Company NameYork Robinson Limited
Company StatusActive
Company Number00413018
CategoryPrivate Limited Company
Incorporation Date18 June 1946(77 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher York Robinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(45 years after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Upsall Drive
Darlington
County Durham
DL3 8RB
Director NameMrs Elspeth Dawn Robinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(45 years after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Upsall Drive
Darlington
County Durham
DL3 8RB
Secretary NameMrs Elspeth Dawn Robinson
NationalityBritish
StatusCurrent
Appointed10 June 1991(45 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upsall Drive
Darlington
County Durham
DL3 8RB
Director NameDominic York Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(45 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NamePeter Mark Oxborough Robinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(45 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressBroomfield Cottage
6 Glebe Street
Dalkeith
Midlothian
EH22 1JG
Scotland
Director NameSusan Louise Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2003(56 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleNursery Assistant
Country of ResidenceEngland
Correspondence Address68b Allhallowgate
Ripon
North Yorkshire
HG4 1LE
Director NameNicholas York Robinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(45 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 August 2000)
RolePhotorgrapher
Correspondence AddressSchool House
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ

Location

Registered AddressHigh Croft
Elm Bank Road
Wylam
Northumberland
NE41 8HS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell

Financials

Year2013
Net Worth£317,657
Cash£7,830
Current Liabilities£341,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Charges

6 April 1979Delivered on: 11 April 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being "rosalyn", east cowton, northallerton, northyorkshire with all fixtures present and future.
Outstanding
5 June 1975Delivered on: 11 June 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ianson house (excluding first floor) and 6 & 8 hargreave terrace darlington, durham. Together with all fixtures.
Outstanding

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 August 2016Director's details changed for Dominic York Robinson on 26 August 2016 (2 pages)
26 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2,500
(7 pages)
26 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2,500
(7 pages)
26 August 2016Director's details changed for Peter Mark Oxborough Robinson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Dominic York Robinson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Peter Mark Oxborough Robinson on 26 August 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Registered office address changed from 2 Upsall Drive Darlington County Durham DL3 8RB to High Croft Elm Bank Road Wylam Northumberland NE41 8HS on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 2 Upsall Drive Darlington County Durham DL3 8RB to High Croft Elm Bank Road Wylam Northumberland NE41 8HS on 22 July 2015 (1 page)
22 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,500
(9 pages)
22 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,500
(9 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,500
(9 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,500
(9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
16 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (9 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Director's details changed for Peter Mark Oxborough Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Christopher York Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Dominic York Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Elspeth Dawn Robinson on 31 March 2010 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Dominic York Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Elspeth Dawn Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Susan Louise Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Christopher York Robinson on 31 March 2010 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Peter Mark Oxborough Robinson on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Susan Louise Robinson on 31 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (5 pages)
22 June 2009Return made up to 10/06/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 10/06/08; full list of members (5 pages)
18 August 2008Return made up to 10/06/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 10/06/07; full list of members (4 pages)
18 July 2007Return made up to 10/06/07; full list of members (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Return made up to 10/06/06; full list of members (4 pages)
24 July 2006Return made up to 10/06/06; full list of members (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 September 2003Registered office changed on 14/09/03 from: school house bolton on swale richmond north yorks DL10 6AQ (1 page)
14 September 2003Registered office changed on 14/09/03 from: school house bolton on swale richmond north yorks DL10 6AQ (1 page)
17 July 2003Return made up to 10/06/03; full list of members (11 pages)
17 July 2003Return made up to 10/06/03; full list of members (11 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2003Ad 23/03/03--------- £ si 97@1=97 £ ic 2403/2500 (2 pages)
12 April 2003Ad 23/03/03--------- £ si 97@1=97 £ ic 2403/2500 (2 pages)
8 April 2003Company name changed siddeley prest LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed siddeley prest LIMITED\certificate issued on 08/04/03 (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Return made up to 10/06/02; full list of members (9 pages)
12 July 2002Return made up to 10/06/02; full list of members (9 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 August 1999Return made up to 10/06/99; no change of members (6 pages)
4 August 1999Return made up to 10/06/99; no change of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 10/06/96; no change of members (6 pages)
3 July 1996Return made up to 10/06/96; no change of members (6 pages)
22 May 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
9 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 May 1995Return made up to 10/06/95; no change of members (4 pages)
31 May 1995Return made up to 10/06/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
21 June 1994Return made up to 10/06/94; full list of members (7 pages)
5 June 1994Accounts for a small company made up to 31 July 1993 (6 pages)
17 June 1993Return made up to 10/06/93; no change of members (12 pages)
4 August 1992New director appointed (2 pages)
9 July 1992New director appointed (2 pages)
9 July 1992Return made up to 31/05/92; no change of members (4 pages)
23 June 1992Accounts for a small company made up to 31 July 1991 (5 pages)
26 March 1991Full accounts made up to 31 July 1990 (7 pages)
22 October 1990Return made up to 14/09/90; no change of members (5 pages)
5 September 1990Full accounts made up to 31 July 1989 (8 pages)
3 January 1990Full accounts made up to 31 July 1988 (9 pages)
18 October 1988Full accounts made up to 31 July 1987 (9 pages)
25 March 1988Full accounts made up to 31 July 1986 (9 pages)
25 March 1988Return made up to 11/03/88; full list of members (4 pages)
11 September 1987Director resigned;new director appointed (2 pages)
11 September 1987Return made up to 08/05/87; full list of members (4 pages)
24 June 1987Full accounts made up to 31 July 1985 (8 pages)
24 March 1987Return made up to 31/12/86; full list of members (4 pages)