Newcastle Upon Tyne
Tyne & Wear
NE6 1SD
Director Name | Mr Neil Robson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2006(9 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 28-30 Back Heaton Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 1SD |
Secretary Name | Neil Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2006(9 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Electician |
Correspondence Address | 28-30 Back Heaton Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 1SD |
Director Name | Mr Edward Robson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bosworth Gardens Newcastle Upon Tyne Tyne And Wear NE6 5UN |
Secretary Name | Mr Edward Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bosworth Gardens Newcastle Upon Tyne Tyne And Wear NE6 5UN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | robsonelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2765648 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hawthorn House 20-30 Back Heaton Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 1SD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
2 at £1 | Mr Edward Robson 33.33% Ordinary |
---|---|
2 at £1 | Mr Keith Robson 33.33% Ordinary |
2 at £1 | Mr Neil Robson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,903 |
Cash | £5,031 |
Current Liabilities | £167,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
17 August 2006 | Delivered on: 19 August 2006 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: The f/h properties known as 28 & 30 heaton road heaton newcastle upon tyne. Outstanding |
---|---|
16 July 1999 | Delivered on: 28 July 1999 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: 1 and 3 scrogg road walker newcastle tyne and wear t/n TY224961. Outstanding |
21 March 1997 | Delivered on: 2 April 1997 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. See the mortgage charge document for full details. Outstanding |
22 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 December 2017 | Particulars of variation of rights attached to shares (4 pages) |
14 December 2017 | Particulars of variation of rights attached to shares (4 pages) |
13 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
12 December 2017 | Statement of company's objects (2 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
12 December 2017 | Statement of company's objects (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Secretary's details changed for Neil Robson on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Neil Robson on 16 October 2017 (3 pages) |
16 October 2017 | Director's details changed for Mr Keith Robson on 16 October 2017 (3 pages) |
16 October 2017 | Secretary's details changed for Neil Robson on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Keith Robson on 16 October 2017 (3 pages) |
16 October 2017 | Director's details changed for Mr Neil Robson on 16 October 2017 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Secretary's details changed for Neil Robson on 21 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Secretary's details changed for Neil Robson on 21 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Neil Robson on 21 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Neil Robson on 21 November 2012 (2 pages) |
7 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from precroft house 32 heaton road heaton newcastyle upon tyne NE6 1SD (1 page) |
6 March 2009 | Return made up to 31/10/08; no change of members (4 pages) |
6 March 2009 | Return made up to 31/10/08; no change of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from precroft house 32 heaton road heaton newcastyle upon tyne NE6 1SD (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 31/10/07; full list of members (5 pages) |
28 May 2008 | Return made up to 31/10/07; full list of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 February 2007 | Return made up to 29/11/06; full list of members
|
21 February 2007 | Return made up to 29/11/06; full list of members
|
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 May 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 May 2006 | Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 May 2005 | Return made up to 29/11/04; full list of members (7 pages) |
4 May 2005 | Return made up to 29/11/04; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
16 February 2004 | Return made up to 29/11/03; full list of members
|
16 February 2004 | Return made up to 29/11/03; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 29/11/02; full list of members (7 pages) |
28 February 2003 | Return made up to 29/11/02; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: precroft house, 32 heaton road, newcastle upon tyne, NE6 1SD (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: precroft house, 32 heaton road, newcastle upon tyne, NE6 1SD (1 page) |
20 March 2002 | Return made up to 29/11/01; full list of members
|
20 March 2002 | Return made up to 29/11/01; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2001 | Return made up to 29/11/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Return made up to 29/11/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Return made up to 29/11/99; full list of members (6 pages) |
1 February 2000 | Return made up to 29/11/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 29/11/98; no change of members
|
23 December 1998 | Return made up to 29/11/98; no change of members
|
15 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
15 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
17 April 1998 | Return made up to 29/11/97; full list of members
|
17 April 1998 | Return made up to 29/11/97; full list of members
|
30 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
30 December 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
29 November 1996 | Incorporation (12 pages) |
29 November 1996 | Incorporation (12 pages) |