ROBINSON BROTHERS (RYDERS GREEN) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 0AH

Company number 00041367
Status Active
Incorporation Date 15 June 1894
Company Type Private Limited Company
Address PHOENIX STREET,, WEST BROMWICH,, WEST MIDLANDS, B70 0AH
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Group of companies' accounts made up to 31 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ROBINSON BROTHERS (RYDERS GREEN) LIMITED are www.robinsonbrothersrydersgreen.co.uk, and www.robinson-brothers-ryders-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and four months. Robinson Brothers Ryders Green Limited is a Private Limited Company. The company registration number is 00041367. Robinson Brothers Ryders Green Limited has been working since 15 June 1894. The present status of the company is Active. The registered address of Robinson Brothers Ryders Green Limited is Phoenix Street West Bromwich West Midlands B70 0ah. . PARKER, Graham is a Secretary of the company. AUSTIN, Mark Andrew George is a Director of the company. GREEY, Edward Ronald is a Director of the company. HANRAHAN, Adrian Martin is a Director of the company. PARKER, Graham is a Director of the company. ROBINSON, Marc Brendan is a Director of the company. Secretary ROBINSON, John Herbert Martin has been resigned. Director PRICE, Eric Hardiman Mockford has been resigned. Director ROBERSON, Christopher James has been resigned. Director ROBINSON, Frederick David has been resigned. Director ROBINSON, Jeremy Charles Nutter has been resigned. Director ROBINSON, John Herbert Martin has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
PARKER, Graham
Appointed Date: 11 April 2001

Director
AUSTIN, Mark Andrew George
Appointed Date: 04 February 2004
54 years old

Director
GREEY, Edward Ronald

86 years old

Director
HANRAHAN, Adrian Martin
Appointed Date: 22 April 2015
64 years old

Director
PARKER, Graham
Appointed Date: 22 April 2015
67 years old

Director
ROBINSON, Marc Brendan
Appointed Date: 06 February 2008
60 years old

Resigned Directors

Secretary
ROBINSON, John Herbert Martin
Resigned: 11 April 2001

Director
PRICE, Eric Hardiman Mockford
Resigned: 22 April 2015
93 years old

Director
ROBERSON, Christopher James
Resigned: 26 November 2003
Appointed Date: 01 January 1997
59 years old

Director
ROBINSON, Frederick David
Resigned: 24 August 1995
98 years old

Director
ROBINSON, Jeremy Charles Nutter
Resigned: 22 April 2015
Appointed Date: 01 January 1993
84 years old

Director
ROBINSON, John Herbert Martin
Resigned: 31 October 2002
92 years old

ROBINSON BROTHERS (RYDERS GREEN) LIMITED Events

03 May 2017
Confirmation statement made on 24 April 2017 with updates
02 May 2017
Group of companies' accounts made up to 31 December 2016
27 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 May 2016
Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,986,622.70

04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,986,622.7

...
... and 161 more events
15 May 1987
Group of companies' accounts made up to 27 December 1986

15 May 1987
Return made up to 23/04/87; full list of members

03 May 1986
Group of companies' accounts made up to 28 December 1985

03 May 1986
Return made up to 22/04/86; full list of members

15 Jun 1894
Incorporation

ROBINSON BROTHERS (RYDERS GREEN) LIMITED Charges

17 October 2003
Mortgage of stocks and shares to secure the liabilities of a third party
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Edward Ronald Greey, Michael Dainty, Robert George Stevenson, Denis Edward Cheney, Ian Charlespritchard and Trevor Douglas Stephens as Trustees of the Scheme
Description: All present and future right title and interest to and in…
23 August 2001
Debenture
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…