ANDREW ROBINSON (FARMS) LIMITED
BERWICK-UPON-TWEED

Hellopages » Northumberland » Northumberland » TD15 1DJ

Company number 01074395
Status Active
Incorporation Date 29 September 1972
Company Type Private Limited Company
Address 17 WALKERGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, UNITED KINGDOM, TD15 1DJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 1-3 Sandgate Berwick on Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017; Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ANDREW ROBINSON (FARMS) LIMITED are www.andrewrobinsonfarms.co.uk, and www.andrew-robinson-farms.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-three years and one months. Andrew Robinson Farms Limited is a Private Limited Company. The company registration number is 01074395. Andrew Robinson Farms Limited has been working since 29 September 1972. The present status of the company is Active. The registered address of Andrew Robinson Farms Limited is 17 Walkergate Berwick Upon Tweed Northumberland United Kingdom Td15 1dj. The company`s financial liabilities are £914.7k. It is £-162.07k against last year. And the total assets are £1588.56k, which is £-91.26k against last year. FORTESCUE, Judith Tanya is a Secretary of the company. FORTESCUE, Charlton Leonard is a Director of the company. FORTESCUE, Judith Tanya is a Director of the company. FORTESCUE, Leonard George is a Director of the company. FORTESCUE, Nicholas Andrew is a Director of the company. Secretary TINDALL, Joyce Irene has been resigned. Director ROBINSON, Andrew has been resigned. The company operates in "Mixed farming".


andrew robinson (farms) Key Finiance

LIABILITIES £914.7k
-16%
CASH n/a
TOTAL ASSETS £1588.56k
-6%
All Financial Figures

Current Directors

Secretary
FORTESCUE, Judith Tanya
Appointed Date: 07 October 2002

Director
FORTESCUE, Charlton Leonard
Appointed Date: 10 January 2007
46 years old

Director
FORTESCUE, Judith Tanya
Appointed Date: 01 September 1996
72 years old

Director
FORTESCUE, Leonard George
Appointed Date: 10 January 2007
73 years old

Director
FORTESCUE, Nicholas Andrew
Appointed Date: 10 January 2007
44 years old

Resigned Directors

Secretary
TINDALL, Joyce Irene
Resigned: 07 October 2002
Appointed Date: 16 July 1991

Director
ROBINSON, Andrew
Resigned: 24 May 2007
109 years old

Persons With Significant Control

Mrs Judith Tanya Fortescue
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ANDREW ROBINSON (FARMS) LIMITED Events

09 Feb 2017
Registered office address changed from 1-3 Sandgate Berwick on Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,500

15 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
13 Feb 1988
Return made up to 20/01/88; no change of members

04 Mar 1987
Full accounts made up to 31 May 1986

04 Mar 1987
Return made up to 20/02/87; full list of members

29 Sep 1972
Certificate of incorporation
25 Jul 1972
Memorandum and Articles of Association

ANDREW ROBINSON (FARMS) LIMITED Charges

12 May 2000
Collateral charge as collateral with the deeds defined therein as the deed of legal charge(s) of evendate for further securing the aggregate sum therein
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Interest under an agreement dated 17 june 1974 in property…
9 July 1999
Debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Andrew Robinson
Description: Fixed and floating charges over the undertaking and all…
2 March 1990
Collateral charge
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Companys interest under an agreement dated 17.6.74 property…