full (1 page)
28 April 2017Satisfaction of charge 26 in full (1 page)
28 April 2017Satisfaction of charge 21 in full (1 page)
28 April 2017Satisfaction of charge 6 in full (1 page)
28 April 2017Satisfaction of charge 25 in full (1 page)
28 April 2017Satisfaction of charge 18 in full (1 page)
28 April 2017Satisfaction of charge 6 in full (1 page)
28 April 2017Satisfaction of charge 12 in full (1 page)
28 April 2017Satisfaction of charge 17 in full (1 page)
28 April 2017Satisfaction of charge 18 in full (1 page)
27 April 2017Satisfaction of charge 1 in full (1 page)
27 April 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (10 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (10 pages)
24 March 2017Scheme of arrangement (8 pages)
24 March 2017Scheme of arrangement (8 pages)
14 June 2016Full accounts made up to 31 December 2015 (16 pages)
14 June 2016Full accounts made up to 31 December 2015 (16 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 280,000
(15 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 280,000
(15 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 280,000
(15 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 280,000
(15 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 280,000
(15 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 280,000
(16 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 280,000
(16 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 280,000
(16 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (16 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (16 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (16 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (16 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (16 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (16 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (16 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (16 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (16 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (27 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (27 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (27 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2009Return made up to 05/04/09; full list of members (25 pages)
5 May 2009Return made up to 05/04/09; full list of members (25 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
15 August 2008Director's change of particulars / william robinson / 15/08/2008 (2 pages)
15 August 2008Director's change of particulars / william robinson / 15/08/2008 (2 pages)
22 July 2008Director's change of particulars / paul robinson / 22/07/2008 (2 pages)
22 July 2008Director's change of particulars / paul robinson / 22/07/2008 (2 pages)
6 May 2008Return made up to 05/04/08; full list of members (32 pages)
6 May 2008Return made up to 05/04/08; full list of members (32 pages)
18 March 2008Full accounts made up to 31 December 2007 (12 pages)
18 March 2008Full accounts made up to 31 December 2007 (12 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
16 May 2007Return made up to 05/04/07; full list of members (18 pages)
16 May 2007Return made up to 05/04/07; full list of members (18 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
9 May 2005Return made up to 05/04/05; change of members (10 pages)
9 May 2005Return made up to 05/04/05; change of members (10 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
11 May 2004Return made up to 05/04/04; change of members (9 pages)
11 May 2004Return made up to 05/04/04; change of members (9 pages)
23 March 2004Full accounts made up to 31 December 2003 (12 pages)
23 March 2004Full accounts made up to 31 December 2003 (12 pages)
2 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 April 2003Return made up to 05/04/03; full list of members (13 pages)
27 April 2003Return made up to 05/04/03; full list of members (13 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002Return made up to 05/04/02; full list of members (14 pages)
26 April 2002Return made up to 05/04/02; full list of members (14 pages)
26 April 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
18 June 2001Full accounts made up to 31 December 2000 (11 pages)
30 April 2001Return made up to 05/04/01; change of members (7 pages)
30 April 2001Return made up to 05/04/01; change of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Return made up to 05/04/00; change of members (7 pages)
26 April 2000Return made up to 05/04/00; change of members (7 pages)
26 April 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 05/04/99; full list of members (15 pages)
26 April 1999Return made up to 05/04/99; full list of members (15 pages)
26 April 1999Full accounts made up to 31 December 1998 (12 pages)
6 May 1998Return made up to 05/04/98; change of members (6 pages)
6 May 1998Return made up to 05/04/98; change of members (6 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1997Return made up to 05/04/97; full list of members (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Return made up to 05/04/97; full list of members (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
26 April 1996Return made up to 05/04/96; full list of members (11 pages)
26 April 1996Full accounts made up to 31 December 1995 (8 pages)
26 April 1996Full accounts made up to 31 December 1995 (8 pages)
26 April 1996Return made up to 05/04/96; full list of members (11 pages)
1 May 1995Return made up to 05/04/95; full list of members (6 pages)
1 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 May 1995Return made up to 05/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
22 April 1994Full accounts made up to 31 December 1993 (8 pages)
22 April 1994Return made up to 05/04/94; change of members (5 pages)
22 April 1994Return made up to 05/04/94; change of members (5 pages)
22 April 1994Full accounts made up to 31 December 1993 (8 pages)
5 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
5 August 1993Declaration of satisfaction of mortgage/charge (3 pages)
16 April 1993Return made up to 05/04/93; full list of members (10 pages)
16 April 1993Return made up to 05/04/93; full list of members (10 pages)
16 April 1993Full accounts made up to 31 December 1992 (8 pages)
16 April 1993Full accounts made up to 31 December 1992 (8 pages)
1 May 1992Return made up to 05/04/92; change of members (5 pages)
1 May 1992Full accounts made up to 31 December 1991 (8 pages)
1 May 1992Full accounts made up to 31 December 1991 (8 pages)
1 May 1992Return made up to 05/04/92; change of members (5 pages)
6 June 1991Full accounts made up to 31 December 1990 (8 pages)
6 June 1991Full accounts made up to 31 December 1990 (8 pages)
22 April 1991Return made up to 05/04/91; change of members (7 pages)
22 April 1991Return made up to 05/04/91; change of members (7 pages)
1 May 1990Full accounts made up to 31 December 1989 (8 pages)
1 May 1990Full accounts made up to 31 December 1989 (8 pages)
1 May 1990Return made up to 05/04/90; full list of members (18 pages)
1 May 1990Return made up to 05/04/90; full list of members (18 pages)
10 May 1989Auditor's resignation (1 page)
10 May 1989Auditor's resignation (1 page)
20 April 1989Return made up to 29/03/89; full list of members (4 pages)
20 April 1989Full accounts made up to 31 December 1988 (8 pages)
20 April 1989Return made up to 29/03/89; full list of members (4 pages)
20 April 1989Full accounts made up to 31 December 1988 (8 pages)
5 July 1988Particulars of mortgage/charge (3 pages)
5 July 1988Particulars of mortgage/charge (3 pages)
23 May 1988Accounts made up to 31 December 1987 (8 pages)
23 May 1988Return made up to 01/04/88; full list of members (4 pages)
23 May 1988Accounts made up to 31 December 1987 (8 pages)
23 May 1988Return made up to 01/04/88; full list of members (4 pages)
4 November 1987Particulars of mortgage/charge (3 pages)
4 November 1987Particulars of mortgage/charge (3 pages)
26 August 1987Return made up to 03/04/87; full list of members (18 pages)
26 August 1987Return made up to 03/04/87; full list of members (18 pages)
16 June 1987Accounts made up to 31 December 1986 (8 pages)
16 June 1987Accounts made up to 31 December 1986 (8 pages)
9 May 1986Return made up to 04/04/86; full list of members (3 pages)
9 May 1986Full accounts made up to 31 December 1985 (8 pages)
9 May 1986Full accounts made up to 31 December 1985 (8 pages)
9 May 1986Return made up to 04/04/86; full list of members (3 pages)
20 March 1985Particulars of mortgage/charge (3 pages)
20 March 1985Particulars of mortgage/charge (3 pages)
29 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
29 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
28 July 1975Annual return made up to 16/04/75 (20 pages)
28 July 1975Annual return made up to 16/04/75 (20 pages)
10 July 1931Particulars of mortgage/charge (4 pages)
10 July 1931Particulars of mortgage/charge (4 pages)
13 December 1901Incorporation (49 pages)
13 December 1901Reg of charge for debentures (4 pages)
13 December 1901Reg of charge for debentures (4 pages)
13 December 1901Incorporation (49 pages)