GEOFFREY ROBINSON LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 4ET

Company number 01042638
Status Active
Incorporation Date 16 February 1972
Company Type Private Limited Company
Address MACKLIN AVENUE, COWPEN INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 4ET
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mrs Susan Patricia Bentley as a secretary on 6 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 . The most likely internet sites of GEOFFREY ROBINSON LIMITED are www.geoffreyrobinson.co.uk, and www.geoffrey-robinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Thornaby Rail Station is 4 miles; to Seaton Carew Rail Station is 4 miles; to Yarm Rail Station is 8.9 miles; to Great Ayton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoffrey Robinson Limited is a Private Limited Company. The company registration number is 01042638. Geoffrey Robinson Limited has been working since 16 February 1972. The present status of the company is Active. The registered address of Geoffrey Robinson Limited is Macklin Avenue Cowpen Industrial Estate Billingham Cleveland Ts23 4et. . BENTLEY, Susan Patricia is a Secretary of the company. ROBINSON, Geoffrey is a Director of the company. ROBINSON, Neal Geoffrey is a Director of the company. SMITHSON, James is a Director of the company. TWIGGER, John is a Director of the company. Secretary ROBINSON, Dawn Annette has been resigned. Secretary SWEENEY, Fay Elizabeth has been resigned. Secretary SWEENEY, Fay Elizabeth has been resigned. Director DITCHBURN, James has been resigned. Director GILDEROY, Paul Wilson has been resigned. Director ROBINSON, Dawn Annette has been resigned. Director SMITHSON, James has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BENTLEY, Susan Patricia
Appointed Date: 06 March 2017

Director
ROBINSON, Geoffrey

79 years old

Director
ROBINSON, Neal Geoffrey
Appointed Date: 01 January 2000
56 years old

Director
SMITHSON, James
Appointed Date: 01 January 2007
63 years old

Director
TWIGGER, John

69 years old

Resigned Directors

Secretary
ROBINSON, Dawn Annette
Resigned: 14 July 2008

Secretary
SWEENEY, Fay Elizabeth
Resigned: 12 February 2015
Appointed Date: 01 September 2008

Secretary
SWEENEY, Fay Elizabeth
Resigned: 10 November 2006
Appointed Date: 14 July 2006

Director
DITCHBURN, James
Resigned: 10 November 2006
Appointed Date: 14 July 2006
77 years old

Director
GILDEROY, Paul Wilson
Resigned: 30 November 2004
65 years old

Director
ROBINSON, Dawn Annette
Resigned: 14 July 2008
80 years old

Director
SMITHSON, James
Resigned: 10 November 2006
Appointed Date: 14 July 2006
63 years old

GEOFFREY ROBINSON LIMITED Events

16 Mar 2017
Appointment of Mrs Susan Patricia Bentley as a secretary on 6 March 2017
04 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

17 Sep 2015
Full accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000

...
... and 93 more events
25 Jun 1987
Return made up to 10/04/87; full list of members
02 Apr 1987
Particulars of mortgage/charge

25 Nov 1986
Full accounts made up to 31 December 1985

25 Nov 1986
Return made up to 19/04/86; full list of members

16 Feb 1972
Incorporation

GEOFFREY ROBINSON LIMITED Charges

17 October 2014
Charge code 0104 2638 0010
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 August 2013
Charge code 0104 2638 0009
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
10 November 2006
Fixed charge
Delivered: 23 November 2006
Status: Satisfied on 6 May 2015
Persons entitled: The Co-Operative Bank PLC
Description: The project agreement dated 10 november 2006 (the project…
13 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Trustees of the Geoffrey Robinson Limited Retirement Benefit Scheme
Description: BT109/9 macklin avenue cowpen lane industrial estate…
13 April 2004
Deed of legal charge
Delivered: 29 April 2004
Status: Satisfied on 6 May 2015
Persons entitled: The Co-Operative Bank PLC
Description: BT109/9 macklin avenue cowpen lane industrial estate…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 6 May 2015
Persons entitled: Co-Operative Bank Public Limited Company
Description: Pioneer works, gailton street, kingston upon hull…
21 November 1984
Supplemental mortgage of book debts
Delivered: 23 November 1984
Status: Satisfied on 6 May 2015
Persons entitled: The Co-Operative Bank PLC
Description: All book debts and other debts and claims (including…
31 October 1980
Legal charge
Delivered: 10 February 1981
Status: Satisfied on 6 March 2003
Persons entitled: The Council of the Borough of Stockton-on-Tees.
Description: .578 acres land in mackin avenue, cowpen bewley billingham…
19 September 1980
Legal charge
Delivered: 24 September 1980
Status: Satisfied on 16 July 2004
Persons entitled: Co-Operative Bank LTD
Description: 0.578 acres of land situate in macklin avenue cowpen bewley…
3 July 1980
Debenture
Delivered: 8 July 1980
Status: Satisfied on 6 May 2015
Persons entitled: Co-Operative Bank LTD
Description: Fixed & floating charge over the undertaking and all…