Company NameFrederic Robinson Limited
Company StatusActive
Company Number00170679
CategoryPrivate Limited Company
Incorporation Date7 October 1920(103 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr William Joseph Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(83 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Oliver John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(83 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr Philip Edward Moody
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
Director NameMrs Sara Xanthe Robinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Tony Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(99 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
Director NameMs Fiona Catherine Gunn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(101 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Christopher Welham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(101 years, 6 months after company formation)
Appointment Duration2 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
Director NameMr David John Robinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(70 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Dennis William Robinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(70 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Peter Bryan Robinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(70 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameMr Peter Bryan Robinson
NationalityBritish
StatusResigned
Appointed17 April 1991(70 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Rest Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QY
Director NameMr Paul Andrew Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(83 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Neil Robinson-Stanier
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(83 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMiss Veronica Helen Robinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(83 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameSara Xanthe Robinson
NationalityBritish
StatusResigned
Appointed01 December 2007(87 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(98 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ
Director NameMr Stephen John Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(98 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
SK1 1JJ

Contact

Websiterobinsonsbrewery.com

Location

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

Shareholders

32.8k at £1Peter Robinson & William Dennis & Executors Of William Wmr Robinson
9.37%
Ordinary
28.4k at £1David Jackson
8.13%
Preference
25.7k at £1Peter Robinson
7.35%
Ordinary
25.2k at £1Patricia Bissenden & Christine Munton
7.20%
Ordinary
24.8k at £1Dennis Robinson No. 1 Trusts
7.10%
Ordinary
24k at £1David John Robinson
6.84%
Ordinary
19.3k at £1David Jackson
5.52%
Ordinary
15.4k at £1Christine Munton & Patricia Bissenden
4.40%
Preference
11.6k at £1Mary Robinson Aitken
3.32%
Ordinary
11.2k at £1William Dennis & Peter Robinson & Executors Of John David Wmr
3.20%
Preference
-OTHER
21.53%
-
9.7k at £1Dennis Robinson & Peter Robinson
2.77%
Ordinary
9.4k at £1Clara Needham
2.70%
Ordinary
7.9k at £1Mary Robinson Aitken
2.26%
Preference
6.9k at £1Dennis Robinson (Re Lady R) & David Robinson (Re Lady R) & Peter Robinson (Re Lady R)
1.98%
Ordinary
5.1k at £1Executors Of William Alfred Gould
1.47%
Ordinary
4k at £1Clara Needham
1.14%
Preference
3.7k at £1Patricia Bissenden
1.05%
Ordinary
3.3k at £1Patricia Bissenden
0.94%
Preference
3k at £1Robert Barker
0.87%
Preference
3k at £1Peter Robinson & Dennis Robinson & David Robinson
0.86%
Ordinary

Financials

Year2014
Turnover£59,552,000
Gross Profit£10,949,000
Net Worth£72,222,000
Cash£10,472,000
Current Liabilities£11,453,000

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

16 June 2020Delivered 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 2020Delivered 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 2023Delivered 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 2023Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 1982Delivered 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

