ROBERTSON CROP PROTECTION LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 2RN

Company number 01679655
Status Active
Incorporation Date 19 November 1982
Company Type Private Limited Company
Address C/O HUTCHINSONS, WEASENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 120,000 . The most likely internet sites of ROBERTSON CROP PROTECTION LIMITED are www.robertsoncropprotection.co.uk, and www.robertson-crop-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Robertson Crop Protection Limited is a Private Limited Company. The company registration number is 01679655. Robertson Crop Protection Limited has been working since 19 November 1982. The present status of the company is Active. The registered address of Robertson Crop Protection Limited is C O Hutchinsons Weasenham Lane Wisbech Cambridgeshire Pe13 2rn. . JOHNSON, Richard Keith is a Secretary of the company. CARR, Simon Robert is a Director of the company. HUTCHINSON, David Anthony is a Director of the company. JOHNSON, Richard Keith is a Director of the company. TAYLOR, Mark Howard is a Director of the company. Secretary HUTCHINSON, David Anthony has been resigned. Secretary TAYLOR, Mark Howard has been resigned. Director ROBERTSON, George has been resigned. Director SIMPSON, Michael Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Richard Keith
Appointed Date: 12 September 2012

Director
CARR, Simon Robert
Appointed Date: 01 January 1997
71 years old

Director
HUTCHINSON, David Anthony
Appointed Date: 27 February 1997
63 years old

Director
JOHNSON, Richard Keith
Appointed Date: 12 September 2012
59 years old

Director
TAYLOR, Mark Howard

70 years old

Resigned Directors

Secretary
HUTCHINSON, David Anthony
Resigned: 12 September 2012
Appointed Date: 10 May 2003

Secretary
TAYLOR, Mark Howard
Resigned: 10 May 2003

Director
ROBERTSON, George
Resigned: 29 December 1996
97 years old

Director
SIMPSON, Michael Philip
Resigned: 29 August 2012
74 years old

Persons With Significant Control

H L Hutchinson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON CROP PROTECTION LIMITED Events

17 May 2017
Confirmation statement made on 15 May 2017 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 120,000

05 Oct 2015
Accounts for a small company made up to 31 December 2014
22 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 120,000

...
... and 78 more events
19 May 1987
Accounts for a small company made up to 31 December 1986

19 May 1987
Return made up to 10/04/87; full list of members

03 Sep 1986
Return made up to 04/08/86; full list of members

03 Sep 1986
Registered office changed on 03/09/86 from: 20 bank street wetherby west yorkshire

15 Aug 1986
Accounts for a small company made up to 31 December 1985

ROBERTSON CROP PROTECTION LIMITED Charges

9 May 1985
Single debenture
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…