JAMES ROBINSON FIBRES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SG

Company number 00388999
Status Active
Incorporation Date 31 July 1944
Company Type Private Limited Company
Address MILLERSDALE CLOSE, EUROWAY INDUSTRIAL ESTATE, BRADFORD, BD4 6SG
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Nicholas James Batty as a director on 6 February 2017; Termination of appointment of Peter Richard Alpin as a director on 14 February 2017; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of JAMES ROBINSON FIBRES LIMITED are www.jamesrobinsonfibres.co.uk, and www.james-robinson-fibres.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and two months. James Robinson Fibres Limited is a Private Limited Company. The company registration number is 00388999. James Robinson Fibres Limited has been working since 31 July 1944. The present status of the company is Active. The registered address of James Robinson Fibres Limited is Millersdale Close Euroway Industrial Estate Bradford Bd4 6sg. . BATTY, Nicholas James is a Director of the company. LONGLEY, Mark Andrew is a Director of the company. TATE, Adrian William is a Director of the company. TAYLOR, Christopher John Fredrick is a Director of the company. TAYLOR, Eileen Mary is a Director of the company. TAYLOR, James Maxwell is a Director of the company. THORNTON, Andrew David is a Director of the company. Secretary TAYLOR, Barbara May has been resigned. Secretary TAYLOR-COLE, Katherine Rachel has been resigned. Director ALPIN, Peter Richard has been resigned. Director HUMPHREYS, Frank has been resigned. Director TAYLOR, Barbara May has been resigned. Director TAYLOR, Christopher John Fredrick has been resigned. Director TAYLOR, John has been resigned. Director TAYLOR-COLE, Katherine Rachel has been resigned. Director WALKER, Steven has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Director
BATTY, Nicholas James
Appointed Date: 06 February 2017
56 years old

Director
LONGLEY, Mark Andrew
Appointed Date: 01 September 1996
64 years old

Director
TATE, Adrian William
Appointed Date: 30 November 2001
61 years old

Director
TAYLOR, Christopher John Fredrick
Appointed Date: 19 April 2006
77 years old

Director
TAYLOR, Eileen Mary

76 years old

Director
TAYLOR, James Maxwell
Appointed Date: 30 November 2001
52 years old

Director
THORNTON, Andrew David
Appointed Date: 30 November 2001
58 years old

Resigned Directors

Secretary
TAYLOR, Barbara May
Resigned: 01 September 1996

Secretary
TAYLOR-COLE, Katherine Rachel
Resigned: 31 December 2009
Appointed Date: 01 September 1996

Director
ALPIN, Peter Richard
Resigned: 14 February 2017
Appointed Date: 28 June 2013
69 years old

Director
HUMPHREYS, Frank
Resigned: 01 November 2001
88 years old

Director
TAYLOR, Barbara May
Resigned: 06 April 2009
104 years old

Director
TAYLOR, Christopher John Fredrick
Resigned: 16 February 2006
77 years old

Director
TAYLOR, John
Resigned: 23 October 2006
112 years old

Director
TAYLOR-COLE, Katherine Rachel
Resigned: 31 December 2009
Appointed Date: 01 September 1996
54 years old

Director
WALKER, Steven
Resigned: 12 July 2011
Appointed Date: 01 January 2005
67 years old

Persons With Significant Control

Mr Christopher John Frederick Taylor
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JAMES ROBINSON FIBRES LIMITED Events

17 Feb 2017
Appointment of Mr Nicholas James Batty as a director on 6 February 2017
17 Feb 2017
Termination of appointment of Peter Richard Alpin as a director on 14 February 2017
25 Nov 2016
Group of companies' accounts made up to 30 June 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
16 Nov 2015
Group of companies' accounts made up to 30 June 2015
...
... and 97 more events
31 Oct 1987
Full group accounts made up to 30 June 1987

17 Sep 1987
New director appointed

29 Nov 1986
Return made up to 16/12/86; full list of members

20 Nov 1986
Group of companies' accounts made up to 30 June 1986

20 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

JAMES ROBINSON FIBRES LIMITED Charges

14 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Christopher John Frederick Taylor, James Maxwell Taylor, Katherine Rachel Taylor Cole and Michael Jeffrey Field
Description: The stock of raw material, textile fibre and finished goods…
29 August 2008
Legal charge without written instrument
Delivered: 3 September 2008
Status: Satisfied on 21 June 2011
Persons entitled: James Robinson and Co. Directors' Pension Scheme
Description: Textile fibre raw material stock.