Filing History

28 November 2023Notification of Frederic Robinson Group Limited as a person with significant control on 19 June 2023 (2 pages)
28 November 2023Cessation of Dennis William Robinson as a person with significant control on 19 June 2023 (1 page)
28 November 2023Cessation of Oliver John Robinson as a person with significant control on 19 June 2023 (1 page)
27 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2023Solvency Statement dated 25/09/23 (2 pages)
27 September 2023Statement by Directors (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 249,484.00
(5 pages)
31 August 2023Registration of charge 001706790019, created on 23 August 2023 (38 pages)
1 August 2023Memorandum and Articles of Association (31 pages)
1 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
23 June 2023Resolutions
  • RES13 ‐ Approved, scheme arrangements 26/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2023Scheme of arrangement (10 pages)
22 June 2023Memorandum and Articles of Association (39 pages)
22 June 2023Registration of charge 001706790018, created on 21 June 2023 (39 pages)
2 May 2023Registration of charge 001706790017, created on 24 April 2023 (38 pages)
19 April 2023Confirmation statement made on 14 April 2023 with updates (11 pages)
29 July 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
28 April 2022Confirmation statement made on 14 April 2022 with updates (11 pages)
5 April 2022Appointment of Mr Christopher Welham as a director on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Stephen John Oliver as a director on 31 March 2022 (1 page)
5 January 2022Appointment of Ms Fiona Catherine Gunn as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of John Edwards as a director on 31 December 2021 (1 page)
14 October 2021Termination of appointment of Sara Xanthe Robinson as a secretary on 30 September 2021 (1 page)
2 August 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
1 June 2021Cessation of Peter Bryan Robinson as a person with significant control on 8 May 2021 (1 page)
29 April 2021Confirmation statement made on 17 April 2021 with updates (12 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Memorandum and Articles of Association (37 pages)
14 August 2020Termination of appointment of Paul Andrew Robinson as a director on 1 August 2020 (1 page)
14 August 2020Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages)
14 August 2020Appointment of Mr Philip Edward Moody as a director on 1 August 2020 (2 pages)
14 August 2020Termination of appointment of Peter Bryan Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of David John Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Neil Robinson-Stanier as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Dennis William Robinson as a director on 1 August 2020 (1 page)
14 August 2020Appointment of Mrs Sara Xanthe Robinson as a director on 1 August 2020 (2 pages)
14 August 2020Termination of appointment of Veronica Helen Robinson as a director on 1 August 2020 (1 page)
19 June 2020Registration of charge 001706790011, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790016, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790009, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790008, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790014, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790015, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790010, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790012, created on 16 June 2020 (9 pages)
19 June 2020Registration of charge 001706790013, created on 16 June 2020 (9 pages)
30 April 2020Confirmation statement made on 17 April 2020 with updates (12 pages)
11 September 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
10 May 2019Confirmation statement made on 17 April 2019 with updates (12 pages)
1 March 2019Notification of Oliver John Robinson as a person with significant control on 15 February 2019 (2 pages)
1 March 2019Cessation of David John Robinson as a person with significant control on 15 February 2019 (1 page)
26 October 2018Appointment of Mr Stephen John Oliver as a director on 15 October 2018 (2 pages)
8 October 2018Appointment of Mr John Edwards as a director on 24 September 2018 (2 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
21 May 2018Confirmation statement made on 17 April 2018 with updates (12 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Cancellation of shares. Statement of capital on 21 April 2017
  • GBP 349,484
(4 pages)
30 June 2017Cancellation of shares. Statement of capital on 21 April 2017
  • GBP 349,484
(4 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (16 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (16 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
23 May 2016Resolutions
  • RES13 ‐ Company business 13/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 May 2016Resolutions
  • RES13 ‐ Company business 13/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 350,000
(18 pages)
13 May 2016Director's details changed for Mr Neil Robinson Stanier on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Neil Robinson Stanier on 13 May 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 350,000
(18 pages)
21 October 2015Satisfaction of charge 001706790003 in full (4 pages)
21 October 2015Satisfaction of charge 001706790006 in full (4 pages)
21 October 2015Satisfaction of charge 001706790005 in full (4 pages)
21 October 2015Satisfaction of charge 001706790007 in full (4 pages)
21 October 2015Satisfaction of charge 001706790002 in full (4 pages)
21 October 2015Satisfaction of charge 001706790004 in full (4 pages)
21 October 2015Satisfaction of charge 001706790006 in full (4 pages)
