Company NameRobertson Lumley & Company Limited
Company StatusActive
Company Number00141646
CategoryPrivate Limited Company
Incorporation Date22 September 1915(108 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hilary Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Urpeth Farm
Birtley
Chester Le Street
County Durham
DH2 1BD
Director NameMrs Claire Graham
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Ovington
Prudhoe
Northumberland
NE42 6EB
Secretary NameMrs Claire Graham
NationalityBritish
StatusCurrent
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft Ovington
Prudhoe
Northumberland
NE42 6EB
Director NameAndrew James Sinclair Graham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(92 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Ovington
Prudhoe
Northumberland
NE42 6EB
Director NameMr Angus Sinclair Johnson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(101 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRiding Farm Riding Lane
Kibblesworth
Gateshead
Tyne & Wear
NE11 0JA
Director NameMrs Avril Curry
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 May 2000)
RoleMarried Woman
Correspondence Address6 Elvaston Road
Hexham
Northumberland
NE46 2HD

Contact

Telephone01661 832202
Telephone regionPrudhoe

Location

Registered AddressStonecroft Ovington
Prudhoe
Northumberland
NE42 6EB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell

Shareholders

83 at £10Charlotte Curry
6.92%
Preference
73 at £10Mrs Claire Graham
6.08%
Preference
73 at £10Mrs Hilary Johnson
6.08%
Preference
50 at £10Alexandra Bridget Sinclair Harper
4.17%
Preference
50 at £10Andrew James Sinclair Graham
4.17%
Preference
266 at £10Charlotte Curry
22.17%
Ordinary
266 at £10Mrs Claire Graham
22.17%
Ordinary
266 at £10Peter Johnson Discretionary Trust & Hilary Johnson Discretionary Trust
22.17%
Ordinary
10 at £10Alexander Peter Crosthwaite Graham
0.83%
Preference
10 at £10Angus Sinclair Johnson
0.83%
Preference
10 at £10Charlotte Sinclair Curry
0.83%
Preference
10 at £10Executors Of Robert Weston Johnson
0.83%
Preference
10 at £10Nicholas Peter Sinclair Graham
0.83%
Preference
10 at £10Peter Johnson
0.83%
Preference
10 at £10Sandra Helen Whitefield
0.83%
Preference
2 at £10Charlotte Curry & Mrs Claire Graham & Mrs Hilary Johnson
0.17%
Ordinary
1 at £10Mrs Claire Graham & Mrs Hilary Johnson & Charlotte Curry
0.08%
Preference

Financials

Year2014
Net Worth£1,589,192
Cash£211
Current Liabilities£30,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

21 February 1979Delivered on: 28 February 1979
Satisfied on: 7 January 2014
Persons entitled: Grainger Building Society

Classification: Legal charge
Secured details: £2,800,00.
Particulars: Capenhurst. 110 harbour road beadnell, chaltill northumberland.
Fully Satisfied
14 March 1975Delivered on: 19 March 1975
Satisfied on: 9 February 2011
Persons entitled: Scottish & Newcastle Breweries LTD.

Classification: Mortgage
Secured details: £15,000 and all other monies due or to become due from the company to the chargee and any other monies that become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The queens arms public house, acomb, northumberland and all fixtures & fittings and all goodwill of the business carried on and the benefit of the justices licence (see doc 134 for details).
Fully Satisfied
25 September 1952Delivered on: 8 October 1952
Satisfied on: 12 December 1994
Persons entitled: Miss M.L. Lee

Classification: Legal charge
Secured details: £1500.
Particulars: "Abbeygate", 26 market street and the old vicarage, hescham, northumberland.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 November 2019Registered office address changed from Stonecroft Ovington Northumberland NE42 6EB to Stonecroft Ovington Prudhoe Northumberland NE42 6EB on 27 November 2019 (1 page)
26 November 2019Secretary's details changed for Mrs Claire Graham on 26 November 2019 (1 page)
26 November 2019Director's details changed for Mrs Claire Graham on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Claire Graham on 26 November 2019 (2 pages)
26 November 2019Change of details for Mrs Claire Graham as a person with significant control on 26 November 2019 (2 pages)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 June 2017Appointment of Mr Angus Sinclair Johnson as a director on 10 June 2017 (2 pages)
20 June 2017Appointment of Mr Angus Sinclair Johnson as a director on 10 June 2017 (2 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 12,000
(8 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 12,000
(8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12,000
(8 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12,000
(8 pages)
7 January 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Satisfaction of charge 3 in full (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12,000
(8 pages)
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 12,000
(8 pages)
25 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Mrs Hilary Johnson on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Andrew James Sinclair Graham on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Andrew James Sinclair Graham on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Claire Graham on 16 December 2009 (2 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (11 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (11 pages)
28 January 2010Director's details changed for Mrs Hilary Johnson on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Claire Graham on 16 December 2009 (2 pages)
15 January 2009Return made up to 16/12/08; full list of members (10 pages)
15 January 2009Return made up to 16/12/08; full list of members (10 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 16/12/07; change of members (7 pages)
31 March 2008Return made up to 16/12/07; change of members (7 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 February 2007Return made up to 16/12/06; full list of members (12 pages)
10 February 2007Return made up to 16/12/06; full list of members (12 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Return made up to 16/12/05; full list of members (12 pages)
29 December 2005Return made up to 16/12/05; full list of members (12 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 16/12/04; full list of members (12 pages)
22 December 2004Return made up to 16/12/04; full list of members (12 pages)
5 February 2004Return made up to 16/12/03; full list of members (12 pages)
5 February 2004Return made up to 16/12/03; full list of members (12 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2003Return made up to 16/12/02; full list of members (12 pages)
20 January 2003Return made up to 16/12/02; full list of members (12 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2002Return made up to 16/12/01; full list of members (11 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 16/12/01; full list of members (11 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 January 2001Director resigned (1 page)
8 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 December 1999Return made up to 16/12/99; full list of members (14 pages)
23 December 1999Return made up to 16/12/99; full list of members (14 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Return made up to 16/12/98; no change of members (4 pages)
4 January 1999Return made up to 16/12/98; no change of members (4 pages)
19 January 1998Return made up to 16/12/97; full list of members (6 pages)
19 January 1998Return made up to 16/12/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 16/12/96; no change of members (4 pages)
13 January 1997Return made up to 16/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
22 September 1915Incorporation (21 pages)
22 September 1915Incorporation (21 pages)