Stockport
Cheshire
SK1 1JJ
Director Name | Mr Oliver John Robinson |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2003(83 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Stockport Cheshire SK1 1JJ |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(98 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Philip Edward Moody |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mrs Sara Xanthe Robinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Tony Smith |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Ms Fiona Catherine Gunn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Christopher Welham |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Dennis William Robinson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 August 2020) |
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 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 August 2020) |
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 | 17 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 August 2020) |
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 | 17 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 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 | Mr Paul Andrew Robinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(83 years after company formation) |
Appointment Duration | 16 years, 10 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 | Miss Veronica Helen Robinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(83 years after company formation) |
Appointment Duration | 16 years, 10 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 | 30 September 2003(83 years after company formation) |
Appointment Duration | 16 years, 10 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(87 years, 2 months 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 |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(98 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Stephen John Oliver |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Website | robinsonsbrewery.com |
---|
Registered Address | Unicorn Brewery Lower Hillgate Stockport 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 |
32.8k at £1 | Peter Robinson & William Dennis & Executors Of William Wmr Robinson 9.37% Ordinary |
---|---|
28.4k at £1 | David Jackson 8.13% Preference |
25.7k at £1 | Peter Robinson 7.35% Ordinary |
25.2k at £1 | Patricia Bissenden & Christine Munton 7.20% Ordinary |
24.8k at £1 | Dennis Robinson No. 1 Trusts 7.10% Ordinary |
24k at £1 | David John Robinson 6.84% Ordinary |
19.3k at £1 | David Jackson 5.52% Ordinary |
15.4k at £1 | Christine Munton & Patricia Bissenden 4.40% Preference |
11.6k at £1 | Mary Robinson Aitken 3.32% Ordinary |
11.2k at £1 | William Dennis & Peter Robinson & Executors Of John David Wmr 3.20% Preference |
- | OTHER 21.53% - |
9.7k at £1 | Dennis Robinson & Peter Robinson 2.77% Ordinary |
9.4k at £1 | Clara Needham 2.70% Ordinary |
7.9k at £1 | Mary Robinson Aitken 2.26% Preference |
6.9k at £1 | Dennis Robinson (Re Lady R) & David Robinson (Re Lady R) & Peter Robinson (Re Lady R) 1.98% Ordinary |
5.1k at £1 | Executors Of William Alfred Gould 1.47% Ordinary |
4k at £1 | Clara Needham 1.14% Preference |
3.7k at £1 | Patricia Bissenden 1.05% Ordinary |
3.3k at £1 | Patricia Bissenden 0.94% Preference |
3k at £1 | Robert Barker 0.87% Preference |
3k at £1 | Peter Robinson & Dennis Robinson & David Robinson 0.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,552,000 |
Gross Profit | £10,949,000 |
Net Worth | £72,222,000 |
Cash | £10,472,000 |
Current Liabilities | £11,453,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (6 months, 3 weeks from now) |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Wheatley hotel, 101 wheatley lane, ilkley LS29 8PP (land registry title no: WYK687411). Outstanding |
---|---|
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north of ellis way, conwy morfa, conwy (land registry title no: WA835506). Outstanding |
21 June 2023 | Delivered on: 22 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Pooley bridge inn, pooley bridge, penrith CA10 2NN registered at the land registry with title number CU194935; puss in boots, nangreave road, stockport SK2 6DG registered at the land registry with title number MAN263528; queens head hotel, town head, troutbeck, windermere LA23 1PW registered at the land registry with title number CU82778; bleeding wolf, 121 congleton road north, scholar green, stoke-on-trent ST7 3BQ registered at the land registry with title number CH688370; unicorn packaging centre frederic robinson LTD, ashton road, bredbury park industrial estate, bredbury, stockport SK6 2QN registered at the land registry with title number MAN407109; flowerpot inn, 1 congleton rd, macclesfield, SK11 7UF registered at the land registry with title number CH643530. Outstanding |
