ROBSON HANDLING TECHNOLOGY LIMITED
SHEFFIELD GEO. ROBSON & CO. (CONVEYORS) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5PA

Company number 00379606
Status Active
Incorporation Date 26 March 1943
Company Type Private Limited Company
Address COLEFORD ROAD,, DARNALL,, SHEFFIELD, S YORKS, S9 5PA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mrs Julie Ann Kenny as a director on 25 January 2017; Group of companies' accounts made up to 29 June 2016; Appointment of Mr Stuart Westley as a director on 18 October 2016. The most likely internet sites of ROBSON HANDLING TECHNOLOGY LIMITED are www.robsonhandlingtechnology.co.uk, and www.robson-handling-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and six months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.8 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Mexborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robson Handling Technology Limited is a Private Limited Company. The company registration number is 00379606. Robson Handling Technology Limited has been working since 26 March 1943. The present status of the company is Active. The registered address of Robson Handling Technology Limited is Coleford Road Darnall Sheffield S Yorks S9 5pa. . YOUNG, Abigail is a Secretary of the company. BESTWICK, Julian Ian is a Director of the company. GARDINER, James Neil is a Director of the company. HUDSON, Jeffrey is a Director of the company. KENNY, Julie Ann is a Director of the company. ROBSON, Christine is a Director of the company. SPEIRS, William Blake is a Director of the company. WESTLEY, Stuart is a Director of the company. Secretary BILLINGTON, David Eric has been resigned. Secretary ROBSON, James Douglas has been resigned. Director BIGGIN, Philip has been resigned. Director CALLEAR, David Kenneth has been resigned. Director CHALLANS, Peter John has been resigned. Director DEAKIN, Paul Roy has been resigned. Director EDLEY, Robert James has been resigned. Director HARDWICK, Mark Andrew has been resigned. Director HOWARD, Michael has been resigned. Director IVISON, Betty has been resigned. Director LINGARD, Eric Sheriff has been resigned. Director MANNION, Kevin David has been resigned. Director MARTIN, Julian Brian has been resigned. Director OXLEY, James Malcolm has been resigned. Director ROBSON, James Douglas has been resigned. Director SHUKER, Gordon Neil has been resigned. Director THOMSON, Michael Gibson has been resigned. Director WEST, John has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
YOUNG, Abigail
Appointed Date: 01 June 2016

Director
BESTWICK, Julian Ian
Appointed Date: 01 May 2016
58 years old

Director
GARDINER, James Neil
Appointed Date: 05 September 2016
54 years old

Director
HUDSON, Jeffrey
Appointed Date: 01 June 2016
65 years old

Director
KENNY, Julie Ann
Appointed Date: 25 January 2017
68 years old

Director
ROBSON, Christine
Appointed Date: 25 September 2012
77 years old

Director
SPEIRS, William Blake
Appointed Date: 01 July 2016
79 years old

Director
WESTLEY, Stuart
Appointed Date: 18 October 2016
57 years old

Resigned Directors

Secretary
BILLINGTON, David Eric
Resigned: 07 April 2016
Appointed Date: 03 November 1999

Secretary
ROBSON, James Douglas
Resigned: 03 November 1999

Director
BIGGIN, Philip
Resigned: 05 July 2016
Appointed Date: 01 January 2013
51 years old

Director
CALLEAR, David Kenneth
Resigned: 04 January 2016
Appointed Date: 30 April 2014
74 years old

Director
CHALLANS, Peter John
Resigned: 30 November 2012
Appointed Date: 01 July 1992
77 years old

Director
DEAKIN, Paul Roy
Resigned: 18 December 2015
Appointed Date: 01 January 2013
64 years old

Director
EDLEY, Robert James
Resigned: 17 April 2014
77 years old

Director
HARDWICK, Mark Andrew
Resigned: 31 March 2004
Appointed Date: 03 November 1999
61 years old

Director
HOWARD, Michael
Resigned: 08 April 2013
Appointed Date: 08 January 2003
74 years old

Director
IVISON, Betty
Resigned: 20 December 2014
101 years old

Director
LINGARD, Eric Sheriff
Resigned: 01 May 1992
97 years old

Director
MANNION, Kevin David
Resigned: 08 September 2016
Appointed Date: 15 October 2007
56 years old

Director
MARTIN, Julian Brian
Resigned: 07 December 2015
Appointed Date: 01 January 2013
52 years old

Director
OXLEY, James Malcolm
Resigned: 30 April 2002
85 years old

Director
ROBSON, James Douglas
Resigned: 02 February 2013
76 years old

Director
SHUKER, Gordon Neil
Resigned: 31 December 2010
82 years old

Director
THOMSON, Michael Gibson
Resigned: 30 June 1994
94 years old

Director
WEST, John
Resigned: 31 January 2007
Appointed Date: 14 October 1997
76 years old

ROBSON HANDLING TECHNOLOGY LIMITED Events

26 Jan 2017
Appointment of Mrs Julie Ann Kenny as a director on 25 January 2017
13 Jan 2017
Group of companies' accounts made up to 29 June 2016
03 Nov 2016
Appointment of Mr Stuart Westley as a director on 18 October 2016
08 Sep 2016
Termination of appointment of Kevin David Mannion as a director on 8 September 2016
07 Sep 2016
Appointment of Mr William Blake Speirs as a director on 1 July 2016
...
... and 109 more events
17 Aug 1987
Full group accounts made up to 30 June 1986
24 Jun 1987
Return made up to 15/04/87; full list of members
20 Mar 1987
Director resigned
26 Mar 1943
Certificate of incorporation
26 Mar 1943
Incorporation

ROBSON HANDLING TECHNOLOGY LIMITED Charges

30 June 2016
Charge code 0037 9606 0005
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of hellaby lane…
13 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2009
Charge of deposit
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000,000 credited to account…
6 October 1998
Charge over credit balances
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…
2 February 1996
Charge over credit balances
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…