Company NameRobinson Group Ltd
Company StatusActive
Company Number00707119
CategoryPrivate Limited Company
Incorporation Date2 November 1961(62 years, 1 month ago)
Previous NameRobinson & Hannon Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(46 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(49 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(49 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(53 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameWilliam Somerville
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1993)
RoleScrap Metal Dealer
Correspondence Address20 Woodlands Park Drive
Blaydon On Tyne
Tyne & Wear
NE21 5PQ
Director NameAnthony John Robert Briley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressBirt House
David Street
Harvel
Kent
DA13 0BT
Director NameDeryck Edward Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address20 East Street
Priors Haven House
Tynemouth
Tyne & Wear
NE30 4EB
Director NameMichael Robert Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1993)
RoleScrap Metal Dealer
Correspondence Address86 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Secretary NamePeter Rodney Allison
NationalityBritish
StatusResigned
Appointed27 December 1990(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address34 Atherton Drive
Abingdon Grange
Houghton Le Spring
Tyne & Wear
DH4 6TA
Director NameGeoffrey Stocks
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(32 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address3 Thorp Arch Park
Thorp Arch
Boston Spa
West Yorkshire
LS23 7AP
Director NamePeter Rodney Allison
NationalityBritish
StatusResigned
Appointed01 November 1993(32 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 2000)
RoleAccountant
Correspondence Address34 Atherton Drive
Abingdon Grange
Houghton Le Spring
Tyne & Wear
DH4 6TA
Director NameMark Paul Deryck Robinson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address22 Chipchase Close
Hazelmere
Bedlington
Northumberland
NE22 6ND
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(36 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameJohn William Clayton
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(36 years, 3 months after company formation)
Appointment Duration12 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Court Oast
The Street
Detling
Kent
ME14 3JU
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressByways Seal Drive
Seal
Sevenoaks
Kent
TN15 0AH
Director NameMark Timothy Robert Priestman
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2000)
RoleCommercial Manager
Correspondence AddressWarwick Ridge 148 Forest Road
Tunbridge Wells
Kent
TN2 5EY
Director NameThomas Graeme Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(36 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Farm
Sedgefield
Stockton On Tees
TS21 3HN
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(38 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(38 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed08 September 2000(38 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(43 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(44 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(46 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemr.com

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.8k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 days ago)
Next Return Due15 December 2024 (1 year from now)

Charges

14 November 1995Delivered on: 1 December 1995
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wemco hms modular media separation plant situated at robinson group heavy media plant patterson street blaydon on tyne tyne & wear.
Fully Satisfied
25 February 1992Delivered on: 6 March 1992
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of patterson street blaydon tyne and wear title no. Ty 34133.
Fully Satisfied
31 May 1990Delivered on: 20 June 1990
Satisfied on: 12 May 2005
Persons entitled: Mc Donnell Douglas Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying on the south side of knowsthorpe way cross green industrial estate leeds. T/no wyk 299084 and wyk 417808 with all buildings trade and other fixtures fixed plant and machinery. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1989Delivered on: 16 March 1989
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at southwick goods yard, southwick sunderland tyne & wear.
Fully Satisfied
11 December 1987Delivered on: 30 December 1987
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
9 April 1985Delivered on: 10 April 1985
Satisfied on: 12 May 2005
Persons entitled: Chartered Trust PLC.

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By assignment of oil hydraulic car-body squeezer, model supla (see doc M32 for details).
Fully Satisfied
19 July 1979Delivered on: 25 July 1979
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or robinson & hannon holdings limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant & machinery.
Fully Satisfied
15 November 1971Delivered on: 19 November 1971
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at prudhoe, northumberland as comprised in a conveyance d/d 18/6/70.
Fully Satisfied
5 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north side of factory road blaydon haugh industrial estate blaydon t/no TY315625,f/h land being tyneworks factory road blaydon t/no TY34133,f/h land and buildings on north west side of factory road blaydon t/no TY132716 fixed charge all proceeds of sale see image for full details.
Fully Satisfied
15 April 2009Delivered on: 18 April 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north of factory road blaydon t/n TY478352 all buildings, erections, fixtures and fixed plant and machinery all easements, rights and agreements see image for full details.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north side of factory road, blaydon haugh industrial estate, blaydon t/no. TY315625, f/h land being tynedale works, factory road, blaydon t/no. TY34133 and f/h land and buildings on north west side of factory road, blaydon t/no. TY132716 and by way of fixed charge all proceeds of sale of the whole or part of the property.
Fully Satisfied
18 June 1998Delivered on: 24 June 1998
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lindeman shredder plant type nanur 1/1250 stv comprising: conttrol cabin, gantry & access stairways; box feeder, 4500MM btween centres, 1250MM width x 950MM height, 2-4M/hr discharge capacity; trough type conveyor, 650MM width x 10M length (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 10 July 2004
Persons entitled: Northern Rock Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property situate on the south side of pattison street blaydon t/n TY295726 and. 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 10 July 2004
Persons entitled: Northern Rock Building Society