24 April 2023 | Delivered on: 2 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The airport hotel, ringway road, manchester M22 5WH, MAN341658. Royal ship hotel, queen’s square, dolgellau LL40 1AR, CYM781444. Bulls head inn, wicker lane, hale barns, altrincham WA15 0HG, MAN199612. The mulberry, ellis way, conwy LL32 8GU, WA835506. George the third hotel, penmaenpool, dolgellau LL40 1YD, WA652912. Legh arms and the red house, the village, prestbury, macclesfield SK10 4DG, CH615035. Tempest arms, elslack, skipton BD23 3AY, NYK175863. Wheatley arms, wheatley lane, ilkley LS29 8PP, WYK687411. Red lion, 112 buxton road, high lane, stockport SK6 8ED, MAN368221. Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bulls head inn, wicker lane, hale barns, altrincham WA15 0HG (land registry title no: MAN199612). Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: George the third hotel, penmaenpool, dolgellau LL40 1YD (land registry title no: WA652912). Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Tempest arms, elslack, skipton BD23 3AY (land registry title no: NYK175863). Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Royal ship hotel, queen's square, dolgellau LL40 1AR (land registry title no: CYM781444). Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legh arms and the red house, the village, prestbury, macclesfield SK10 4DG (land registry title no: CH615035). Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The whole of the land comprised within a conveyance dated 24 january 1921 and made between trustees of herbert hardie deceased (1) and bell & co limited (2) known as red lion hotel, 112 buxton road, high lane, stockport, SK6 8ED, as the same was transferred to the owner by way of a transfer of even date with this deed made between bell & co limited (1) and the owner (2) (land registry title no: to be assigned on registration). Outstanding |
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The airport hotel, ringway road, manchester M22 5WH (land registry title no: MAN341658). Outstanding |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bells of poever the cobbles lower poever knutsford t/no CH458509. Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Vaynol hotel abersoch t/no WA882349. Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north of ellis way conwy morfa conwy t/no WA835506. Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bulls head inn wicker lane hale barns altrincham t/no MAN199612. Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legh arms and the red house the village prestbury macclesfield t/no CU82778. Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 1 May 2013 Satisfied on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Queens head hotel town head troutbeck windermere t/no CU82778. Notification of addition to or amendment of charge. Fully Satisfied |
26 July 1982 | Delivered on: 29 July 1982 Satisfied on: 5 August 1993 Persons entitled: B.R. Hartley M.A. Hutton Bates D.D. Kidson Classification: Trust deed Secured details: £6,495,200 13 1/2 first mortgage debenture stock 1992 of the company. Particulars: The several freehold lands licensed premises, buildings and hereditaments shown on schedule to doc M96 with fixed plant machinery & fixtures also goodwill of business. Fully Satisfied |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
---|---|
1 September 2020 | Resolutions
|
1 September 2020 | Memorandum and Articles of Association (37 pages) |
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) |
14 August 2020 | Appointment of Mr Philip Edward Moody as a director on 1 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Peter Bryan Robinson as a director on 1 August 2020 (1 page) |
14 August 2020 | Termination of appointment of David John Robinson as a director on 1 August 2020 (1 page) |
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 Dennis William Robinson as a director on 1 August 2020 (1 page) |
14 August 2020 | Appointment of Mrs Sara Xanthe Robinson as a director on 1 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Veronica Helen Robinson as a director on 1 August 2020 (1 page) |
19 June 2020 | Registration of charge 001706790011, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790016, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790009, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790008, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790014, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790015, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790010, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790012, created on 16 June 2020 (9 pages) |
19 June 2020 | Registration of charge 001706790013, created on 16 June 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with updates (12 pages) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
10 May 2019 | Confirmation statement made on 17 April 2019 with updates (12 pages) |
1 March 2019 | Notification of Oliver John Robinson as a person with significant control on 15 February 2019 (2 pages) |
1 March 2019 | Cessation of David John Robinson as a person with significant control on 15 February 2019 (1 page) |
26 October 2018 | Appointment of Mr Stephen John Oliver as a director on 15 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr John Edwards as a director on 24 September 2018 (2 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
21 May 2018 | Confirmation statement made on 17 April 2018 with updates (12 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Cancellation of shares. Statement of capital on 21 April 2017
|
30 June 2017 | Cancellation of shares. Statement of capital on 21 April 2017
|
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (16 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (16 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Neil Robinson Stanier on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Neil Robinson Stanier on 13 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 October 2015 | Satisfaction of charge 001706790003 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790006 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790005 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790007 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790002 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790004 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790006 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790005 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790003 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790004 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790007 in full (4 pages) |
