Sale
Cheshire
M33 5SZ
Secretary Name | Mr Warren John Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1998(30 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Surveyor |
Correspondence Address | 1 Dean House Park Bridge Ashton-Under-Lyne Lancashire OL6 8AJ |
Director Name | Mr Malachy Cunningham |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Chairman |
Correspondence Address | 31 Elton Avenue Blundellsands Liverpool Merseyside L23 8UW |
Director Name | Mr Michael Edward Hepworth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 1995) |
Role | Managing Director |
Correspondence Address | Hillgarth 56 Ridgeway Road Timperley Altrincham Cheshire WA15 7HD |
Director Name | Robert Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 22 Rivington Road Salford Lancashire M6 8GQ |
Secretary Name | Mr Malachy Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 31 Elton Avenue Blundellsands Liverpool Merseyside L23 8UW |
Secretary Name | Andrew Spencer Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Maple Grove Hartford Northwich Cheshire CW8 4AX |
Director Name | Mr Michael Edward Hepworth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Building Surveyor |
Correspondence Address | Hillgarth 56 Ridgeway Road Timperley Altrincham Cheshire WA15 7HD |
Secretary Name | Neil Peter Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Building Surveyor |
Correspondence Address | 21 Winchester Road Davyhulme Manchester Lancashire M41 0UG |
Website | robinsonspreservation.co.uk |
---|
Registered Address | 38 Kansas Avenue Salford Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Robinsons Restoration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £903,118 |
Gross Profit | £250,235 |
Net Worth | £356,047 |
Cash | £604,929 |
Current Liabilities | £491,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
31 March 1995 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 1973 | Delivered 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 1990 | Delivered 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 1973 | Delivered 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 |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Secretary's details changed for Warren John Shepherd on 28 July 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Warren John Shepherd on 28 July 2011 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Auditor's resignation (1 page) |
6 August 2009 | Auditor's resignation (1 page) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 August 2005 | Return made up to 06/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 06/07/05; full list of members (6 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
3 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 July 2002 | Return made up to 06/07/02; full list of members
|
3 July 2002 | Return made up to 06/07/02; full list of members
|
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: thurlow sawmills montford street salford M5 2SL (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: thurlow sawmills montford street salford M5 2SL (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 August 2000 | Return made up to 06/07/00; full list of members
|
25 August 2000 | Return made up to 06/07/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
2 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 06/07/98; full list of members
|
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 06/07/98; full list of members
|
21 July 1998 | New secretary appointed (2 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
2 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 November 1996 | Auditor's resignation (1 page) |
26 November 1996 | Auditor's resignation (1 page) |
12 August 1996 | Amended accounts made up to 31 December 1995 (6 pages) |
12 August 1996 | Amended accounts made up to 31 December 1995 (6 pages) |
25 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Return made up to 06/07/95; full list of members
|
27 July 1995 | Return made up to 06/07/95; full list of members
|
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |