Company NameRobsons General Wares Limited
DirectorLynda Hedley
Company StatusActive
Company Number00546087
CategoryPrivate Limited Company
Incorporation Date17 March 1955(69 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Lynda Hedley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(39 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address2 Sussex Place Garden Estate
Concord
Washington
Tyne & Wear
NE37 2NT
Secretary NameMs Lisa Deborah Graham
StatusCurrent
Appointed02 December 2008(53 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address21 Front Street
Washington
Tyne & Wear
NE37 2BA
Director NameMrs Jane Anne Robson
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1992)
RoleCompany Director
Correspondence Address63 Hill Rise
New Town
Washington
Tyne & Wear
NE38 7HL
Secretary NameMr Ian Donald Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address46 The Galleries
Town Centre
Washington
Tyne & Wear
NE38 7SD
Director NameKevin Gray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1995)
RoleSolicitor
Correspondence Address46 The Galleries
Washington
Tyne & Wear
NE38 7SD
Secretary NameMr Bryan James Hedley
NationalityBritish
StatusResigned
Appointed18 June 1997(42 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address2 Sussex Place
Washington
Tyne & Wear
NE37 2NT

Location

Registered Address21 Front Street
Concord
Washington
Tyne & Wear
NE37 2BA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

3.9k at £1Mrs Lynda Hedley
100.00%
Ordinary

Financials

Year2014
Net Worth£202,905
Cash£91,872
Current Liabilities£16,126

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 April 2003Delivered on: 26 April 2003
Satisfied on: 23 September 2013
Persons entitled: Hsbc 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.
Fully Satisfied
3 June 1977Delivered on: 20 June 1977
Satisfied on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/23 front st, washingtonm, tyne & wear.
Fully Satisfied
17 April 2003Delivered on: 22 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 9 baltimore court washington tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 June 1977Delivered on: 20 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/25 front st, washington tyne & wear.
Outstanding
30 December 1960Delivered on: 13 January 1961
Persons entitled: South Shields Equitable Permanent Building Society

Classification: Mortgage
Secured details: £1,500.
Particulars: 42, speculation place, washington, durham.
Outstanding
20 May 1960Delivered on: 23 May 1960
Persons entitled: South Shields Equitable Permanent Building Society

Classification: Mortgage
Secured details: £800.
Particulars: 33 woodland terrace usworth station rd, new washington.
Outstanding
7 October 1957Delivered on: 14 October 1957
Persons entitled: South Shields Equitable Permanent Building Society

Classification: Mortgage
Secured details: £450.
Particulars: 21/22 elliott terrace, new washington, co. Durham.
Outstanding
20 August 1956Delivered on: 30 August 1956
Persons entitled: South Shields Equitable Permanent Building Society

Classification: Mortgage
Secured details: £1,000.
Particulars: 18/18A speculation place, washington, co. Durham.
Outstanding
12 November 2007Delivered on: 27 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property assets rights and revenues whatever and wherever in the world present and future and includes each of any them.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 baltimore court concord washington tyne & wear t/n TY259279.
Outstanding
25 September 2007Delivered on: 3 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 speculation place concord t/n TY94038.
Outstanding
31 December 1955Delivered on: 19 January 1956
Persons entitled: South Shields Equitable Prermanent Building Society

Classification: Mortgage
Secured details: £1,500.
Particulars: 20/21 hawthorn terrace, new washington, durham.
Outstanding

Filing History

11 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
2 October 2019Registered office address changed from Stephenson House Richard Street Hetton Le Hole DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 March 2019Secretary's details changed for Ms Lisa Deborah Graham on 14 March 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Secretary's details changed for Ms Lisa Deborah Graham on 17 February 2016 (1 page)
17 February 2016Secretary's details changed for Ms Lisa Deborah Graham on 17 February 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,900
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,900
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,900
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,900
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,900
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,900
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Satisfaction of charge 9 in full (4 pages)
23 September 2013Satisfaction of charge 9 in full (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2010Secretary's details changed for Ms Lisa Deborah Graham on 30 December 2009 (1 page)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Ms Lisa Deborah Graham on 30 December 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
23 March 2009Appointment terminated secretary bryan hedley (1 page)
23 March 2009Secretary appointed ms lisa deborah graham (1 page)
23 March 2009Appointment terminated secretary bryan hedley (1 page)
23 March 2009Secretary appointed ms lisa deborah graham (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 31/12/06; full list of members (5 pages)
3 May 2007Return made up to 31/12/06; full list of members (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Registered office changed on 24/01/05 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Registered office changed on 24/01/05 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Registered office changed on 10/01/03 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
10 January 2003Registered office changed on 10/01/03 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (14 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (14 pages)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Secretary's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Secretary's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1997Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 46 the galleries town centre washington tyne and wear NE38 7SD (1 page)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1997Registered office changed on 04/08/97 from: 46 the galleries town centre washington tyne and wear NE38 7SD (1 page)
4 August 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Return made up to 31/12/95; no change of members (4 pages)
5 June 1997Return made up to 31/12/96; no change of members (6 pages)
5 June 1997Return made up to 31/12/96; no change of members (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Return made up to 31/12/95; no change of members (4 pages)
11 April 1995Return made up to 31/12/94; full list of members (6 pages)
11 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)