H C ROBINSON & SONS LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8EJ

Company number 02514897
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address WEIGHBRIDGE YARD CATFOSS LANE, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Ms Julia Marie Cook on 8 March 2017; Secretary's details changed for Ms Julia Marie Cook on 8 March 2017; Statement of capital on 28 September 2016 GBP 2,115 . The most likely internet sites of H C ROBINSON & SONS LIMITED are www.hcrobinsonsons.co.uk, and www.h-c-robinson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Nafferton Rail Station is 7.5 miles; to Beverley Rail Station is 8.2 miles; to Cottingham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H C Robinson Sons Limited is a Private Limited Company. The company registration number is 02514897. H C Robinson Sons Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of H C Robinson Sons Limited is Weighbridge Yard Catfoss Lane Brandesburton Driffield East Yorkshire Yo25 8ej. . ROBINSON, Julia Marie is a Secretary of the company. ROBINSON, George Colin is a Director of the company. ROBINSON, Julia Marie is a Director of the company. Secretary ROBINSON, Josephine Diane has been resigned. Director COOK, Steven John has been resigned. Director ROBINSON, Josephine Diane has been resigned. Director ROBINSON, Rodney Mark Alwyn has been resigned. Director ROBINSON, Vincent Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBINSON, Julia Marie
Appointed Date: 01 April 2009

Director

Director
ROBINSON, Julia Marie
Appointed Date: 01 April 2009
58 years old

Resigned Directors

Secretary
ROBINSON, Josephine Diane
Resigned: 01 April 2009

Director
COOK, Steven John
Resigned: 19 August 2016
Appointed Date: 01 April 2009
56 years old

Director
ROBINSON, Josephine Diane
Resigned: 01 April 2009
78 years old

Director
ROBINSON, Rodney Mark Alwyn
Resigned: 31 December 2008
87 years old

Director
ROBINSON, Vincent Mark
Resigned: 31 December 2008
62 years old

Persons With Significant Control

Ms Julia Marie Cook
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr George Colin Robinson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H C ROBINSON & SONS LIMITED Events

20 Mar 2017
Director's details changed for Ms Julia Marie Cook on 8 March 2017
20 Mar 2017
Secretary's details changed for Ms Julia Marie Cook on 8 March 2017
28 Sep 2016
Statement of capital on 28 September 2016
  • GBP 2,115

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Statement by Directors
...
... and 86 more events
14 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1990
Registered office changed on 14/08/90 from: shaibern house 28 scrutton street london EC2A 4RQ

20 Jul 1990
Company name changed meadowchem LIMITED\certificate issued on 23/07/90

20 Jul 1990
Company name changed\certificate issued on 20/07/90
22 Jun 1990
Incorporation

H C ROBINSON & SONS LIMITED Charges

10 July 2001
Debenture
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1991
Fixed and floating charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…