Company NameRobson Electrical Limited
DirectorsKeith Robson and Neil Robson
Company StatusActive
Company Number03285384
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith Robson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address28-30 Back Heaton Road Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 1SD
Director NameMr Neil Robson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(9 years, 4 months after company formation)
Appointment Duration18 years
RoleElectrician
Country of ResidenceEngland
Correspondence Address28-30 Back Heaton Road Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 1SD
Secretary NameNeil Robson
NationalityBritish
StatusCurrent
Appointed21 April 2006(9 years, 4 months after company formation)
Appointment Duration18 years
RoleElectician
Correspondence Address28-30 Back Heaton Road Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 1SD
Director NameMr Edward Robson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address58 Bosworth Gardens
Newcastle Upon Tyne
Tyne And Wear
NE6 5UN
Secretary NameMr Edward Robson
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address58 Bosworth Gardens
Newcastle Upon Tyne
Tyne And Wear
NE6 5UN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiterobsonelectrical.co.uk
Email address[email protected]
Telephone0191 2765648
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHawthorn House 20-30 Back Heaton Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 1SD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

2 at £1Mr Edward Robson
33.33%
Ordinary
2 at £1Mr Keith Robson
33.33%
Ordinary
2 at £1Mr Neil Robson
33.33%
Ordinary

Financials

Year2014
Net Worth£98,903
Cash£5,031
Current Liabilities£167,027

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

17 August 2006Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

22 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
21 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 December 2017Particulars of variation of rights attached to shares (4 pages)
14 December 2017Particulars of variation of rights attached to shares (4 pages)
13 December 2017Change of share class name or designation (2 pages)
13 December 2017Particulars of variation of rights attached to shares (2 pages)
13 December 2017Change of share class name or designation (2 pages)
13 December 2017Particulars of variation of rights attached to shares (2 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 December 2017Resolutions
  • RES13 ‐ Shares converted 27/10/2017
(1 page)
12 December 2017Statement of company's objects (2 pages)
12 December 2017Resolutions
  • RES13 ‐ Shares converted 27/10/2017
(1 page)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 December 2017Statement of company's objects (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Secretary's details changed for Neil Robson on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Neil Robson on 16 October 2017 (3 pages)
16 October 2017Director's details changed for Mr Keith Robson on 16 October 2017 (3 pages)
16 October 2017Secretary's details changed for Neil Robson on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Keith Robson on 16 October 2017 (3 pages)
16 October 2017Director's details changed for Mr Neil Robson on 16 October 2017 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
(5 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6
(5 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6
(5 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
(5 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Secretary's details changed for Neil Robson on 21 November 2012 (2 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 November 2012Secretary's details changed for Neil Robson on 21 November 2012 (2 pages)
23 November 2012Director's details changed for Neil Robson on 21 November 2012 (2 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Neil Robson on 21 November 2012 (2 pages)
7 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
6 March 2009Registered office changed on 06/03/2009 from precroft house 32 heaton road heaton newcastyle upon tyne NE6 1SD (1 page)
6 March 2009Return made up to 31/10/08; no change of members (4 pages)
6 March 2009Return made up to 31/10/08; no change of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from precroft house 32 heaton road heaton newcastyle upon tyne NE6 1SD (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 31/10/07; full list of members (5 pages)
28 May 2008Return made up to 31/10/07; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 February 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 May 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
21 December 2005Return made up to 29/11/05; full list of members (7 pages)
21 December 2005Return made up to 29/11/05; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Return made up to 29/11/04; full list of members (7 pages)
4 May 2005Return made up to 29/11/04; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
16 February 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 29/11/02; full list of members (7 pages)
28 February 2003Return made up to 29/11/02; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 April 2002Registered office changed on 30/04/02 from: precroft house, 32 heaton road, newcastle upon tyne, NE6 1SD (1 page)
30 April 2002Registered office changed on 30/04/02 from: precroft house, 32 heaton road, newcastle upon tyne, NE6 1SD (1 page)
20 March 2002Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 29/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Return made up to 29/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Return made up to 29/11/99; full list of members (6 pages)
1 February 2000Return made up to 29/11/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1998Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1998Accounts made up to 31 March 1998 (11 pages)
15 December 1998Accounts made up to 31 March 1998 (11 pages)
17 April 1998Return made up to 29/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1998Return made up to 29/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
30 December 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 December 1996Registered office changed on 27/12/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Registered office changed on 27/12/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New secretary appointed;new director appointed (2 pages)
27 December 1996New director appointed (2 pages)
29 November 1996Incorporation (12 pages)
29 November 1996Incorporation (12 pages)