Stockport
Cheshire
SK1 1JJ
Director Name | Mr William Joseph Robinson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Secretary Name | Sara Xanthe Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(106 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Director Name | Mr Tony Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(118 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Stockport Cheshire SK1 1JJ |
Director Name | Mr Dennis William Robinson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Director Name | Mr Peter Bryan Robinson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Secretary Name | Mr Peter Bryan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smugglers Rest Church Lane Gawsworth Macclesfield Cheshire SK11 9QY |
Director Name | Miss Veronica Helen Robinson |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Director Name | Mr Neil Robinson Stanier |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Director Name | Mr Paul Andrew Robinson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Secretary Name | Sara Xanthe Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(106 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport Cheshire SK1 1JJ |
Website | robinsonsbrewery.com |
---|
Registered Address | Unicorn Brewery Stockport Cheshire SK1 1JJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
25.3k at £1 | Frederic Robinson LTD 9.05% Preference |
---|---|
22.4k at £1 | Mrs June Hallworth 7.99% Preference |
137.5k at £1 | Frederic Robinson LTD 49.11% Ordinary |
9.9k at £1 | Asco Nominees LTD 3.54% Preference |
59.1k at £1 | Investment Company PLC 21.10% Preference |
8.2k at £1 | Mrs Pamela Ann Matthews 2.93% Preference |
- | OTHER 1.58% - |
1.9k at £1 | Barbara Lyn Mccallister 0.67% Preference |
1.7k at £1 | Robin Oliver Slack 0.61% Preference |
1.3k at £1 | Mrs Barbara E. Calrow 0.48% Preference |
1000 at £1 | George Buckley 0.36% Preference |
1000 at £1 | Mrs Dorothy Kendall 0.36% Preference |
972 at £1 | Benjamin Liam Jones 0.35% Preference |
972 at £1 | Robert Alexander Bell-johnson 0.35% Preference |
900 at £1 | Pamela H. Potter 0.32% Preference |
900 at £1 | Rulegale Nominees Limited A/c Barh0050 0.32% Preference |
500 at £1 | David John Robinson 0.18% Ordinary |
500 at £1 | Dennis William Robinson 0.18% Ordinary |
500 at £1 | Executors Of John Robinson 0.18% Ordinary |
500 at £1 | Executors Of William Cecil Robinson 0.18% Ordinary |
500 at £1 | Mr Peter Bryan Robinson 0.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £130,000 |
Net Worth | £4,119,179 |
Current Liabilities | £32,148 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (10 months, 3 weeks from now) |
17 August 1959 | Delivered 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 1982 | Delivered 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 1905 | Delivered 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 1960 | Delivered 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 1901 | Delivered 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 1958 | Delivered 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 1950 | Delivered 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 1941 | Delivered 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 1937 | Delivered 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 1934 | Delivered 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 1931 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1960 | Delivered 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 |
14 October 2021 | Termination of appointment of Sara Xanthe Robinson as a secretary on 30 September 2021 (1 page) |
---|---|
31 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
7 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
14 August 2020 | Termination of appointment of Neil Robinson Stanier as a director on 1 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Veronica Helen Robinson as a director on 1 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Paul Andrew Robinson as a director on 1 August 2020 (1 page) |
14 August 2020 | Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (7 pages) |
16 February 2019 | Termination of appointment of Peter Bryan Robinson as a director on 14 February 2019 (1 page) |
16 February 2019 | Termination of appointment of Dennis William Robinson as a director on 14 February 2019 (1 page) |
4 February 2019 | Statement by Directors (1 page) |
4 February 2019 | Statement of capital on 4 February 2019
|
4 February 2019 | Solvency Statement dated 28/01/19 (1 page) |
4 February 2019 | Resolutions
|
29 January 2019 | Termination of appointment of David John Robinson as a director on 28 January 2019 (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Re-registration of Memorandum and Articles (30 pages) |
25 October 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Re-registration from a public company to a private limited company (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 April 2017 | Satisfaction of charge 13 in full (1 page) |
