Company NamePeter Robinson & Co (Property Lawyers) Limited
DirectorsTammy Jean Barnes and Emma Jane Birchall
Company StatusActive
Company Number03486328
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameTammy Jean Barnes
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleLicensed Convencer
Country of ResidenceEngland
Correspondence Address27 Queen Street
Oldham
Lancashire
OL1 1RD
Director NameMrs Emma Jane Birchall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(13 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queen Street
Oldham
Lancashire
OL1 1RD
Secretary NameMrs Emma Jane Birchall
StatusCurrent
Appointed06 April 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address27 Queen Street
Oldham
Greater Manchester
OL1 1RD
Director NameMr Frederick Peter Robinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address13 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Director NameMs Joanna Lesley Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleLicensed Conveyancer
Correspondence Address6 Syke Lane
Rochdale
Lancashire
OL12 9TS
Director NameCatherine Shanley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleLicensed Conveyancer
Correspondence AddressHigher Moorgate Cottage Birtle
Heywood
Lancashire
OL10 4BJ
Director NameMr Edward Mellor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleEstate Agent
Correspondence Address12 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Director NameColin Edward Mellor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleEstate Agent
Correspondence Address8 Cherrington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameMr Frederick Peter Robinson
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address13 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Secretary NameEmma Jane Robinson
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2009)
RoleLicensed
Correspondence Address43 Slateacre Road
Gee Cross
Hyde
SK14 5LB
Director NameSarah Louise Heywood
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 January 2019)
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address27 Queen Street
Oldham
Lancashire
OL1 1RD
Secretary NameNicola Jane Dutson
NationalityBritish
StatusResigned
Appointed25 June 2009(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 June 2015)
RolePractice Manager
Correspondence Address27 Queen Street
Oldham
Lancashire
OL1 1RD
Director NameCarly Jane Whitehurst
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Church Lane
Woodford
Stockport
Cheshire
SK7 1PQ
Director NameMrs Nicola Jane Dutson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Queen Street
Oldham
Lancashire
OL1 1RD
Secretary NameMr Frederick Peter Robinson
StatusResigned
Appointed25 June 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address27 Queen Street
Oldham
Lancashire
OL1 1RD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.conveyancingoldham.co.uk/
Telephone0161 6787996
Telephone regionManchester

Location

Registered Address27 Queen Street
Oldham
Lancashire
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£231,929
Cash£604,573
Current Liabilities£660,408

