ROBERT SMITH & SONS (DEVELOPMENTS) LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 1RP

Company number 04991174
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address MILL HOUSE MILL LANE, WILLASTON, NESTON, CH64 1RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of ROBERT SMITH & SONS (DEVELOPMENTS) LIMITED are www.robertsmithsonsdevelopments.co.uk, and www.robert-smith-sons-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Edge Hill Rail Station is 7.7 miles; to Bache Rail Station is 7.9 miles; to Chester Rail Station is 8.9 miles; to Bank Hall Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Smith Sons Developments Limited is a Private Limited Company. The company registration number is 04991174. Robert Smith Sons Developments Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Robert Smith Sons Developments Limited is Mill House Mill Lane Willaston Neston Ch64 1rp. . HODGKINS, Christopher James is a Secretary of the company. DIAMOND, Belinda Claire Talbot is a Director of the company. HODGKINS, Christopher James is a Director of the company. SMITH, Christopher Robert Talbot is a Director of the company. SMITH, Robert Talbot Arthur is a Director of the company. Secretary DWYER, Daniel John has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HODGKINS, Christopher James
Appointed Date: 10 December 2003

Director
DIAMOND, Belinda Claire Talbot
Appointed Date: 15 March 2004
63 years old

Director
HODGKINS, Christopher James
Appointed Date: 10 December 2003
76 years old

Director
SMITH, Christopher Robert Talbot
Appointed Date: 10 December 2003
62 years old

Director
SMITH, Robert Talbot Arthur
Appointed Date: 10 December 2003
87 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Director
DWYER, Daniel James
Resigned: 10 December 2003
Appointed Date: 10 December 2003
50 years old

Persons With Significant Control

Mr Robert Talbot Arthur Smith
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROBERT SMITH & SONS (DEVELOPMENTS) LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Jan 2016
Secretary's details changed for Christopher James Hodgkins on 10 March 2015
25 Jan 2016
Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL to Mill House Mill Lane Willaston Neston CH64 1RP on 25 January 2016
...
... and 42 more events
22 Dec 2003
New director appointed
22 Dec 2003
New secretary appointed;new director appointed
22 Dec 2003
Registered office changed on 22/12/03 from: 312B high street orpington BR6 0NG
17 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Dec 2003
Incorporation

ROBERT SMITH & SONS (DEVELOPMENTS) LIMITED Charges

20 December 2011
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Robert Smith Group Directors' Pension Scheme
Description: Fixed and floating charges created over all the assets and…
23 December 2003
Guarantee & debenture
Delivered: 6 January 2004
Status: Satisfied on 17 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…