Company NameHerbert Robinson Limited
Company StatusConverted / Closed
Company Number00166652
CategoryConverted / Closed
Incorporation Date19 April 1920(104 years, 1 month ago)
Dissolution Date1 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed30 September 2005(85 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 01 September 2011)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(87 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 01 September 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(91 years, 3 months after company formation)
Appointment Duration1 month, 1 week (closed 01 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1948(28 years, 7 months after company formation)
Appointment Duration59 years, 8 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameNeil James Pringle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 1997)
RoleFinancial Controller
Correspondence AddressUplands
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Director NameBrian Pettengell
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2005)
RoleRegional General Manager
Correspondence Address3 Hobbledodds Close
Swavesey
Cambridgeshire
CB4 5QH
Director NameHarold Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Fosseway House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DN
Wales
Director NameJohn Hervy Hewitt
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 1997)
RoleDeputy Chief Executive
Correspondence AddressThe Chines 11 New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XT
Secretary NameMr Antony William Gudgeon
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address18 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NL
Secretary NameKeith Graham Bradshaw
NationalityBritish
StatusResigned
Appointed29 October 1992(72 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address35 Dymokes Way
Hoddesdon
Hertfordshire
EN11 9NA
Director NameBrian Malcolm Lake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(73 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2000)
RoleRetired
Correspondence AddressCalvin House 304 Middle Deal
Deal
Kent
CT14 9SN
Secretary NameJohn Christopher Langham
NationalityBritish
StatusResigned
Appointed11 April 1994(74 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2000)
RoleSecretary
Correspondence Address4 Saint Andrews Way
Ely
Cambridgeshire
CB6 3DZ
Director NameMr Stephen Gerald Watts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(75 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 June 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Fen Road
Chesterton
Cambridge
Cambridgeshire
CB4 1TU
Director NameMr Antony William Gudgeon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1997(77 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCrakolands
Halton East
Skipton
North Yorkshire
BD23 6EH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(78 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameNeil Arnold
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(80 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2004)
RoleCeo North Eastern Region
Correspondence Address41 Broadway
Tynemouth
Tyne & Wear
NE30 2LL
Director NameMr Stephen Murray Allan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(80 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2005)
RoleFinancial Services Controller
Correspondence Address89 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Secretary NameStephen Lester Warren
NationalityBritish
StatusResigned
Appointed05 June 2000(80 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address8 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(85 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director NameAndrew William Oliver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(85 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 April 2006)
RoleManaging Director
Correspondence Address182 Darras Road
Darras Hall
Newcastle Upon Tyne
NE20 9AF
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(87 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed22 December 2004(84 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

3.8m at £0.5Co-operative Group Limited
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

1 September 2011Forms z and b to convert to I & ps (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Convert to I &ps 17/06/2011
(1 page)
1 September 2011Forms z and b to convert to I & ps (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Convert to I &ps 17/06/2011
(1 page)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1,904,739
(5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1,904,739
(5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1,904,739
(5 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (3 pages)
4 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
6 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
6 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (3 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (3 pages)
8 November 2004Full accounts made up to 10 January 2004 (9 pages)
8 November 2004Full accounts made up to 10 January 2004 (9 pages)
30 September 2004Return made up to 01/09/04; full list of members (6 pages)
30 September 2004Return made up to 01/09/04; full list of members (6 pages)
