Company NameJ.L.Robson & Son Limited
DirectorArthur Leonard Robson
Company StatusActive
Company Number00537417
CategoryPrivate Limited Company
Incorporation Date27 August 1954(69 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Arthur Leonard Robson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address87 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JL
Secretary NameSusan Margaret Robson
NationalityBritish
StatusCurrent
Appointed21 August 1998(44 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 6 Winston Road
Staindrop
Darlington
DL2 3NN
Director NameMrs Jean Gwendoline Cunningham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleSecretary
Correspondence Address20 Sidelingtails
Yarm
Cleveland
TS15 9HS
Director NameMr Keith Cunningham
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleMotor Engineer
Correspondence Address20 Sidelingtails
Yarm
Cleveland
TS15 9HS
Director NameMrs Mary Robson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JL
Director NameAlice Elsie Tewson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 July 2004)
RoleSecretary
Correspondence Address1 Swinton Road
Hartburn
Stockton On Tees
TS18 5NL
Director NameMr John Leonard Robson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 22 January 2016)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address87 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JL
Secretary NameMrs Jean Gwendoline Cunningham
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address20 Sidelingtails
Yarm
Cleveland
TS15 9HS

Location

Registered AddressHolly House 6 Winston Road
Staindrop
Darlington
DL2 3NN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishStaindrop
WardBarnard Castle East
Built Up AreaStaindrop
Address Matches2 other UK companies use this postal address

Shareholders

13.5k at £1Jl Robson (Property) LTD
75.04%
Ordinary
500 at £1Jl Robson (Property) LTD
2.77%
Ordinary C
2k at £1Jl Robson (Property) LTD
11.09%
Ordinary A
2k at £1Jl Robson (Property) LTD
11.09%
Ordinary B

Financials

Year2014
Net Worth£18,029

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

20 September 1986Delivered on: 26 September 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 1977Delivered on: 21 March 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fleet bridge works haverton hill road, stockton on tees.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 January 2019Secretary's details changed for Susan Margaret Robson on 14 January 2019 (1 page)
15 January 2019Registered office address changed from 87 High Street Marske-by-the-Sea Redcar TS11 6JL England to Holly House Winston Road Staindrop Darlington DL2 3NN on 15 January 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Notification of Susan Margaret Robson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar TS11 6JL on 11 July 2017 (1 page)
11 July 2017Notification of Arthur Leonard Robson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Susan Margaret Robson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 July 2017Notification of Arthur Leonard Robson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar TS11 6JL on 11 July 2017 (1 page)
8 November 2016Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page)
8 November 2016Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 18,029
(6 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 18,029
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 18,029
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 18,029
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 18,029
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 18,029
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Termination of appointment of Mary Robson as a director (1 page)
13 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
13 June 2012Termination of appointment of Mary Robson as a director (1 page)
13 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mrs Mary Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Arthur Leonard Robson on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mr Arthur Leonard Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mrs Mary Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr John Leonard Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr John Leonard Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Arthur Leonard Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mrs Mary Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr John Leonard Robson on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 10/05/09; full list of members (5 pages)
22 June 2009Return made up to 10/05/09; full list of members (5 pages)
19 November 2008Return made up to 10/05/08; full list of members (5 pages)
19 November 2008Return made up to 10/05/08; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 July 2007Return made up to 10/05/07; full list of members (4 pages)
6 July 2007Return made up to 10/05/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Return made up to 10/05/06; full list of members (4 pages)
12 July 2006Return made up to 10/05/06; full list of members (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 May 2004Return made up to 10/05/04; full list of members (8 pages)
14 May 2004Return made up to 10/05/04; full list of members (8 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 10/05/03; full list of members (8 pages)
21 May 2003Return made up to 10/05/03; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 10/05/02; full list of members (8 pages)
16 May 2002Return made up to 10/05/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Registered office changed on 21/08/01 from: ascot drive haverton hill rd stockton cleveland,TS18 2QF (1 page)
21 August 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Registered office changed on 21/08/01 from: ascot drive haverton hill rd stockton cleveland,TS18 2QF (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 10/05/00; full list of members (5 pages)
24 May 2000Return made up to 10/05/00; full list of members (5 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 September 1999Return made up to 10/05/99; full list of members (6 pages)
2 September 1999Return made up to 10/05/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
21 May 1998Return made up to 10/05/98; no change of members (6 pages)
21 May 1998Return made up to 10/05/98; no change of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 May 1997Return made up to 10/05/97; no change of members (6 pages)
19 May 1997Return made up to 10/05/97; no change of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 June 1996Return made up to 10/05/96; full list of members (8 pages)
3 June 1996Return made up to 10/05/96; full list of members (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 10/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1995Return made up to 10/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)