21 October 2015Satisfaction of charge 001706790005 in full (4 pages)
21 October 2015Satisfaction of charge 001706790003 in full (4 pages)
21 October 2015Satisfaction of charge 001706790004 in full (4 pages)
21 October 2015Satisfaction of charge 001706790007 in full (4 pages)
21 October 2015Satisfaction of charge 001706790002 in full (4 pages)
28 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
28 July 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 350,000
(18 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 350,000
(18 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 350,000
(18 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 350,000
(18 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (17 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (17 pages)
1 May 2013Registration of charge 001706790003 (10 pages)
1 May 2013Registration of charge 001706790004 (10 pages)
1 May 2013Registration of charge 001706790006 (10 pages)
1 May 2013Registration of charge 001706790007 (10 pages)
1 May 2013Registration of charge 001706790006 (10 pages)
1 May 2013Registration of charge 001706790002 (10 pages)
1 May 2013Registration of charge 001706790005 (10 pages)
1 May 2013Registration of charge 001706790005 (10 pages)
1 May 2013Registration of charge 001706790003 (10 pages)
1 May 2013Registration of charge 001706790007 (10 pages)
1 May 2013Registration of charge 001706790002 (10 pages)
1 May 2013Registration of charge 001706790004 (10 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (17 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (17 pages)
25 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
25 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (17 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (17 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (36 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (36 pages)
23 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
23 September 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
3 June 2009Return made up to 17/04/09; full list of members (9 pages)
3 June 2009Return made up to 17/04/09; full list of members (9 pages)
27 May 2009Director's change of particulars / peter robinson / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / peter robinson / 26/05/2009 (1 page)
16 October 2008Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
15 August 2008Director's change of particulars / william robinson / 15/08/2008 (2 pages)
15 August 2008Director's change of particulars / william robinson / 15/08/2008 (2 pages)
22 July 2008Director's change of particulars / paul robinson / 22/07/2008 (2 pages)
22 July 2008Director's change of particulars / paul robinson / 22/07/2008 (2 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
19 May 2008Return made up to 17/04/08; full list of members (13 pages)
19 May 2008Return made up to 17/04/08; full list of members (13 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
14 September 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
22 May 2007Return made up to 17/04/07; no change of members (10 pages)
22 May 2007Return made up to 17/04/07; no change of members (10 pages)
13 October 2006Amended group of companies' accounts made up to 31 December 2005 (32 pages)
13 October 2006Amended group of companies' accounts made up to 31 December 2005 (32 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
3 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
20 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
19 May 2004Return made up to 17/04/04; change of members (10 pages)
19 May 2004Return made up to 17/04/04; change of members (10 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
14 May 2003Return made up to 17/04/03; change of members (7 pages)
14 May 2003Return made up to 17/04/03; change of members (7 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 May 2002Return made up to 17/04/02; full list of members (11 pages)
23 May 2002Return made up to 17/04/02; full list of members (11 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
23 April 2001Return made up to 17/04/01; change of members (7 pages)
23 April 2001Return made up to 17/04/01; change of members (7 pages)
16 May 2000Full group accounts made up to 31 December 1999 (25 pages)
16 May 2000Return made up to 17/04/00; change of members (17 pages)
16 May 2000Full group accounts made up to 31 December 1999 (25 pages)
16 May 2000Return made up to 17/04/00; change of members (17 pages)
23 April 1999Full group accounts made up to 31 December 1998 (25 pages)
23 April 1999Full group accounts made up to 31 December 1998 (25 pages)
23 April 1999Return made up to 17/04/99; full list of members (6 pages)
23 April 1999Return made up to 17/04/99; full list of members (6 pages)
22 April 1998Return made up to 17/04/98; change of members (6 pages)
22 April 1998Full group accounts made up to 31 December 1997 (24 pages)
22 April 1998Return made up to 17/04/98; change of members (6 pages)
22 April 1998Full group accounts made up to 31 December 1997 (24 pages)
13 May 1997Return made up to 17/04/97; full list of members (8 pages)
13 May 1997Full group accounts made up to 31 December 1996 (24 pages)
13 May 1997Return made up to 17/04/97; full list of members (8 pages)
13 May 1997Full group accounts made up to 31 December 1996 (24 pages)
4 June 1996Full group accounts made up to 31 December 1995 (26 pages)
4 June 1996Full group accounts made up to 31 December 1995 (26 pages)
16 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Full group accounts made up to 31 December 1994 (24 pages)
27 April 1995Return made up to 17/04/95; change of members (6 pages)
