Company number 00451655
Status Active
Incorporation Date 1 April 1948
Company Type Private Limited Company
Address OWENS WAY, GADS HILL, GILLINGHAM, KENT, ME7 2RS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Satisfaction of charge 004516550013 in full. The most likely internet sites of L. ROBINSON & CO (GILLINGHAM) LIMITED are www.lrobinsoncogillingham.co.uk, and www.l-robinson-co-gillingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eleven months. L Robinson Co Gillingham Limited is a Private Limited Company.
The company registration number is 00451655. L Robinson Co Gillingham Limited has been working since 01 April 1948.
The present status of the company is Active. The registered address of L Robinson Co Gillingham Limited is Owens Way Gads Hill Gillingham Kent Me7 2rs. . PHEASANT, Jamie is a Secretary of the company. FOSTER, Emma Marion is a Director of the company. JENNINGS, Ian Philip John is a Director of the company. JENNINGS, John Charles Boyden is a Director of the company. JENNINGS, Marion Gwennyth is a Director of the company. Secretary JENNINGS, Ian Philip John has been resigned. Secretary WILLIAMS, John Peter has been resigned. Director LUMLEY-ROBINSON, Gwennyth has been resigned. Director LUMLEY-ROBINSON, John Sykes has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
John Charles Boyden Jennings
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Marion Gwennyth Jennings
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
L. ROBINSON & CO (GILLINGHAM) LIMITED Events
17 Aug 2016
Group of companies' accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
16 Dec 2015
Satisfaction of charge 004516550013 in full
16 Dec 2015
Satisfaction of charge 10 in full
11 Dec 2015
Satisfaction of charge 12 in full
...
... and 111 more events
23 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
02 Dec 1986
Particulars of mortgage/charge
25 Oct 1986
Accounts made up to 31 December 1985
25 Oct 1986
Return made up to 22/10/86; full list of members
01 Apr 1948
Incorporation
25 July 2013
Charge code 0045 1655 0013
Delivered: 27 July 2013
Status: Satisfied
on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: Na. Notification of addition to or amendment of charge.
24 October 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 26 October 2012
Status: Satisfied
on 11 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
14 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a gads jill gillingham, kent t/nos…
1 October 2003
Legal mortgage
Delivered: 2 October 2003
Status: Satisfied
on 16 December 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as offices and workshop mill road…
24 July 2000
Legal charge
Delivered: 26 July 2000
Status: Satisfied
on 15 October 2003
Persons entitled: John Charles Boyden Jennings
Marion Gwennyth Jennings
Description: London chambers 5 and 7 mill road gillingham kent. See the…
15 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied
on 5 August 2000
Persons entitled: John Sykes Lumley-Robinson and John Charles Boyden Jennings
Description: All those f/h properties k/a london chambers 5 & 7 mill…
15 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied
on 15 October 2003
Persons entitled: Midland Bank PLC
Description: F/H 31,33,35,37,39 duncorn road gillingham kent t/n K59521…
28 November 1991
Fixed and floating charge
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 1986
Legal charge
Delivered: 2 December 1986
Status: Satisfied
on 24 July 1992
Persons entitled: Midland Bank PLC
Description: Land formerly forming part of 4 fox street gillingham kent…
21 February 1969
Mortgage
Delivered: 10 March 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Jezreels tower, rainham rd, gillingham kent. Title no…
21 February 1969
Mortgage
Delivered: 10 March 1969
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land to north of rainham rd., Gillingham, kent title…
22 March 1963
Mortgage & charge.
Delivered: 9 April 1963
Status: Satisfied
on 24 July 1992
Persons entitled: Midland Bank PLC
Description: London chambers, mill rd., Gillingham kent undertaking &…
22 March 1963
Mortgage
Delivered: 9 April 1963
Status: Satisfied
on 24 July 1992
Persons entitled: Midland Bank PLC
Description: 3, mill road, gillingham, kent, together with all fixtures.