ROBINSONS GROUP LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 2HT
Company number 00734066
Status Active
Incorporation Date 31 August 1962
Company Type Private Limited Company
Address ENERGY HOUSE, HAMPSTHWAITE, HARROGATE, NORTH YORKSHIRE, HG3 2HT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 21 May 2017 with updates; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 18,000 . The most likely internet sites of ROBINSONS GROUP LIMITED are www.robinsonsgroup.co.uk, and www.robinsons-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Robinsons Group Limited is a Private Limited Company. The company registration number is 00734066. Robinsons Group Limited has been working since 31 August 1962. The present status of the company is Active. The registered address of Robinsons Group Limited is Energy House Hampsthwaite Harrogate North Yorkshire Hg3 2ht. . SALISBURY, Christopher is a Secretary of the company. ILLINGWORTH, David Stephen is a Director of the company. ILLINGWORTH, Howard Seth is a Director of the company. Secretary BAILEY, John has been resigned. Secretary ILLINGWORTH, Howard Seth has been resigned. Secretary MILNOR, Lisa Rachael has been resigned. Secretary STANFORD, Thomas Martin has been resigned. Director BAILEY, John has been resigned. Director ILLINGWORTH, Mark Richard has been resigned. Director MILNOR, Lisa Rachael has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SALISBURY, Christopher
Appointed Date: 01 August 2000

Director

Director

Resigned Directors

Secretary
BAILEY, John
Resigned: 22 March 1999
Appointed Date: 23 March 1998

Secretary
ILLINGWORTH, Howard Seth
Resigned: 21 May 1992

Secretary
MILNOR, Lisa Rachael
Resigned: 31 July 2000
Appointed Date: 22 March 1999

Secretary
STANFORD, Thomas Martin
Resigned: 01 April 1998
Appointed Date: 21 May 1992

Director
BAILEY, John
Resigned: 22 March 1999
Appointed Date: 23 March 1998
65 years old

Director
ILLINGWORTH, Mark Richard
Resigned: 01 May 2001
62 years old

Director
MILNOR, Lisa Rachael
Resigned: 31 July 2000
Appointed Date: 22 March 1999
60 years old

Persons With Significant Control

Mr Howard Seth Illingworth
Notified on: 12 April 2017
67 years old
Nature of control: Has significant influence or control

ROBINSONS GROUP LIMITED Events

22 May 2017
Full accounts made up to 31 August 2016
22 May 2017
Confirmation statement made on 21 May 2017 with updates
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 18,000

08 Apr 2016
Full accounts made up to 31 August 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 18,000

...
... and 95 more events
07 Jan 1988
Particulars of mortgage/charge

05 Jan 1988
First gazette

01 Sep 1986
Full accounts made up to 31 August 1985

22 Sep 1964
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Aug 1962
Certificate of incorporation

ROBINSONS GROUP LIMITED Charges

30 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 brookfield crescent hampsthwaite harrogate t/n NYK15854…
31 August 1993
Legal mortgage
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-34 brookfield crescent hampsthwaite harrogate north…
25 February 1991
Legal mortgage
Delivered: 27 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 birth grove bilton north yorkshire t/n- nyk 53151 and/or…
11 January 1991
Legal mortgage
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-12 russell street harrogate north yorkshire and/or the…
11 January 1991
Legal mortgage
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-10 finden gardens hampsthwaite harrogate north…
11 January 1991
Legal mortgage
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land situate at aiskew road bedale in the county of…
11 January 1991
Legal mortgage
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the east of crayston plain lane hampsthwaite…
9 August 1990
Mortgage debenture
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1988
Debenture
Delivered: 7 January 1988
Status: Satisfied on 1 May 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1974
Debenture
Delivered: 27 November 1974
Status: Satisfied on 21 November 1997
Persons entitled: Lloyds Scottish Trust LTD
Description: 2-1972 seddon 16 ton tankers with 2,600 gallon tanks reg…
10 September 1968
Legal charge
Delivered: 30 September 1968
Status: Satisfied on 30 September 1997
Persons entitled: Lloyds Bank PLC
Description: Premises at aiskew road, bedale, yorkshire.
27 August 1963
Debenture
Delivered: 30 August 1963
Status: Satisfied on 1 May 1991
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…