27 April 1995Full group accounts made up to 31 December 1994 (24 pages)
27 April 1995Return made up to 17/04/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
5 October 1994Full group accounts made up to 31 December 1993 (18 pages)
5 October 1994Full group accounts made up to 31 December 1993 (18 pages)
28 April 1994Return made up to 17/04/94; full list of members (8 pages)
28 April 1994Return made up to 17/04/94; full list of members (8 pages)
5 August 1993Declaration of satisfaction of mortgage/charge (11 pages)
5 August 1993Declaration of satisfaction of mortgage/charge (11 pages)
2 June 1993Full group accounts made up to 31 December 1992 (19 pages)
2 June 1993Full group accounts made up to 31 December 1992 (19 pages)
19 May 1993Return made up to 17/04/93; change of members (5 pages)
19 May 1993Return made up to 17/04/93; change of members (5 pages)
26 May 1992Return made up to 17/04/92; change of members (5 pages)
26 May 1992Return made up to 17/04/92; change of members (5 pages)
8 May 1992Full group accounts made up to 31 December 1991 (18 pages)
8 May 1992Full group accounts made up to 31 December 1991 (18 pages)
4 June 1991Full group accounts made up to 31 December 1990 (18 pages)
4 June 1991Full group accounts made up to 31 December 1990 (18 pages)
29 April 1991Return made up to 17/04/91; full list of members (10 pages)
29 April 1991Return made up to 17/04/91; full list of members (10 pages)
19 June 1990Full group accounts made up to 31 December 1989 (24 pages)
19 June 1990Full group accounts made up to 31 December 1989 (24 pages)
4 June 1990Return made up to 16/05/90; no change of members (4 pages)
4 June 1990Return made up to 16/05/90; no change of members (4 pages)
9 August 1989Full accounts made up to 31 December 1988 (23 pages)
9 August 1989Full accounts made up to 31 December 1988 (23 pages)
18 July 1989Return made up to 12/05/89; full list of members (4 pages)
18 July 1989Return made up to 12/05/89; full list of members (4 pages)
18 August 1988Return made up to 13/05/88; full list of members (10 pages)
18 August 1988Full group accounts made up to 31 December 1987 (25 pages)
18 August 1988Return made up to 13/05/88; full list of members (10 pages)
18 August 1988Full group accounts made up to 31 December 1987 (25 pages)
5 August 1988Annual return made up to 13/05/88 (11 pages)
5 August 1988Annual return made up to 13/05/88 (11 pages)
21 July 1987Return made up to 15/05/87; full list of members (6 pages)
21 July 1987Full group accounts made up to 31 December 1986 (25 pages)
21 July 1987Full group accounts made up to 31 December 1986 (25 pages)
21 July 1987Return made up to 15/05/87; full list of members (6 pages)
27 June 1986Full accounts made up to 31 December 1985 (27 pages)
27 June 1986Full accounts made up to 31 December 1985 (27 pages)
10 August 1985Accounts made up to 31 December 1984 (13 pages)
10 August 1985Accounts made up to 31 December 1984 (13 pages)
9 June 1984Accounts made up to 31 March 1983 (25 pages)
9 June 1984Accounts made up to 31 March 1983 (25 pages)
6 June 1984Annual return made up to 18/05/84 (5 pages)
6 June 1984Annual return made up to 18/05/84 (5 pages)
16 August 1983Annual return made up to 20/05/83 (4 pages)
16 August 1983Annual return made up to 20/05/83 (4 pages)
8 July 1983Accounts made up to 31 December 1982 (12 pages)
8 July 1983Accounts made up to 31 December 1982 (12 pages)
30 July 1982Annual return made up to 21/05/82 (11 pages)
30 July 1982Accounts made up to 31 December 1981 (16 pages)
30 July 1982Accounts made up to 31 December 1981 (16 pages)
30 July 1982Annual return made up to 21/05/82 (11 pages)
29 July 1982Annual return made up to 29/05/81 (4 pages)
29 July 1982Particulars of mortgage/charge (12 pages)
29 July 1982Annual return made up to 29/05/81 (4 pages)
29 July 1982Particulars of mortgage/charge (12 pages)
20 February 1981Accounts made up to 31 December 1979 (9 pages)
20 February 1981Accounts made up to 31 December 1979 (9 pages)
27 October 1980Annual return made up to 30/05/80 (7 pages)
27 October 1980Annual return made up to 30/05/80 (7 pages)
18 August 1979Accounts made up to 31 December 1978 (23 pages)
18 August 1979Annual return made up to 04/06/79 (19 pages)
18 August 1979Accounts made up to 31 December 1978 (23 pages)
18 August 1979Annual return made up to 04/06/79 (19 pages)
21 May 1979Accounts made up to 31 December 1977 (12 pages)
21 May 1979Accounts made up to 31 December 1977 (12 pages)
12 May 1979Annual return made up to 26/06/78 (8 pages)
12 May 1979Annual return made up to 26/06/78 (8 pages)
22 September 1977Accounts made up to 31 December 1975 (16 pages)
22 September 1977Accounts made up to 31 December 1975 (16 pages)
27 June 1977Annual return made up to 09/06/77 (8 pages)
27 June 1977Annual return made up to 09/06/77 (8 pages)
27 June 1977Accounts made up to 31 December 1976 (23 pages)
27 June 1977Accounts made up to 31 December 1976 (23 pages)
2 September 1976Annual return made up to 07/06/76 (14 pages)
2 September 1976Annual return made up to 07/06/76 (14 pages)
11 July 1975Annual return made up to 04/06/75 (4 pages)
11 July 1975Annual return made up to 04/06/75 (4 pages)
31 July 1974Accounts made up to 31 December 2073 (15 pages)
31 July 1974Accounts made up to 31 December 2073 (15 pages)
31 July 1974Annual return made up to 14/06/74 (8 pages)
31 July 1974Annual return made up to 14/06/74 (8 pages)
4 May 1955Memorandum of association (5 pages)
4 May 1955Memorandum of association (5 pages)
6 December 1954Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 December 1954Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 October 1920Incorporation (33 pages)
7 October 1920Incorporation (33 pages)