Company NameRobertson Simpson Limited
DirectorsRichard Mark Robertson and Alison Robertson
Company StatusActive
Company Number04388470
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years ago)
Previous NameRobertson Surveying Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 month after company formation)
Appointment Duration21 years, 12 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5AL
Secretary NameAlison Robertson
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 month after company formation)
Appointment Duration21 years, 12 months
RoleAccountant
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL
Director NameMrs Alison Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL
Director NameDavid James Robertson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month after company formation)
Appointment Duration3 years (resigned 30 April 2005)
RoleLaminator
Correspondence Address58 Borrowdale Avenue
Walkerdene
Newcastle Upon Tyne
Northumberland
NE6 4HL
Director NameMr Marc Simpson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 11 April 2012)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Beckenham Avenue
East Boldon
Tyne & Wear
NE36 0EQ
Director NameJason John Carr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maryhill Close
Armstrong Road
Newcastle Upon Tyne
NE4 8HW
Director NameMr Paul James Tully
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pilmore Mews
Hurworth On Tees
Darlington
DL2 2BQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiterobertson-simpson.co.uk
Telephone0191 4934890
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Alison Robertson
50.00%
Ordinary
30 at £1Richard Mark Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£186,011
Cash£86,342
Current Liabilities£194,985

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

24 May 2018Delivered on: 30 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 May 2018Delivered on: 25 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 186 portland road, newcastle NE2 1DJ.
Outstanding
13 January 2016Delivered on: 16 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 16 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 13 grange terrace sunderland title no DU26137. 186 portland road jesmond title no TY165705. 4 the watermark gateshead title no TY479302.
Outstanding
1 July 2015Delivered on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 4 the staithes the watermark gateshead t/no TY479302.
Outstanding
30 April 2015Delivered on: 7 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 July 2009Delivered on: 31 July 2009
Satisfied on: 16 July 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 September 2020Unaudited abridged accounts made up to 31 May 2020 (13 pages)
6 June 2020Termination of appointment of Paul James Tully as a director on 29 May 2020 (1 page)
16 April 2020Satisfaction of charge 043884700006 in full (1 page)
16 April 2020Satisfaction of charge 043884700007 in full (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Paul James Tully on 13 January 2020 (2 pages)
24 October 2019Unaudited abridged accounts made up to 31 May 2019 (13 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
30 May 2018Registration of charge 043884700007, created on 24 May 2018 (18 pages)
25 May 2018Registration of charge 043884700006, created on 24 May 2018 (16 pages)
23 March 2018Satisfaction of charge 043884700004 in full (4 pages)
23 March 2018Satisfaction of charge 043884700005 in full (4 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
12 September 2017Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 1a Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page)
12 September 2017Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 1a Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page)
14 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 70
(4 pages)
14 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 70
(4 pages)
14 August 2017Change of share class name or designation (2 pages)
14 August 2017Change of share class name or designation (2 pages)
10 August 2017Appointment of Mr Paul James Tully as a director on 26 July 2017 (3 pages)
10 August 2017Appointment of Mr Paul James Tully as a director on 26 July 2017 (3 pages)
8 August 2017Resolutions
  • RES13 ‐ The 60 ordinary shares of £1 each in the capital of the company be redesignated as 60 "a" ordinary shares of £1 each; that the directors of the company be authorised to dispense with any rights of pre-emption in order to effect the allotment of "b" ordinary shares of £1 each, is approved. That 10 "b" ordinary shares of £1 each be alloted to paul james tully. 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 August 2017Resolutions
  • RES13 ‐ The 60 ordinary shares of £1 each in the capital of the company be redesignated as 60 "a" ordinary shares of £1 each; that the directors of the company be authorised to dispense with any rights of pre-emption in order to effect the allotment of "b" ordinary shares of £1 each, is approved. That 10 "b" ordinary shares of £1 each be alloted to paul james tully. 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 May 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 May 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60
(5 pages)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 January 2016Registration of charge 043884700005, created on 13 January 2016 (13 pages)
16 January 2016Registration of charge 043884700005, created on 13 January 2016 (13 pages)
16 January 2016Registration of charge 043884700004, created on 13 January 2016 (8 pages)
16 January 2016Registration of charge 043884700004, created on 13 January 2016 (8 pages)
16 July 2015Satisfaction of charge 1 in full (4 pages)
