Company NameRobinsons Preservation Limited
DirectorNeil Peter Faulkner
Company StatusActive
Company Number00924074
CategoryPrivate Limited Company
Incorporation Date4 December 1967(56 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Peter Faulkner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor Director
Country of ResidenceEngland
Correspondence Address10 Sherbrooke Close
Sale
Cheshire
M33 5SZ
Secretary NameMr Warren John Shepherd
NationalityBritish
StatusCurrent
Appointed30 June 1998(30 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleSurveyor
Correspondence Address1 Dean House
Park Bridge
Ashton-Under-Lyne
Lancashire
OL6 8AJ
Director NameMr Malachy Cunningham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleChairman
Correspondence Address31 Elton Avenue
Blundellsands
Liverpool
Merseyside
L23 8UW
Director NameMr Michael Edward Hepworth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1995)
RoleManaging Director
Correspondence AddressHillgarth 56 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HD
Director NameRobert Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleManaging Director
Correspondence Address22 Rivington Road
Salford
Lancashire
M6 8GQ
Secretary NameMr Malachy Cunningham
NationalityBritish
StatusResigned
Appointed06 July 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address31 Elton Avenue
Blundellsands
Liverpool
Merseyside
L23 8UW
Secretary NameAndrew Spencer Gerrard
NationalityBritish
StatusResigned
Appointed23 September 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address5 Maple Grove
Hartford
Northwich
Cheshire
CW8 4AX
Director NameMr Michael Edward Hepworth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleBuilding Surveyor
Correspondence AddressHillgarth 56 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7HD
Secretary NameNeil Peter Faulkner
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RoleBuilding Surveyor
Correspondence Address21 Winchester Road
Davyhulme
Manchester
Lancashire
M41 0UG

Contact

Websiterobinsonspreservation.co.uk

Location

Registered Address38 Kansas Avenue
Salford
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Robinsons Restoration LTD
100.00%
Ordinary

Financials

Year2014
Turnover£903,118
Gross Profit£250,235
Net Worth£356,047
Cash£604,929
Current Liabilities£491,875

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

31 March 1995Delivered on: 11 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 January 1995Delivered on: 17 January 1995
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1985Delivered on: 16 September 1985
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge.
Secured details: All monies due or to become due from g e robinson & co. Limited to the chargee on any account whatsoever.
Particulars: Fixed charge on the book debts & other debts due or owing to the company both present & future.
Outstanding
19 December 1973Delivered on: 20 December 1973
Persons entitled: Industrial and Commercial Finance Corp. LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19-12-73 and a charge dated 19-12-73.
Particulars: All f/h and l/h property of the company present & future together with all buildings & fixtures the goodwill and uncalled capital of the company. The undertaking and all other property and assets both present & future (please see doc 25 for fuller details).
Outstanding
26 April 1990Delivered on: 3 May 1990
Satisfied on: 3 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 19TH december 1973.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company but so that the company shall pay into the company's account with the national westminster bank PLC all moneys which it may receive in respect of all book and other debts hereby specifically charged or charged from time to time by any other existing or future charge and shall not without the prior consent in writing of the national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by the national westminster bank PLC from time to time execute legal assignments of such book & other debts to the national westminster bank PLC.
Fully Satisfied
19 December 1973Delivered on: 21 December 1973
Satisfied on: 3 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and goodwill all property and assets present and future including uncalled capital. (See document 26).
Fully Satisfied

Filing History

2 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 December 2010 (19 pages)
7 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Secretary's details changed for Warren John Shepherd on 28 July 2011 (2 pages)
1 August 2011Secretary's details changed for Warren John Shepherd on 28 July 2011 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Auditor's resignation (1 page)
6 August 2009Auditor's resignation (1 page)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 July 2007Return made up to 06/07/07; full list of members (2 pages)
27 July 2007Return made up to 06/07/07; full list of members (2 pages)
28 July 2006Return made up to 06/07/06; full list of members (2 pages)
28 July 2006Return made up to 06/07/06; full list of members (2 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 September 2005Full accounts made up to 31 December 2004 (14 pages)
16 September 2005Full accounts made up to 31 December 2004 (14 pages)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
4 August 2004Return made up to 06/07/04; full list of members (6 pages)
4 August 2004Return made up to 06/07/04; full list of members (6 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 July 2003Full accounts made up to 31 December 2002 (15 pages)
26 July 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Return made up to 06/07/03; full list of members (6 pages)
3 July 2003Return made up to 06/07/03; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (15 pages)
19 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Return made up to 06/07/01; full list of members (6 pages)
1 August 2001Return made up to 06/07/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: thurlow sawmills montford street salford M5 2SL (1 page)
11 June 2001Registered office changed on 11/06/01 from: thurlow sawmills montford street salford M5 2SL (1 page)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
25 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
2 July 1999Return made up to 06/07/99; no change of members (4 pages)
2 July 1999Return made up to 06/07/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
21 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1998New secretary appointed (2 pages)
2 September 1997Full accounts made up to 31 December 1996 (14 pages)
2 September 1997Return made up to 06/07/97; no change of members (4 pages)
2 September 1997Return made up to 06/07/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 December 1996 (14 pages)
26 November 1996Auditor's resignation (1 page)
26 November 1996Auditor's resignation (1 page)
12 August 1996Amended accounts made up to 31 December 1995 (6 pages)
12 August 1996Amended accounts made up to 31 December 1995 (6 pages)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 27/07/95
(6 pages)
27 July 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 27/07/95
(6 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)