Company NamePat Robson & Co Limited
Company StatusActive
Company Number03532193
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Previous NameTradeestate Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Nixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Secretary NameMr Tim Nixon
NationalityBritish
StatusCurrent
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameMr Philip Daniel Robson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameMr Nick Clennell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(20 years after company formation)
Appointment Duration6 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address232 Abbots Way
North Shields
NE29 8LR
Director NameMrs Katherine Sarah May Macgregor
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleEstate Agent / Letting Agent
Country of ResidenceEngland
Correspondence Address20 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameWerner Oskar Maier
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1999)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameMrs Pat Robson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months (resigned 17 March 2017)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
Director NameMr Christopher Wesley Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 August 2010)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLambton House Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.patrobson.com
Telephone0191 2090100
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Pat Robson
8.81%
Ordinary A
500 at £1Tim Nixon
44.05%
Ordinary A
400 at £1Philip Robson
35.24%
Ordinary A
45 at £1Pat Robson
3.96%
Ordinary B
45 at £1Philip Robson
3.96%
Ordinary C
45 at £1Tim Nixon
3.96%
Ordinary B

Financials

Year2014
Net Worth£170,509
Cash£227,905
Current Liabilities£164,660

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

7 September 2010Delivered on: 8 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 August 2003Delivered on: 23 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 1 112 st georges terrace, jesmond, newcastle upon tyne, t/n TY246532. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

1 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Director's details changed for Mrs Katherine Sarah May Turner on 1 June 2020 (2 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Appointment of Mrs Katherine Sarah May Turner as a director on 1 May 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Satisfaction of charge 1 in full (2 pages)
29 May 2018Appointment of Mr Nick Clennell as a director on 6 April 2018 (2 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 1,090
(4 pages)
4 April 2017Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 1,090
(4 pages)
30 March 2017Termination of appointment of Pat Robson as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of Pat Robson as a director on 17 March 2017 (1 page)
30 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,135
(5 pages)
25 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,135
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,135
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,135
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,135
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,135
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mr Tim Nixon on 1 March 2013 (2 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mr Tim Nixon on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Tim Nixon on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Mrs Pat Robson on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Mrs Pat Robson on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Mrs Pat Robson on 1 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Philip Daniel Robson on 1 March 2013 (2 pages)
29 March 2013Secretary's details changed for Mr Tim Nixon on 1 March 2013 (1 page)
29 March 2013Director's details changed for Mr Philip Daniel Robson on 1 March 2013 (2 pages)
29 March 2013Secretary's details changed for Mr Tim Nixon on 1 March 2013 (1 page)
29 March 2013Secretary's details changed for Mr Tim Nixon on 1 March 2013 (1 page)
29 March 2013Director's details changed for Mr Philip Daniel Robson on 1 March 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Cancellation of shares. Statement of capital on 25 April 2012
  • GBP 1,135
(4 pages)
25 April 2012Cancellation of shares. Statement of capital on 25 April 2012
  • GBP 1,135
(4 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
25 October 2010Termination of appointment of Christopher Robson as a director (1 page)
25 October 2010Termination of appointment of Christopher Robson as a director (1 page)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Mr Philip Daniel Robson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Christopher Wesley Robson on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Mr Philip Daniel Robson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Philip Daniel Robson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Christopher Wesley Robson on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Mr Christopher Wesley Robson on 1 January 2010 (2 pages)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,180
(4 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares. 15/12/2009
(15 pages)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,180
(4 pages)
21 December 2009Statement of company's objects (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares. 15/12/2009
(15 pages)
21 December 2009Statement of company's objects (2 pages)
4 September 2009Director appointed mr christopher wesley robson (1 page)
4 September 2009Director appointed mr philip daniel robson (1 page)
4 September 2009Director appointed mr philip daniel robson (1 page)
4 September 2009Director appointed mr christopher wesley robson (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 April 2008Return made up to 20/03/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 June 2006Return made up to 20/03/06; full list of members (7 pages)
8 June 2006Return made up to 20/03/06; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Particulars of mortgage/charge (5 pages)
23 August 2003Particulars of mortgage/charge (5 pages)
21 June 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 20/03/03; full list of members (7 pages)
16 June 2003Return made up to 20/03/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 April 2001Return made up to 20/03/01; full list of members (6 pages)
12 April 2001Return made up to 20/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 September 2000Registered office changed on 12/09/00 from: the loft suite 28 osborne road newcastle upon tyne NE2 2AJ (1 page)
12 September 2000Registered office changed on 12/09/00 from: the loft suite 28 osborne road newcastle upon tyne NE2 2AJ (1 page)
26 April 2000Return made up to 20/03/00; full list of members (8 pages)
26 April 2000Return made up to 20/03/00; full list of members (8 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
30 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
14 July 1999Ad 25/05/99--------- £ si 1088@1=1088 £ ic 2/1090 (2 pages)
14 July 1999Nc inc already adjusted 25/05/99 (1 page)
14 July 1999Ad 25/05/99--------- £ si 1088@1=1088 £ ic 2/1090 (2 pages)
14 July 1999Nc inc already adjusted 25/05/99 (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1999Return made up to 20/03/99; full list of members (6 pages)
26 May 1999Return made up to 20/03/99; full list of members (6 pages)
26 May 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
26 May 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
13 May 1998Memorandum and Articles of Association (9 pages)
13 May 1998Memorandum and Articles of Association (9 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
7 May 1998Company name changed tradeestate LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed tradeestate LIMITED\certificate issued on 08/05/98 (2 pages)
20 March 1998Incorporation (13 pages)
20 March 1998Incorporation (13 pages)