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

1 March 2019Delivered on: 11 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 27 queen street oldham OL1 1RD and 26 retiro street oldham.
Outstanding
14 February 2008Delivered on: 15 February 2008
Persons entitled: Clydesdale 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: F/H property k/a no. 22 broadstone road, reddish, stockport, cheshire t/no GM257263. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
15 March 2019Purchase of own shares. (3 pages)
15 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2019Registration of charge 034863280002, created on 1 March 2019 (19 pages)
4 March 2019Cancellation of shares. Statement of capital on 8 January 2019
  • GBP 100
(4 pages)
8 January 2019Termination of appointment of Sarah Louise Heywood as a director on 8 January 2019 (1 page)
9 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Frederick Peter Robinson as a secretary on 5 April 2017 (1 page)
19 March 2018Appointment of Mrs Emma Jane Birchall as a secretary on 6 April 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 July 2017Notification of Tammy Jean Barnes as a person with significant control on 30 May 2017 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
10 July 2017Notification of Tammy Jean Barnes as a person with significant control on 30 May 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 300
(7 pages)
9 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 300
(7 pages)
20 September 2016Resolutions
  • RES13 ‐ Re increase authorised share capital by a further 200 31/08/2016
(1 page)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 July 2015Appointment of Mr Frederick Peter Robinson as a secretary on 25 June 2015 (2 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(6 pages)
9 July 2015Termination of appointment of Nicola Jane Dutson as a secretary on 25 June 2015 (1 page)
9 July 2015Appointment of Mr Frederick Peter Robinson as a secretary on 25 June 2015 (2 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(6 pages)
9 July 2015Termination of appointment of Nicola Jane Dutson as a secretary on 25 June 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 September 2014Termination of appointment of Nicola Jane Dutson as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Nicola Jane Dutson as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Nicola Jane Dutson as a director on 9 September 2014 (1 page)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 June 2013Director's details changed for Tammy Jean Barnes on 31 May 2013 (2 pages)
10 June 2013Director's details changed for Nicola Jane Dutson on 31 May 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
10 June 2013Director's details changed for Tammy Jean Barnes on 31 May 2013 (2 pages)
10 June 2013Director's details changed for Sarah Louise Heywood on 31 May 2013 (2 pages)
10 June 2013Director's details changed for Nicola Jane Dutson on 31 May 2013 (2 pages)
10 June 2013Director's details changed for Sarah Louise Heywood on 31 May 2013 (2 pages)
10 June 2013Secretary's details changed for Nicola Jane Dutson on 31 May 2013 (1 page)
10 June 2013Secretary's details changed for Nicola Jane Dutson on 31 May 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(6 pages)
20 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
20 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
20 May 2011Appointment of Mrs Emma Jane Birchall as a director (2 pages)
20 May 2011Appointment of Mrs Emma Jane Birchall as a director (2 pages)
19 May 2011Termination of appointment of Carly Whitehurst as a director (1 page)
19 May 2011Termination of appointment of Carly Whitehurst as a director (1 page)
18 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
9 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
9 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Nicola Jane Dutson on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Carly Jane Whitehurst on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Nicola Jane Dutson on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Tammy Jean Barnes on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Sarah Louise Heywood on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Sarah Louise Heywood on 29 December 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Carly Jane Whitehurst on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Tammy Jean Barnes on 29 December 2009 (2 pages)
23 July 2009Ad 17/07/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
23 July 2009Ad 17/07/09\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2009Nc inc already adjusted 17/07/09 (2 pages)
21 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
21 July 2009Nc inc already adjusted 17/07/09 (2 pages)
21 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
21 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
15 July 2009Director appointed carly jane whitehurst (2 pages)
15 July 2009Director appointed nicola jane dutson (2 pages)
15 July 2009Director appointed carly jane whitehurst (2 pages)
15 July 2009Director appointed nicola jane dutson (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 25A manchester road denton manchester M34 3JU (1 page)
9 July 2009Registered office changed on 09/07/2009 from 25A manchester road denton manchester M34 3JU (1 page)
29 June 2009Appointment terminated secretary emma robinson (1 page)
29 June 2009Secretary appointed nicola jane dutson (2 pages)
29 June 2009Director appointed sarah louise heywood (2 pages)
29 June 2009Director appointed tammy jean barnes (2 pages)
29 June 2009Director appointed tammy jean barnes (2 pages)
29 June 2009Appointment terminated director frederick robinson (1 page)
29 June 2009Director appointed sarah louise heywood (2 pages)
29 June 2009Appointment terminated director frederick robinson (1 page)
29 June 2009Secretary appointed nicola jane dutson (2 pages)
29 June 2009Appointment terminated secretary emma robinson (1 page)
1 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
1 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
20 November 2008Return made up to 29/12/07; full list of members (3 pages)
20 November 2008Return made up to 29/12/07; full list of members (3 pages)
19 May 2008Accounts for a small company made up to 30 April 2007 (6 pages)
19 May 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
29 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
29 December 2005Return made up to 29/12/05; full list of members (6 pages)
29 December 2005Return made up to 29/12/05; full list of members (6 pages)
18 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
18 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
8 April 2005Return made up to 29/12/04; full list of members (6 pages)
8 April 2005Return made up to 29/12/04; full list of members (6 pages)
10 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
10 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 January 2004Return made up to 29/12/03; full list of members (6 pages)
5 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Registered office changed on 23/10/02 from: 23 queen street oldham OL1 1RD (1 page)
23 October 2002Registered office changed on 23/10/02 from: 23 queen street oldham OL1 1RD (1 page)
14 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 January 2002Return made up to 29/12/01; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 January 2000Return made up to 29/12/99; full list of members (8 pages)
14 January 2000Return made up to 29/12/99; full list of members (8 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
23 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
7 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
12 January 1999Return made up to 29/12/98; full list of members (8 pages)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Return made up to 29/12/98; full list of members (8 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
29 December 1997Incorporation (15 pages)
29 December 1997Incorporation (15 pages)