ROBSONS HAULAGE LIMITED
CARLISLE SMOKERING LIMITED

Hellopages » Cumbria » Carlisle » CA6 5LY

Company number 04021991
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address TOWNFOOT, LONGTOWN, CARLISLE, CUMBRIA, CA6 5LY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000 ; Director's details changed for Geoffrey William Armstrong on 1 July 2015. The most likely internet sites of ROBSONS HAULAGE LIMITED are www.robsonshaulage.co.uk, and www.robsons-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Robsons Haulage Limited is a Private Limited Company. The company registration number is 04021991. Robsons Haulage Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Robsons Haulage Limited is Townfoot Longtown Carlisle Cumbria Ca6 5ly. . WINTER, Debbie Lisa is a Secretary of the company. ARMSTRONG, Derek George is a Director of the company. ARMSTRONG, Geoffrey William is a Director of the company. WHYBERD, Jennifer Mary is a Director of the company. Secretary WHYBERD, Jennifer Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, William Burnett has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WINTER, Debbie Lisa
Appointed Date: 29 November 2001

Director
ARMSTRONG, Derek George
Appointed Date: 26 January 2001
62 years old

Director
ARMSTRONG, Geoffrey William
Appointed Date: 26 September 2000
60 years old

Director
WHYBERD, Jennifer Mary
Appointed Date: 26 September 2000
69 years old

Resigned Directors

Secretary
WHYBERD, Jennifer Mary
Resigned: 29 November 2001
Appointed Date: 26 September 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 27 June 2000

Director
ARMSTRONG, William Burnett
Resigned: 24 August 2012
Appointed Date: 26 September 2000
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 27 June 2000

ROBSONS HAULAGE LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

11 Jul 2016
Director's details changed for Geoffrey William Armstrong on 1 July 2015
09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

...
... and 46 more events
11 Oct 2000
Registered office changed on 11/10/00 from: 12 york place leeds west yorkshire LS1 2DS
11 Oct 2000
New director appointed
11 Oct 2000
New director appointed
11 Oct 2000
New secretary appointed;new director appointed
27 Jun 2000
Incorporation

ROBSONS HAULAGE LIMITED Charges

6 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
30 September 2001
Legal mortgage
Delivered: 13 October 2001
Status: Satisfied on 27 December 2002
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the north east side of parkhill…
8 May 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…