S ROBINSON & SONS (DEVELOPMENTS) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 04022145
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of S ROBINSON & SONS (DEVELOPMENTS) LIMITED are www.srobinsonsonsdevelopments.co.uk, and www.s-robinson-sons-developments.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and three months. S Robinson Sons Developments Limited is a Private Limited Company. The company registration number is 04022145. S Robinson Sons Developments Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of S Robinson Sons Developments Limited is The Mills Canal Street Derby De1 2rj. The company`s financial liabilities are £90.53k. It is £0k against last year. The cash in hand is £823.82k. It is £-238.34k against last year. And the total assets are £1646.02k, which is £0k against last year. NEWTON, Michael Paul is a Secretary of the company. NEWTON, Michael Paul is a Director of the company. ROBINSON, John is a Director of the company. ROBINSON, Michael John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


s robinson & sons (developments) Key Finiance

LIABILITIES £90.53k
CASH £823.82k
-23%
TOTAL ASSETS £1646.02k
All Financial Figures

Current Directors

Secretary
NEWTON, Michael Paul
Appointed Date: 27 June 2000

Director
NEWTON, Michael Paul
Appointed Date: 27 June 2000
60 years old

Director
ROBINSON, John
Appointed Date: 27 June 2000
80 years old

Director
ROBINSON, Michael John
Appointed Date: 30 November 2010
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

S ROBINSON & SONS (DEVELOPMENTS) LIMITED Events

09 May 2017
Total exemption small company accounts made up to 30 November 2016
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

18 Apr 2016
Total exemption small company accounts made up to 30 November 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200

25 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 44 more events
21 Jul 2000
Director resigned
21 Jul 2000
New director appointed
21 Jul 2000
New secretary appointed;new director appointed
21 Jul 2000
Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
27 Jun 2000
Incorporation

S ROBINSON & SONS (DEVELOPMENTS) LIMITED Charges

22 December 2006
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 8 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Former carriage and wagon works litchurch lane derby t/no…
23 July 2002
Debenture
Delivered: 26 July 2002
Status: Satisfied on 8 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 8 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a sydney robinson business park ascot drive…