Company number 01204722
Status Active
Incorporation Date 24 March 1975
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 24 April 2016; Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016. The most likely internet sites of ROBINSONS COUNTRY LEISURE LIMITED are www.robinsonscountryleisure.co.uk, and www.robinsons-country-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robinsons Country Leisure Limited is a Private Limited Company.
The company registration number is 01204722. Robinsons Country Leisure Limited has been working since 24 March 1975.
The present status of the company is Active. The registered address of Robinsons Country Leisure Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary BEST, Nigel Clive has been resigned. Secretary BRYANT, Alan Trevor has been resigned. Director BENTHAM, Ernest James has been resigned. Director BENTHAM, Martin Stuart has been resigned. Director BENTHAM, Paul James has been resigned. Director BENTHAM, Pauline Janet has been resigned. Director BEST, Nigel Clive has been resigned. Director BRYANT, Alan Trevor has been resigned. Director CHAPPELOW, Peter Raymond has been resigned. Director FORSEY, David Michael has been resigned. Director LEACH, Barry John has been resigned. Director NEVITT, Sean Matthew has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".
Current Directors
Resigned Directors
Director
BEST, Nigel Clive
Resigned: 30 September 2013
Appointed Date: 12 August 1999
64 years old
Director
LEACH, Barry John
Resigned: 30 March 2016
Appointed Date: 08 January 2014
59 years old
Persons With Significant Control
Sd Equestrian Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROBINSONS COUNTRY LEISURE LIMITED Events
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Mar 2017
Full accounts made up to 24 April 2016
25 Oct 2016
Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
24 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
...
... and 120 more events
06 Oct 1987
Registered office changed on 06/10/87 from: 15 bridgeman terrace wigan lancashire WN1 1TB
20 Sep 1987
Accounts for a small company made up to 26 January 1986
12 Aug 1985
Company name changed\certificate issued on 12/08/85
24 Mar 1975
Certificate of incorporation
28 April 1999
Legal mortgage
Delivered: 10 May 1999
Status: Satisfied
on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land on the south east side of mill…
12 July 1989
Legal mortgage
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71/77 warrington road ashton in makerfield lancashire…
14 April 1983
Mortgage debenture
Delivered: 29 April 1983
Status: Satisfied
on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…