Altrincham
Cheshire
WA14 2RE
Director Name | Mr John Michael Robinson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(35 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
Secretary Name | Joanne Kate Irwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2010(40 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
Director Name | Mr Karl Ronald Irwin |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
Director Name | Nora Christine Robinson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 December 2008) |
Role | Director/Company Secretary |
Correspondence Address | 11 Richmond Green Richmond Road Bowden Cheshire WA14 2UB |
Secretary Name | Nora Christine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 December 2008) |
Role | Company Director |
Correspondence Address | 11 Richmond Green Richmond Road Bowden Cheshire WA14 2UB |
Website | davidmrobinson.co.uk |
---|---|
Telephone | 023 01068083 |
Telephone region | Southampton / Portsmouth |
Registered Address | 14 Railway Street Altrincham Cheshire WA14 2RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
120k at £1 | David Robinson 98.36% Ordinary A |
---|---|
1000 at £1 | John Michael Robinson 0.82% Ordinary B |
1000 at £1 | Mrs Joanne Kate Irwin 0.82% Ordinary C |
Year | 2014 |
---|---|
Turnover | £20,023,714 |
Gross Profit | £6,996,715 |
Net Worth | £6,548,764 |
Cash | £159,753 |
Current Liabilities | £5,962,866 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
6 April 2005 | Delivered on: 9 April 2005 Persons entitled: National Westminster Bank PLC Classification: 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 |
---|---|
24 March 1998 | Delivered on: 9 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14/16/18 railway street altrincham cheshire.t/no.GM234732.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 October 1989 | Delivered on: 11 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 447/449 lord street southport merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Appointment of Mr Karl Ronald Irwin as a director on 1 October 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
6 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (32 pages) |
23 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (33 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (33 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
28 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 12 June 2012 (1 page) |
12 March 2012 | Auditor's resignation (1 page) |
12 March 2012 | Auditor's resignation (1 page) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (25 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (25 pages) |
26 July 2010 | Director's details changed for David Michael Robinson on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Michael Robinson on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Michael Robinson on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Michael Robinson on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 26 July 2010 (1 page) |
25 February 2010 | Director's details changed for John Michael Robinson on 12 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Michael Robinson on 12 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Michael Robinson on 12 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Michael Robinson on 12 February 2010 (2 pages) |
17 February 2010 | Appointment of Joanna Kate Irwin as a secretary (3 pages) |
17 February 2010 | Appointment of Joanna Kate Irwin as a secretary (3 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
10 December 2009 | Director's details changed for John Michael Robinson on 17 November 2009 (2 pages) |
10 December 2009 | Director's details changed for David Michael Robinson on 17 November 2009 (2 pages) |
10 December 2009 | Director's details changed for John Michael Robinson on 17 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for David Michael Robinson on 17 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Appointment terminated director and secretary nora robinson (1 page) |
24 June 2009 | Appointment terminated director and secretary nora robinson (1 page) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
28 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 17/11/08; full list of members (5 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
29 January 2008 | Return made up to 17/11/07; no change of members
|
29 January 2008 | Return made up to 17/11/07; no change of members
|
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
11 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
11 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
18 January 2006 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
18 January 2006 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
8 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
26 October 2005 | Memorandum and Articles of Association (12 pages) |
26 October 2005 | Ad 07/10/05--------- £ si 1000@1=1000 £ ic 121000/122000 (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Memorandum and Articles of Association (12 pages) |
26 October 2005 | Ad 07/10/05--------- £ si 1000@1=1000 £ ic 121000/122000 (2 pages) |
26 October 2005 | Resolutions
|
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
2 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
16 April 2004 | Ad 08/03/04--------- £ si 1000@1=1000 £ ic 120000/121000 (2 pages) |
16 April 2004 | Ad 08/03/04--------- £ si 1000@1=1000 £ ic 120000/121000 (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
1 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
30 December 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
7 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
24 May 2002 | Nc inc already adjusted 09/05/02 (2 pages) |
24 May 2002 | Nc inc already adjusted 09/05/02 (2 pages) |
24 May 2002 | Ad 09/05/02--------- £ si 119402@1=119402 £ ic 598/120000 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Ad 09/05/02--------- £ si 119402@1=119402 £ ic 598/120000 (2 pages) |
24 May 2002 | Resolutions
|
28 November 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
28 November 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
16 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
24 January 2001 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
24 January 2001 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members
|
27 November 2000 | Return made up to 17/11/00; full list of members
|
14 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
14 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
21 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
21 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
7 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
25 November 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
13 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 17/11/97; no change of members (4 pages) |
26 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 17/11/96; full list of members (6 pages) |
18 August 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
18 August 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
11 December 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
11 December 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
7 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 17/11/95; full list of members (6 pages) |
5 December 1994 | Full accounts made up to 31 March 1994 (14 pages) |
18 November 1994 | Return made up to 17/11/94; no change of members (4 pages) |
20 December 1993 | Return made up to 17/11/93; no change of members (4 pages) |
3 September 1993 | Full accounts made up to 31 March 1993 (14 pages) |
6 January 1993 | Accounts for a medium company made up to 31 March 1992 (15 pages) |
24 November 1992 | Return made up to 17/11/92; full list of members
|
10 February 1992 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
17 December 1991 | Accounts for a medium company made up to 30 June 1991 (14 pages) |
17 December 1991 | Return made up to 17/11/91; no change of members (4 pages) |
1 August 1991 | Registered office changed on 01/08/91 from: 254 hoylake road moreton wirral merseyside L46 6AF (1 page) |
29 November 1990 | Return made up to 14/10/90; no change of members (6 pages) |
29 November 1990 | Full accounts made up to 30 June 1990 (15 pages) |
23 April 1990 | Return made up to 17/11/89; full list of members (5 pages) |
23 April 1990 | Full group accounts made up to 30 June 1989 (14 pages) |
11 November 1989 | Particulars of mortgage/charge (3 pages) |
19 July 1989 | Registered office changed on 19/07/89 from: 24 church alley liverpool 2 (1 page) |
29 March 1989 | Full group accounts made up to 30 June 1988 (11 pages) |
29 March 1989 | Return made up to 06/03/89; full list of members (5 pages) |
18 April 1988 | Return made up to 16/01/88; full list of members (4 pages) |
16 March 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
2 September 1987 | Increase in nominal capital (1 page) |
2 September 1987 | Increase in nominal capital (1 page) |
21 March 1987 | Accounts for a small company made up to 30 June 1986 (3 pages) |
21 March 1987 | Return made up to 09/03/87; full list of members (4 pages) |
8 July 1986 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
23 June 1986 | Accounts for a small company made up to 30 November 1985 (3 pages) |
23 June 1986 | Return made up to 10/06/86; full list of members (4 pages) |
14 October 1985 | Accounts made up to 30 December 1984 (4 pages) |
13 October 1984 | Accounts made up to 30 December 1983 (4 pages) |
24 July 1969 | Certificate of incorporation (1 page) |
24 July 1969 | Certificate of incorporation (1 page) |
24 July 1969 | Incorporation (13 pages) |
24 July 1969 | Incorporation (13 pages) |