W.ROBINSON(BILSBORROW)LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0RN

Company number 00691397
Status Active
Incorporation Date 2 May 1961
Company Type Private Limited Company
Address CRAIGMORE, BILSBORROW LANE, BILSBORROW, PRESTON, LANCASHIRE, PR3 0RN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 13,000 . The most likely internet sites of W.ROBINSON(BILSBORROW)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. W Robinson Bilsborrow Limited is a Private Limited Company. The company registration number is 00691397. W Robinson Bilsborrow Limited has been working since 02 May 1961. The present status of the company is Active. The registered address of W Robinson Bilsborrow Limited is Craigmore Bilsborrow Lane Bilsborrow Preston Lancashire Pr3 0rn. . ROBINSON, Christine is a Secretary of the company. ROBINSON, Marjorie Joyce is a Secretary of the company. ROBINSON, Harry is a Director of the company. ROBINSON, Leslie Alan is a Director of the company. ROBINSON, William is a Director of the company. Secretary ROBINSON, Grace has been resigned. Director ROBINSON, Grace has been resigned. The company operates in "Freight transport by road".


Current Directors



Director
ROBINSON, Harry
Appointed Date: 25 September 1998
71 years old

Director
ROBINSON, Leslie Alan
Appointed Date: 25 September 1998
69 years old

Director
ROBINSON, William

73 years old

Resigned Directors

Secretary
ROBINSON, Grace
Resigned: 06 June 1991

Director
ROBINSON, Grace
Resigned: 06 June 1991
104 years old

Persons With Significant Control

Mrs Penelope Jane Robinson
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Harry Robinson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Robinson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Marjorie Robinson
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mrs Christine Robinson
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Leslie Allan Robinson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.ROBINSON(BILSBORROW)LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 13,000

28 Aug 2015
Total exemption small company accounts made up to 31 May 2015
24 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 13,000

...
... and 84 more events
12 Apr 1988
Return made up to 21/03/88; full list of members

30 Jul 1987
Accounts for a small company made up to 31 May 1986

30 Jul 1987
Return made up to 25/07/87; full list of members

08 Jul 1986
Accounts for a small company made up to 31 May 1985

08 Jul 1986
Return made up to 04/07/86; full list of members

W.ROBINSON(BILSBORROW)LIMITED Charges

25 February 1997
Fixed charge
Delivered: 26 February 1997
Status: Satisfied on 25 October 2011
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x 4 axle rigid tipper…
16 June 1994
Chattel mortgage
Delivered: 17 June 1994
Status: Satisfied on 23 October 1996
Persons entitled: Forward Trust Limited
Description: One used erf E.14 4 x 2 tractor unit, reg. No. H514 cfk…
12 May 1994
Fixed charge
Delivered: 13 May 1994
Status: Satisfied on 25 October 2011
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x used E.R.F. E14 4X2 tractor…
14 May 1993
Fixed charge
Delivered: 15 May 1993
Status: Satisfied on 25 October 2011
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x don-bur tri-axle tipping trailer (1988) serial no…
20 April 1979
Mortgage debenture
Delivered: 2 May 1979
Status: Satisfied on 25 October 2011
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all the company's estate…