Classification: Asignment of contractural rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the comapny under a building contract dated 23 june 1995 between the company and temloc construction LTD and the full benefit of such building contract and all the rights of the company thereunder.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 10 July 2004
Persons entitled: Northern Rock Building Society

Classification: Assignment of contractual rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company under an appointment dated 19 august 1995 between the company and peter lambert associates and the full benefit of such appointment and the rights of the company thereunder.
Fully Satisfied
1 November 1996Delivered on: 11 November 1996
Satisfied on: 10 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of patterson street, blaydon and land to the north side of whiteley road, blaydon, tyne & wear t/nos: TY295726 and TY323110.
Fully Satisfied
31 October 1996Delivered on: 6 November 1996
Satisfied on: 10 July 2004
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land and buildings on the south side of patterson street blaydon t/no: TY295726; land to the north side of whitley road blaydon t/no: TY323110. See the mortgage charge document for full details.
Fully Satisfied
12 June 1976Delivered on: 12 June 1976
Satisfied on: 12 May 2005
Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M29).
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,804
(5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,804
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,804
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,804
(5 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
26 November 2014Satisfaction of charge 18 in full (4 pages)
26 November 2014Satisfaction of charge 18 in full (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,804
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,804
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 18 (14 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 18 (14 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (10 pages)
30 October 2009Full accounts made up to 31 December 2008 (10 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
18 April 2009Particulars of a mortgage or charge / charge no: 17 (11 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 17 (11 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Location of register of members (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (6 pages)
19 October 2007Full accounts made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 December 2006Full accounts made up to 31 December 2005 (12 pages)
1 December 2006Full accounts made up to 31 December 2005 (12 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
1 March 2005Return made up to 18/02/05; full list of members (2 pages)
1 March 2005Return made up to 18/02/05; full list of members (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
27 October 2003Return made up to 08/10/03; full list of members (5 pages)
27 October 2003Return made up to 08/10/03; full list of members (5 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
16 January 2002Full accounts made up to 31 December 2000 (18 pages)
16 January 2002Full accounts made up to 31 December 2000 (18 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
23 October 2001Return made up to 08/10/01; no change of members (5 pages)
23 October 2001Return made up to 08/10/01; no change of members (5 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: robinson hoouse whiteley road blaydon-on-tyne tyne and wear NE21 5NJ (1 page)
20 January 2001Registered office changed on 20/01/01 from: robinson hoouse whiteley road blaydon-on-tyne tyne and wear NE21 5NJ (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
24 July 2000Full group accounts made up to 31 December 1999 (23 pages)
24 July 2000Full group accounts made up to 31 December 1999 (23 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
2 February 2000Return made up to 27/12/99; full list of members (9 pages)
2 February 2000Return made up to 27/12/99; full list of members (9 pages)
30 September 1999Full group accounts made up to 31 December 1998 (23 pages)
30 September 1999Full group accounts made up to 31 December 1998 (23 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
31 January 1999Return made up to 27/12/98; full list of members (13 pages)
31 January 1999Return made up to 27/12/98; full list of members (13 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
20 November 1998Full group accounts made up to 31 October 1997 (21 pages)
20 November 1998Full group accounts made up to 31 October 1997 (21 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
24 June 1998Particulars of mortgage/charge (5 pages)
24 June 1998Particulars of mortgage/charge (5 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
25 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Full group accounts made up to 31 October 1996 (19 pages)
16 October 1997Full group accounts made up to 31 October 1996 (19 pages)
22 January 1997Return made up to 27/12/96; full list of members (8 pages)
22 January 1997Return made up to 27/12/96; full list of members (8 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
25 October 1996Full group accounts made up to 31 October 1995 (20 pages)
25 October 1996Full group accounts made up to 31 October 1995 (20 pages)
4 April 1996Company name changed robinson & hannon LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed robinson & hannon LIMITED\certificate issued on 09/04/96 (2 pages)
8 February 1996£ ic 5000/2750 12/01/96 £ sr 2250@1=2250 (1 page)
8 February 1996£ ic 5000/2750 12/01/96 £ sr 2250@1=2250 (1 page)
30 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
26 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
19 July 1995Full group accounts made up to 31 October 1994 (20 pages)
19 July 1995Full group accounts made up to 31 October 1994 (20 pages)
10 February 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 January 1991Return made up to 27/12/90; full list of members (8 pages)
14 August 1989Return made up to 10/07/89; full list of members (4 pages)
24 August 1988Return made up to 19/08/88; full list of members (4 pages)
26 August 1987Return made up to 13/06/87; full list of members (4 pages)
16 May 1986Return made up to 14/05/86; full list of members (4 pages)
2 August 1985Annual return made up to 31/03/85 (4 pages)
5 July 1984Annual return made up to 30/03/84 (3 pages)
22 January 1983Annual return made up to 17/01/83 (4 pages)
23 September 1981Annual return made up to 26/05/80 (5 pages)