2 October 2003Return made up to 01/09/03; no change of members (5 pages)
2 October 2003Return made up to 01/09/03; no change of members (5 pages)
13 June 2003Full accounts made up to 11 January 2003 (9 pages)
13 June 2003Full accounts made up to 11 January 2003 (9 pages)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
22 July 2002Full accounts made up to 12 January 2002 (16 pages)
22 July 2002Full accounts made up to 12 January 2002 (16 pages)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
24 August 2001Return made up to 07/07/01; full list of members (7 pages)
24 August 2001Return made up to 07/07/01; full list of members (7 pages)
27 June 2001Full accounts made up to 13 January 2001 (18 pages)
27 June 2001Full accounts made up to 13 January 2001 (18 pages)
15 January 2001Auditor's resignation (1 page)
15 January 2001Auditor's resignation (1 page)
23 November 2000Accounting reference date extended from 31/12/00 to 11/01/01 (1 page)
23 November 2000Accounting reference date extended from 31/12/00 to 11/01/01 (1 page)
29 September 2000Full accounts made up to 31 December 1999 (16 pages)
29 September 2000Full accounts made up to 31 December 1999 (16 pages)
14 September 2000Location of register of members (1 page)
14 September 2000Location of register of members (1 page)
14 September 2000Location of register of directors' interests (1 page)
14 September 2000Location of register of directors' interests (1 page)
14 September 2000Registered office changed on 14/09/00 from: sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
14 September 2000Registered office changed on 14/09/00 from: sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
6 September 2000Return made up to 31/07/00; no change of members (7 pages)
6 September 2000Return made up to 31/07/00; no change of members (7 pages)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
28 September 1999Full accounts made up to 31 December 1998 (19 pages)
28 September 1999Full accounts made up to 31 December 1998 (19 pages)
14 July 1999Return made up to 07/07/99; full list of members (12 pages)
14 July 1999Return made up to 07/07/99; full list of members (12 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
23 July 1998Return made up to 07/07/98; full list of members (12 pages)
23 July 1998Director resigned (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (17 pages)
23 July 1998Director resigned (2 pages)
23 July 1998Return made up to 07/07/98; full list of members (12 pages)
23 July 1998Full accounts made up to 31 December 1997 (17 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
11 November 1997Ad 08/03/96--------- £ si [email protected] (2 pages)
11 November 1997Ad 08/03/96--------- £ si [email protected] (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
12 September 1996Return made up to 07/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 1996Full accounts made up to 31 December 1995 (17 pages)
12 September 1996Return made up to 07/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 1996Full accounts made up to 31 December 1995 (17 pages)
13 June 1996Registered office changed on 13/06/96 from: 29,dantzic st manchester M44 ba (1 page)
13 June 1996Registered office changed on 13/06/96 from: 29,dantzic st manchester M44 ba (1 page)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996£ nc 70000/1904739 08/03/96 (1 page)
13 March 1996£ nc 70000/1904739 08/03/96 (1 page)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
14 July 1995Return made up to 07/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 July 1995Return made up to 07/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 July 1995Full accounts made up to 31 December 1994 (18 pages)
14 July 1995Full accounts made up to 31 December 1994 (18 pages)
29 August 1993Full accounts made up to 30 January 1993 (15 pages)
29 August 1993Full accounts made up to 30 January 1993 (15 pages)
14 September 1992Full accounts made up to 25 January 1992 (16 pages)
14 September 1992Full accounts made up to 25 January 1992 (16 pages)
18 September 1991Full accounts made up to 26 January 1991 (19 pages)
18 September 1991Full accounts made up to 26 January 1991 (19 pages)
6 August 1990Full accounts made up to 27 January 1990 (5 pages)
6 August 1990Full accounts made up to 27 January 1990 (5 pages)
26 July 1990Full accounts made up to 28 January 1989 (5 pages)
26 July 1990Full accounts made up to 28 January 1989 (5 pages)
10 August 1988Full accounts made up to 30 January 1988 (9 pages)
10 August 1988Full accounts made up to 30 January 1988 (9 pages)
13 April 1988Full accounts made up to 31 January 1987 (14 pages)
13 April 1988Full accounts made up to 31 January 1987 (14 pages)
4 August 1986Full accounts made up to 25 January 1986 (13 pages)
4 August 1986Full accounts made up to 25 January 1986 (13 pages)
6 August 1985Accounts made up to 26 January 1985 (13 pages)
6 August 1985Accounts made up to 26 January 1985 (13 pages)
6 August 1984Accounts made up to 28 January 1984 (13 pages)
6 August 1984Accounts made up to 28 January 1984 (13 pages)
21 June 1976Accounts made up to 25 January 1975 (11 pages)
21 June 1976Accounts made up to 25 January 1975 (11 pages)
28 June 1974Accounts made up to 26 January 1974 (9 pages)
28 June 1974Accounts made up to 26 January 1974 (9 pages)