ROBINSON PLC
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2AB
Company number 00039811
Status Active
Incorporation Date 25 October 1893
Company Type Public Limited Company
Address FIELD HOUSE, WHEATBRIDGE, CHESTERFIELD, DERBYSHIRE, S40 2AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 88,436.115 ; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Alan Mclean Raleigh as a director on 19 August 2015. The most likely internet sites of ROBINSON PLC are www.robinson.co.uk, and www.robinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and four months. Robinson Plc is a Public Limited Company. The company registration number is 00039811. Robinson Plc has been working since 25 October 1893. The present status of the company is Active. The registered address of Robinson Plc is Field House Wheatbridge Chesterfield Derbyshire S40 2ab. . ROBINSON, Charles William Guy is a Secretary of the company. CLOTHIER, Richard John is a Director of the company. FORMELA, Adam Jonathan is a Director of the company. GLOSSOP, Charles Compton Anthony is a Director of the company. RALEIGH, Alan Mclean is a Director of the company. ROBINSON, Charles William Guy is a Director of the company. Secretary ROBINSON, David Francis has been resigned. Director FORD, Brian Peter has been resigned. Director MARX, Jonathan Brian has been resigned. Director ROBINSON, David Francis has been resigned. Director ROBINSON, Philip Bradbury has been resigned. Director ROBINSON, Robert Bradbury has been resigned. Director SIMONDS-GOODING, Anthony has been resigned. Director SLIPPER, Anthony Kent has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINSON, Charles William Guy
Appointed Date: 30 August 1996

Director
CLOTHIER, Richard John
Appointed Date: 05 May 2004
80 years old

Director
FORMELA, Adam Jonathan
Appointed Date: 01 February 2007
65 years old

Director
GLOSSOP, Charles Compton Anthony
Appointed Date: 01 June 1995
84 years old

Director
RALEIGH, Alan Mclean
Appointed Date: 19 August 2015
66 years old

Director
ROBINSON, Charles William Guy
Appointed Date: 01 January 1995
69 years old

Resigned Directors

Secretary
ROBINSON, David Francis
Resigned: 30 August 1996

Director
FORD, Brian Peter
Resigned: 06 May 2004
Appointed Date: 12 November 1938
87 years old

Director
MARX, Jonathan Brian
Resigned: 31 December 2007
Appointed Date: 12 May 2003
78 years old

Director
ROBINSON, David Francis
Resigned: 30 August 1996
89 years old

Director
ROBINSON, Philip Bradbury
Resigned: 08 May 2003
79 years old

Director
ROBINSON, Robert Bradbury
Resigned: 30 November 1995
96 years old

Director
SIMONDS-GOODING, Anthony
Resigned: 03 April 2000
Appointed Date: 07 January 1993
89 years old

Director
SLIPPER, Anthony Kent
Resigned: 09 May 1996
89 years old

ROBINSON PLC Events

12 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 88,436.115

17 May 2016
Group of companies' accounts made up to 31 December 2015
19 Aug 2015
Appointment of Mr Alan Mclean Raleigh as a director on 19 August 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 88,436.115

02 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 173 more events
10 Oct 1986
Group of companies' accounts made up to 29 December 1985

23 Jun 1986
Return made up to 23/05/86; full list of members

12 May 1986
Secretary resigned;new secretary appointed

01 Jan 1900
Certificate of incorporation
25 Oct 1893
Incorporation

ROBINSON PLC Charges

23 December 2010
Mortgage
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at walton works, goytside road…
23 December 2010
Mortgage
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land & buildings at griffin mill wheatbridge road…
23 December 2010
Mortgage
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at boythorpe works goytside road…
31 October 2008
Chattels mortgage
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Sandretto injection mulding machine nove S300, serial…
30 October 2008
Debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
An omnibus guarantee and set-off agreement
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 May 1991
Legal charge
Delivered: 1 June 1991
Status: Satisfied on 13 January 1999
Persons entitled: Maplebeck Holdings Limited
Description: Land and buildings on the east side of lowmoor road kirkby…