28 April 2017 | Satisfaction of charge 24 in full (1 page) |
28 April 2017 | Satisfaction of charge 20 in full (1 page) |
28 April 2017 | Satisfaction of charge 26 in full (1 page) |
28 April 2017 | Satisfaction of charge 19 in full (1 page) |
28 April 2017 | Satisfaction of charge 6 in full (1 page) |
28 April 2017 | Satisfaction of charge 18 in full (1 page) |
28 April 2017 | Satisfaction of charge 11 in full (1 page) |
28 April 2017 | Satisfaction of charge 5 in full (1 page) |
28 April 2017 | Satisfaction of charge 16 in full (1 page) |
28 April 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Satisfaction of charge 14 in full (1 page) |
28 April 2017 | Satisfaction of charge 7 in full (1 page) |
28 April 2017 | Satisfaction of charge 15 in full (1 page) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 21 in full (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (2 pages) |
28 April 2017 | Satisfaction of charge 23 in full (1 page) |
28 April 2017 | Satisfaction of charge 17 in full (1 page) |
28 April 2017 | Satisfaction of charge 12 in full (1 page) |
28 April 2017 | Satisfaction of charge 8 in full (1 page) |
28 April 2017 | Satisfaction of charge 25 in full (1 page) |
28 April 2017 | Satisfaction of charge 27 in full (1 page) |
28 April 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (2 pages) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 5 in full (1 page) |
28 April 2017 | Satisfaction of charge 6 in full (1 page) |
28 April 2017 | Satisfaction of charge 7 in full (1 page) |
28 April 2017 | Satisfaction of charge 8 in full (1 page) |
28 April 2017 | Satisfaction of charge 13 in full (1 page) |
28 April 2017 | Satisfaction of charge 11 in full (1 page) |
28 April 2017 | Satisfaction of charge 14 in full (1 page) |
28 April 2017 | Satisfaction of charge 12 in full (1 page) |
28 April 2017 | Satisfaction of charge 15 in full (1 page) |
28 April 2017 | Satisfaction of charge 18 in full (1 page) |
28 April 2017 | Satisfaction of charge 16 in full (1 page) |
28 April 2017 | Satisfaction of charge 17 in full (1 page) |
28 April 2017 | Satisfaction of charge 20 in full (1 page) |
28 April 2017 | Satisfaction of charge 21 in full (1 page) |
28 April 2017 | Satisfaction of charge 23 in full (1 page) |
28 April 2017 | Satisfaction of charge 25 in full (1 page) |
28 April 2017 | Satisfaction of charge 19 in full (1 page) |
28 April 2017 | Satisfaction of charge 27 in full (1 page) |
28 April 2017 | Satisfaction of charge 24 in full (1 page) |
28 April 2017 | Satisfaction of charge 26 in full (1 page) |
27 April 2017 | Satisfaction of charge 1 in full (1 page) |
27 April 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (10 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (10 pages) |
24 March 2017 | Scheme of arrangement (8 pages) |
24 March 2017 | Scheme of arrangement (8 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (16 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (16 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (16 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (16 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (16 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (16 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (16 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (16 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (27 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (27 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (27 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (25 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (25 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 October 2008 | Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / dennis robinson / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / peter robinson / 16/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / david robinson / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / dennis robinson / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / peter robinson / 16/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / david robinson / 16/10/2008 (2 pages) |
15 August 2008 | Director's change of particulars / william robinson / 15/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / william robinson / 15/08/2008 (2 pages) |
22 July 2008 | Director's change of particulars / paul robinson / 22/07/2008 (2 pages) |
22 July 2008 | Director's change of particulars / paul robinson / 22/07/2008 (2 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (32 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (32 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 05/04/07; full list of members (18 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (18 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members
|
3 May 2006 | Return made up to 05/04/06; full list of members
|
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 May 2005 | Return made up to 05/04/05; change of members (10 pages) |