16 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Registration of charge 043884700003, created on 1 July 2015 (13 pages)
4 July 2015Registration of charge 043884700003, created on 1 July 2015 (13 pages)
4 July 2015Registration of charge 043884700003, created on 1 July 2015 (13 pages)
7 May 2015Registration of charge 043884700002, created on 30 April 2015 (18 pages)
7 May 2015Registration of charge 043884700002, created on 30 April 2015 (18 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
24 May 2013Appointment of Mrs Alison Robertson as a director (2 pages)
24 May 2013Appointment of Mrs Alison Robertson as a director (2 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 60
(4 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 60
(4 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Register(s) moved to registered office address (1 page)
18 March 2013Register(s) moved to registered office address (1 page)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 August 2012Termination of appointment of Jason Carr as a director (1 page)
8 August 2012Termination of appointment of Jason Carr as a director (1 page)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Termination of appointment of Marc Simpson as a director (2 pages)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Resolutions
  • RES13 ‐ Proposed agmt marc simpson 30/03/2012
(1 page)
23 April 2012Termination of appointment of Marc Simpson as a director (2 pages)
23 April 2012Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 77
(4 pages)
23 April 2012Resolutions
  • RES13 ‐ Proposed agmt marc simpson 30/03/2012
(1 page)
23 April 2012Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 77
(4 pages)
7 March 2012Register inspection address has been changed (1 page)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
7 March 2012Register(s) moved to registered inspection location (1 page)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
7 March 2012Register(s) moved to registered inspection location (1 page)
7 March 2012Register inspection address has been changed (1 page)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 March 2011Director's details changed for Jason John Carr on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Jason John Carr on 6 March 2011 (2 pages)
9 March 2011Director's details changed for Jason John Carr on 6 March 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
10 March 2010Director's details changed for Richard Mark Robertson on 8 March 2010 (2 pages)
10 March 2010Registered office address changed from Unit 4 Staithes Watermark Gateshead Tyne and Wear NE11 9SN on 10 March 2010 (1 page)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jason John Carr on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Richard Mark Robertson on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Jason John Carr on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Marc Simpson on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Jason John Carr on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Richard Mark Robertson on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Marc Simpson on 8 March 2010 (2 pages)
10 March 2010Registered office address changed from Unit 4 Staithes Watermark Gateshead Tyne and Wear NE11 9SN on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr Marc Simpson on 8 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 13 grange terrace sunderland tyne & wear SR2 7DF (1 page)
6 April 2009Registered office changed on 06/04/2009 from 13 grange terrace sunderland tyne & wear SR2 7DF (1 page)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 December 2008Director appointed jason john carr (2 pages)
3 December 2008Director appointed jason john carr (2 pages)
6 March 2008Director's change of particulars / marc simpson / 06/03/2008 (2 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Director's change of particulars / marc simpson / 06/03/2008 (2 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
5 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
25 May 2006Return made up to 06/03/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Return made up to 06/03/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Registered office changed on 24/10/05 from: 13 grange terrace sunderland tyne & wear SR2 7DF (1 page)
24 October 2005Registered office changed on 24/10/05 from: 13 grange terrace sunderland tyne & wear SR2 7DF (1 page)
14 October 2005Registered office changed on 14/10/05 from: unit 29 stanfield business centre addison street sunderland tyne & wear SR2 8SZ (1 page)
14 October 2005Registered office changed on 14/10/05 from: unit 29 stanfield business centre addison street sunderland tyne & wear SR2 8SZ (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 4 bewicke road industrial estate willington quay wallsend newcastle upon tyne tyne & wear NE28 6LX (1 page)
25 April 2005Registered office changed on 25/04/05 from: 4 bewicke road industrial estate willington quay wallsend newcastle upon tyne tyne & wear NE28 6LX (1 page)
22 April 2005Company name changed robertson surveying LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed robertson surveying LIMITED\certificate issued on 22/04/05 (2 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
18 March 2005Return made up to 06/03/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (6 pages)
15 January 2004Full accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2002Registered office changed on 24/04/02 from: 4 bewicke road industrial estate willington quay wallsend NE28 6SH (1 page)
24 April 2002Registered office changed on 24/04/02 from: 4 bewicke road industrial estate willington quay wallsend NE28 6SH (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)