ROBSONS GENERAL WARES LIMITED
HETTON LE HOLE

Hellopages » Tyne and Wear » Sunderland » DH5 9HW

Company number 00546087
Status Active
Incorporation Date 17 March 1955
Company Type Private Limited Company
Address STEPHENSON HOUSE, RICHARD STREET, HETTON LE HOLE, DH5 9HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Ms Lisa Deborah Graham on 17 February 2016. The most likely internet sites of ROBSONS GENERAL WARES LIMITED are www.robsonsgeneralwares.co.uk, and www.robsons-general-wares.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. Robsons General Wares Limited is a Private Limited Company. The company registration number is 00546087. Robsons General Wares Limited has been working since 17 March 1955. The present status of the company is Active. The registered address of Robsons General Wares Limited is Stephenson House Richard Street Hetton Le Hole Dh5 9hw. The company`s financial liabilities are £88.1k. It is £-13.46k against last year. The cash in hand is £82.73k. It is £-9.14k against last year. And the total assets are £100.38k, which is £-17.31k against last year. GRAHAM, Lisa Deborah is a Secretary of the company. HEDLEY, Lynda is a Director of the company. Secretary HEDLEY, Bryan James has been resigned. Secretary MILLS, Ian Donald has been resigned. Director GRAY, Kevin has been resigned. Director ROBSON, Jane Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


robsons general wares Key Finiance

LIABILITIES £88.1k
-14%
CASH £82.73k
-10%
TOTAL ASSETS £100.38k
-15%
All Financial Figures

Current Directors

Secretary
GRAHAM, Lisa Deborah
Appointed Date: 02 December 2008

Director
HEDLEY, Lynda
Appointed Date: 25 November 1994
77 years old

Resigned Directors

Secretary
HEDLEY, Bryan James
Resigned: 01 December 2008
Appointed Date: 18 June 1997

Secretary
MILLS, Ian Donald
Resigned: 18 June 1997

Director
GRAY, Kevin
Resigned: 23 March 1995
Appointed Date: 11 January 1993
70 years old

Director
ROBSON, Jane Anne
Resigned: 11 March 1992
123 years old

Persons With Significant Control

Mrs Lynda Hedley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ROBSONS GENERAL WARES LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Secretary's details changed for Ms Lisa Deborah Graham on 17 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,900

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
15 May 1987
Return made up to 31/12/85; full list of members

07 Mar 1987
Full accounts made up to 31 March 1984

07 Mar 1987
Registered office changed on 07/03/87 from: 20-24, front street washington co. Durham

07 Mar 1987
Secretary resigned;new secretary appointed

21 Jul 1986
Return made up to 31/12/84; full list of members

ROBSONS GENERAL WARES LIMITED Charges

12 November 2007
Floating charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking property assets rights and revenues…
12 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 baltimore court concord washington tyne & wear t/n…
25 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 speculation place concord t/n TY94038.
24 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied on 23 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Legal mortgage
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 9 baltimore court washington…
3 June 1977
Legal charge
Delivered: 20 June 1977
Status: Satisfied on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: 22/23 front st, washingtonm, tyne & wear.
3 June 1977
Legal charge
Delivered: 20 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24/25 front st, washington tyne & wear.
30 December 1960
Mortgage
Delivered: 13 January 1961
Status: Outstanding
Persons entitled: South Shields Equitable Permanent Building Society
Description: 42, speculation place, washington, durham.
20 May 1960
Mortgage
Delivered: 23 May 1960
Status: Outstanding
Persons entitled: South Shields Equitable Permanent Building Society
Description: 33 woodland terrace usworth station rd, new washington.
7 October 1957
Mortgage
Delivered: 14 October 1957
Status: Outstanding
Persons entitled: South Shields Equitable Permanent Building Society
Description: 21/22 elliott terrace, new washington, co. Durham.
20 August 1956
Mortgage
Delivered: 30 August 1956
Status: Outstanding
Persons entitled: South Shields Equitable Permanent Building Society
Description: 18/18A speculation place, washington, co. Durham.
31 December 1955
Mortgage
Delivered: 19 January 1956
Status: Outstanding
Persons entitled: South Shields Equitable Prermanent Building Society
Description: 20/21 hawthorn terrace, new washington, durham.