21 October 2015 | Satisfaction of charge 001706790002 in full (4 pages) |
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (39 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
2 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (17 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (17 pages) |
1 May 2013 | Registration of charge 001706790003 (10 pages) |
1 May 2013 | Registration of charge 001706790004 (10 pages) |
1 May 2013 | Registration of charge 001706790006 (10 pages) |
1 May 2013 | Registration of charge 001706790007 (10 pages) |
1 May 2013 | Registration of charge 001706790006 (10 pages) |
1 May 2013 | Registration of charge 001706790002 (10 pages) |
1 May 2013 | Registration of charge 001706790005 (10 pages) |
1 May 2013 | Registration of charge 001706790005 (10 pages) |
1 May 2013 | Registration of charge 001706790003 (10 pages) |
1 May 2013 | Registration of charge 001706790007 (10 pages) |
1 May 2013 | Registration of charge 001706790002 (10 pages) |
1 May 2013 | Registration of charge 001706790004 (10 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (17 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (17 pages) |
25 July 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
25 July 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (17 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (17 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (36 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (36 pages) |
23 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
23 September 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
3 June 2009 | Return made up to 17/04/09; full list of members (9 pages) |
3 June 2009 | Return made up to 17/04/09; full list of members (9 pages) |
27 May 2009 | Director's change of particulars / peter robinson / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / peter robinson / 26/05/2009 (1 page) |
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 / dennis robinson / 16/10/2008 (2 pages) |
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 / david robinson / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / peter robinson / 16/10/2008 (1 page) |
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) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (13 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (13 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 17/04/07; no change of members (10 pages) |
22 May 2007 | Return made up to 17/04/07; no change of members (10 pages) |
13 October 2006 | Amended group of companies' accounts made up to 31 December 2005 (32 pages) |
13 October 2006 | Amended group of companies' accounts made up to 31 December 2005 (32 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
3 May 2006 | Return made up to 17/04/06; full list of members
|
3 May 2006 | Return made up to 17/04/06; full list of members
|
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
20 May 2005 | Return made up to 17/04/05; full list of members
|
20 May 2005 | Return made up to 17/04/05; full list of members
|
13 July 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
13 July 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
19 May 2004 | Return made up to 17/04/04; change of members (10 pages) |
19 May 2004 | Return made up to 17/04/04; change of members (10 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
14 May 2003 | Return made up to 17/04/03; change of members (7 pages) |
14 May 2003 | Return made up to 17/04/03; change of members (7 pages) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
24 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
23 May 2002 | Return made up to 17/04/02; full list of members (11 pages) |
23 May 2002 | Return made up to 17/04/02; full list of members (11 pages) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
23 April 2001 | Return made up to 17/04/01; change of members (7 pages) |
23 April 2001 | Return made up to 17/04/01; change of members (7 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 May 2000 | Return made up to 17/04/00; change of members (17 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 May 2000 | Return made up to 17/04/00; change of members (17 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
23 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
22 April 1998 | Return made up to 17/04/98; change of members (6 pages) |
22 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 April 1998 | Return made up to 17/04/98; change of members (6 pages) |
22 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
13 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
13 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
16 May 1996 | Return made up to 17/04/96; full list of members
|
16 May 1996 | Return made up to 17/04/96; full list of members
|
27 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
27 April 1995 | Return made up to 17/04/95; change of members (6 pages) |
27 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
27 April 1995 | Return made up to 17/04/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
5 October 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
