Company NameN.B. Robinson And Son Limited
DirectorsJoseph Burnett Robinson and Abigail Robinson
Company StatusActive
Company Number01674757
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr Joseph Burnett Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShiel Dyke
Felton
Morpeth
Northumberland
NE65 9LS
Secretary NameWilliam Robinson
NationalityBritish
StatusCurrent
Appointed19 July 1993(10 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleFarmer
Correspondence AddressElford Farm
Seahouses
Northumberland
NE68 7UT
Director NameMrs Abigail Robinson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2014(31 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiel Dyke Felton
Morpeth
Northumberland
NE65 9LS
Director NameNapier Burnett Robinson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1992)
RoleFarmer
Correspondence AddressShiel Dyke
Felton
Morpeth
Northumberland
NE65 9LS
Secretary NameMr Joseph Burnett Robinson
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiel Dyke
Felton
Morpeth
Northumberland
NE65 9LS

Contact

Telephone01665 575533
Telephone regionAlnwick

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.6k at £1Joseph Burnett Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£172,226
Cash£79,623
Current Liabilities£88,297

Accounts

Latest Accounts28 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Charges

27 February 2003Delivered on: 18 March 2003
Persons entitled: The Royal Bank of Scotland 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
30 March 1990Delivered on: 5 April 1990
Satisfied on: 24 September 2003
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.
Fully Satisfied
7 August 1987Delivered on: 22 August 1987
Satisfied on: 24 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Single 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
2 April 1987Delivered on: 16 April 1987
Satisfied on: 24 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alnwick fords, northumberland & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2023Registered office address changed from Shiel Dyke Felton Morpeth NE65 9LS to 87 Station Road Ashington Northumberland NE63 8RS on 28 September 2023 (1 page)
27 September 2023Notification of Abigail Robinson as a person with significant control on 28 June 2018 (2 pages)
27 September 2023Director's details changed for Mr Joseph Burnett Robinson on 27 September 2023 (2 pages)
27 September 2023Change of details for Mrs Abigail Robinson as a person with significant control on 27 September 2023 (2 pages)
27 September 2023Change of details for Mr Joseph Burnett Robinson as a person with significant control on 27 September 2023 (2 pages)
27 September 2023Director's details changed for Mrs Abigail Robinson on 27 September 2023 (2 pages)
27 September 2023Change of details for Mr Joseph Burnett Robinson as a person with significant control on 28 June 2018 (2 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 28 June 2022 (6 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 28 June 2021 (6 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 28 June 2020 (6 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 28 June 2019 (5 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 28 June 2018 (6 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
6 July 2018Micro company accounts made up to 28 June 2017 (5 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
10 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
5 August 2015Appointment of Mrs Abigail Robinson as a director on 2 August 2014 (2 pages)
5 August 2015Appointment of Mrs Abigail Robinson as a director on 2 August 2014 (2 pages)
5 August 2015Appointment of Mrs Abigail Robinson as a director on 2 August 2014 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,600
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,600
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,600
(5 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
6 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 01/08/08; full list of members (3 pages)
21 October 2008Return made up to 01/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Return made up to 01/08/05; full list of members (6 pages)
25 July 2005Return made up to 01/08/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 01/08/03; full list of members (6 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
1 September 2004Return made up to 01/08/03; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 September 2002Return made up to 01/08/02; full list of members (6 pages)
18 September 2002Return made up to 01/08/02; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
27 November 2000Return made up to 01/08/00; full list of members (6 pages)
27 November 2000Return made up to 01/08/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 September 1999Return made up to 01/08/99; full list of members (5 pages)
27 September 1999Return made up to 01/08/99; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 August 1998Return made up to 01/08/98; full list of members (6 pages)
19 August 1998Return made up to 01/08/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
8 August 1997Return made up to 01/08/97; full list of members (6 pages)
8 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 August 1996Return made up to 01/08/96; full list of members (5 pages)
11 August 1996Return made up to 01/08/96; full list of members (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
8 August 1995Return made up to 01/08/95; full list of members (6 pages)
28 April 1987Accounts for a small company made up to 31 March 1985 (3 pages)
28 April 1987Accounts for a small company made up to 31 March 1985 (3 pages)