9 May 2005 | Return made up to 05/04/05; change of members (10 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
11 May 2004 | Return made up to 05/04/04; change of members (9 pages) |
11 May 2004 | Return made up to 05/04/04; change of members (9 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 April 2003 | Return made up to 05/04/03; full list of members (13 pages) |
27 April 2003 | Return made up to 05/04/03; full list of members (13 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (14 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (14 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 April 2001 | Return made up to 05/04/01; change of members (7 pages) |
30 April 2001 | Return made up to 05/04/01; change of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Return made up to 05/04/00; change of members (7 pages) |
26 April 2000 | Return made up to 05/04/00; change of members (7 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members (15 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members (15 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Return made up to 05/04/98; change of members (6 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Return made up to 05/04/98; change of members (6 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 April 1996 | Return made up to 05/04/96; full list of members (11 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 April 1996 | Return made up to 05/04/96; full list of members (11 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
22 April 1994 | Full accounts made up to 31 December 1993 (8 pages) |
22 April 1994 | Return made up to 05/04/94; change of members (5 pages) |
22 April 1994 | Full accounts made up to 31 December 1993 (8 pages) |
22 April 1994 | Return made up to 05/04/94; change of members (5 pages) |
5 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 August 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 April 1993 | Full accounts made up to 31 December 1992 (8 pages) |
16 April 1993 | Return made up to 05/04/93; full list of members (10 pages) |
16 April 1993 | Full accounts made up to 31 December 1992 (8 pages) |
16 April 1993 | Return made up to 05/04/93; full list of members (10 pages) |
1 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
1 May 1992 | Return made up to 05/04/92; change of members (5 pages) |
1 May 1992 | Full accounts made up to 31 December 1991 (8 pages) |
1 May 1992 | Return made up to 05/04/92; change of members (5 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
22 April 1991 | Return made up to 05/04/91; change of members (7 pages) |
22 April 1991 | Return made up to 05/04/91; change of members (7 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (8 pages) |
1 May 1990 | Return made up to 05/04/90; full list of members (18 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (8 pages) |
1 May 1990 | Return made up to 05/04/90; full list of members (18 pages) |
10 May 1989 | Auditor's resignation (1 page) |
10 May 1989 | Auditor's resignation (1 page) |
20 April 1989 | Full accounts made up to 31 December 1988 (8 pages) |
20 April 1989 | Return made up to 29/03/89; full list of members (4 pages) |
20 April 1989 | Full accounts made up to 31 December 1988 (8 pages) |
20 April 1989 | Return made up to 29/03/89; full list of members (4 pages) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
23 May 1988 | Accounts made up to 31 December 1987 (8 pages) |
23 May 1988 | Return made up to 01/04/88; full list of members (4 pages) |
23 May 1988 | Accounts made up to 31 December 1987 (8 pages) |
23 May 1988 | Return made up to 01/04/88; full list of members (4 pages) |
4 November 1987 | Particulars of mortgage/charge (3 pages) |
4 November 1987 | Particulars of mortgage/charge (3 pages) |
26 August 1987 | Return made up to 03/04/87; full list of members (18 pages) |
26 August 1987 | Return made up to 03/04/87; full list of members (18 pages) |
16 June 1987 | Accounts made up to 31 December 1986 (8 pages) |
16 June 1987 | Accounts made up to 31 December 1986 (8 pages) |
9 May 1986 | Full accounts made up to 31 December 1985 (8 pages) |
9 May 1986 | Return made up to 04/04/86; full list of members (3 pages) |
9 May 1986 | Full accounts made up to 31 December 1985 (8 pages) |
9 May 1986 | Return made up to 04/04/86; full list of members (3 pages) |
20 March 1985 | Particulars of mortgage/charge (3 pages) |
20 March 1985 | Particulars of mortgage/charge (3 pages) |
29 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 1975 | Annual return made up to 16/04/75 (20 pages) |
28 July 1975 | Annual return made up to 16/04/75 (20 pages) |
10 July 1931 | Particulars of mortgage/charge (4 pages) |
10 July 1931 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Reg of charge for debentures (4 pages) |
13 December 1901 | Incorporation (49 pages) |
13 December 1901 | Reg of charge for debentures (4 pages) |
13 December 1901 | Incorporation (49 pages) |