5 October 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
28 April 1994 | Return made up to 17/04/94; full list of members (8 pages) |
28 April 1994 | Return made up to 17/04/94; full list of members (8 pages) |
5 August 1993 | Declaration of satisfaction of mortgage/charge (11 pages) |
5 August 1993 | Declaration of satisfaction of mortgage/charge (11 pages) |
2 June 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
2 June 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
19 May 1993 | Return made up to 17/04/93; change of members (5 pages) |
19 May 1993 | Return made up to 17/04/93; change of members (5 pages) |
26 May 1992 | Return made up to 17/04/92; change of members (5 pages) |
26 May 1992 | Return made up to 17/04/92; change of members (5 pages) |
8 May 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
8 May 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
4 June 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
4 June 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
29 April 1991 | Return made up to 17/04/91; full list of members (10 pages) |
29 April 1991 | Return made up to 17/04/91; full list of members (10 pages) |
19 June 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
19 June 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
4 June 1990 | Return made up to 16/05/90; no change of members (4 pages) |
4 June 1990 | Return made up to 16/05/90; no change of members (4 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (23 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (23 pages) |
18 July 1989 | Return made up to 12/05/89; full list of members (4 pages) |
18 July 1989 | Return made up to 12/05/89; full list of members (4 pages) |
18 August 1988 | Return made up to 13/05/88; full list of members (10 pages) |
18 August 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
18 August 1988 | Return made up to 13/05/88; full list of members (10 pages) |
18 August 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
5 August 1988 | Annual return made up to 13/05/88 (11 pages) |
5 August 1988 | Annual return made up to 13/05/88 (11 pages) |
21 July 1987 | Return made up to 15/05/87; full list of members (6 pages) |
21 July 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
21 July 1987 | Full group accounts made up to 31 December 1986 (25 pages) |
21 July 1987 | Return made up to 15/05/87; full list of members (6 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (27 pages) |
27 June 1986 | Full accounts made up to 31 December 1985 (27 pages) |
10 August 1985 | Accounts made up to 31 December 1984 (13 pages) |
10 August 1985 | Accounts made up to 31 December 1984 (13 pages) |
9 June 1984 | Accounts made up to 31 March 1983 (25 pages) |
9 June 1984 | Accounts made up to 31 March 1983 (25 pages) |
6 June 1984 | Annual return made up to 18/05/84 (5 pages) |
6 June 1984 | Annual return made up to 18/05/84 (5 pages) |
16 August 1983 | Annual return made up to 20/05/83 (4 pages) |
16 August 1983 | Annual return made up to 20/05/83 (4 pages) |
8 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
8 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
30 July 1982 | Annual return made up to 21/05/82 (11 pages) |
30 July 1982 | Accounts made up to 31 December 1981 (16 pages) |
30 July 1982 | Accounts made up to 31 December 1981 (16 pages) |
30 July 1982 | Annual return made up to 21/05/82 (11 pages) |
29 July 1982 | Annual return made up to 29/05/81 (4 pages) |
29 July 1982 | Particulars of mortgage/charge (12 pages) |
29 July 1982 | Annual return made up to 29/05/81 (4 pages) |
29 July 1982 | Particulars of mortgage/charge (12 pages) |
20 February 1981 | Accounts made up to 31 December 1979 (9 pages) |
20 February 1981 | Accounts made up to 31 December 1979 (9 pages) |
27 October 1980 | Annual return made up to 30/05/80 (7 pages) |
27 October 1980 | Annual return made up to 30/05/80 (7 pages) |
18 August 1979 | Accounts made up to 31 December 1978 (23 pages) |
18 August 1979 | Annual return made up to 04/06/79 (19 pages) |
18 August 1979 | Accounts made up to 31 December 1978 (23 pages) |
18 August 1979 | Annual return made up to 04/06/79 (19 pages) |
21 May 1979 | Accounts made up to 31 December 1977 (12 pages) |
21 May 1979 | Accounts made up to 31 December 1977 (12 pages) |
12 May 1979 | Annual return made up to 26/06/78 (8 pages) |
12 May 1979 | Annual return made up to 26/06/78 (8 pages) |
22 September 1977 | Accounts made up to 31 December 1975 (16 pages) |
22 September 1977 | Accounts made up to 31 December 1975 (16 pages) |
27 June 1977 | Annual return made up to 09/06/77 (8 pages) |
27 June 1977 | Annual return made up to 09/06/77 (8 pages) |
27 June 1977 | Accounts made up to 31 December 1976 (23 pages) |
27 June 1977 | Accounts made up to 31 December 1976 (23 pages) |
2 September 1976 | Annual return made up to 07/06/76 (14 pages) |
2 September 1976 | Annual return made up to 07/06/76 (14 pages) |
11 July 1975 | Annual return made up to 04/06/75 (4 pages) |
11 July 1975 | Annual return made up to 04/06/75 (4 pages) |
31 July 1974 | Accounts made up to 31 December 2073 (15 pages) |
31 July 1974 | Accounts made up to 31 December 2073 (15 pages) |
31 July 1974 | Annual return made up to 14/06/74 (8 pages) |
31 July 1974 | Annual return made up to 14/06/74 (8 pages) |
4 May 1955 | Memorandum of association (5 pages) |
4 May 1955 | Memorandum of association (5 pages) |
6 December 1954 | Resolutions
|
6 December 1954 | Resolutions
|
7 October 1920 | Incorporation (33 pages) |
7 October 1920 | Incorporation (33 pages) |