Low Fell
Gateshead
Tyne & Wear
NE9 5AL
Secretary Name | Alison Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2002(1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Accountant |
Correspondence Address | 371 Durham Road Low Fell Gateshead Tyne And Wear NE9 5AL |
Director Name | Mrs Alison Robertson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 371 Durham Road Low Fell Gateshead Tyne And Wear NE9 5AL |
Director Name | David James Robertson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2005) |
Role | Laminator |
Correspondence Address | 58 Borrowdale Avenue Walkerdene Newcastle Upon Tyne Northumberland NE6 4HL |
Director Name | Mr Marc Simpson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 April 2012) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Beckenham Avenue East Boldon Tyne & Wear NE36 0EQ |
Director Name | Jason John Carr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maryhill Close Armstrong Road Newcastle Upon Tyne NE4 8HW |
Director Name | Mr Paul James Tully |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pilmore Mews Hurworth On Tees Darlington DL2 2BQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | robertson-simpson.co.uk |
---|---|
Telephone | 0191 4934890 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Alison Robertson 50.00% Ordinary |
---|---|
30 at £1 | Richard Mark Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,011 |
Cash | £86,342 |
Current Liabilities | £194,985 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
24 May 2018 | Delivered on: 25 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 186 portland road, newcastle NE2 1DJ. Outstanding |
13 January 2016 | Delivered on: 16 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
13 January 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 7 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 July 2009 | Delivered 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 |
11 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (13 pages) |
---|---|
6 June 2020 | Termination of appointment of Paul James Tully as a director on 29 May 2020 (1 page) |
16 April 2020 | Satisfaction of charge 043884700006 in full (1 page) |
16 April 2020 | Satisfaction of charge 043884700007 in full (1 page) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Paul James Tully on 13 January 2020 (2 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (13 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Registration of charge 043884700007, created on 24 May 2018 (18 pages) |
25 May 2018 | Registration of charge 043884700006, created on 24 May 2018 (16 pages) |
23 March 2018 | Satisfaction of charge 043884700004 in full (4 pages) |
23 March 2018 | Satisfaction of charge 043884700005 in full (4 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
12 September 2017 | Register 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 2017 | Register 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 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
14 August 2017 | Change of share class name or designation (2 pages) |
14 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Appointment of Mr Paul James Tully as a director on 26 July 2017 (3 pages) |
10 August 2017 | Appointment of Mr Paul James Tully as a director on 26 July 2017 (3 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 May 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
20 May 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 January 2016 | Registration of charge 043884700005, created on 13 January 2016 (13 pages) |
16 January 2016 | Registration of charge 043884700005, created on 13 January 2016 (13 pages) |
16 January 2016 | Registration of charge 043884700004, created on 13 January 2016 (8 pages) |
16 January 2016 | Registration of charge 043884700004, created on 13 January 2016 (8 pages) |
16 July 2015 | Satisfaction of charge 1 in full (4 pages) |
16 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Registration of charge 043884700003, created on 1 July 2015 (13 pages) |
4 July 2015 | Registration of charge 043884700003, created on 1 July 2015 (13 pages) |
4 July 2015 | Registration of charge 043884700003, created on 1 July 2015 (13 pages) |
7 May 2015 | Registration of charge 043884700002, created on 30 April 2015 (18 pages) |
7 May 2015 | Registration of charge 043884700002, created on 30 April 2015 (18 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
24 May 2013 | Appointment of Mrs Alison Robertson as a director (2 pages) |
24 May 2013 | Appointment of Mrs Alison Robertson as a director (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Register(s) moved to registered office address (1 page) |
18 March 2013 | Register(s) moved to registered office address (1 page) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 August 2012 | Termination of appointment of Jason Carr as a director (1 page) |
8 August 2012 | Termination of appointment of Jason Carr as a director (1 page) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Termination of appointment of Marc Simpson as a director (2 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Termination of appointment of Marc Simpson as a director (2 pages) |
23 April 2012 | Cancellation of shares. Statement of capital on 23 April 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Cancellation of shares. Statement of capital on 23 April 2012
|
7 March 2012 | Register inspection address has been changed (1 page) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Register(s) moved to registered inspection location (1 page) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Register(s) moved to registered inspection location (1 page) |
7 March 2012 | Register inspection address has been changed (1 page) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 March 2011 | Director's details changed for Jason John Carr on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Jason John Carr on 6 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Jason John Carr on 6 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
10 March 2010 | Director's details changed for Richard Mark Robertson on 8 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit 4 Staithes Watermark Gateshead Tyne and Wear NE11 9SN on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Jason John Carr on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Richard Mark Robertson on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jason John Carr on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Marc Simpson on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jason John Carr on 8 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Richard Mark Robertson on 8 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Marc Simpson on 8 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit 4 Staithes Watermark Gateshead Tyne and Wear NE11 9SN on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Marc Simpson on 8 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 13 grange terrace sunderland tyne & wear SR2 7DF (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 13 grange terrace sunderland tyne & wear SR2 7DF (1 page) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 December 2008 | Director appointed jason john carr (2 pages) |
3 December 2008 | Director appointed jason john carr (2 pages) |
6 March 2008 | Director's change of particulars / marc simpson / 06/03/2008 (2 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / marc simpson / 06/03/2008 (2 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
5 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
25 May 2006 | Return made up to 06/03/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 06/03/06; full list of members (3 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 13 grange terrace sunderland tyne & wear SR2 7DF (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 13 grange terrace sunderland tyne & wear SR2 7DF (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: unit 29 stanfield business centre addison street sunderland tyne & wear SR2 8SZ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: unit 29 stanfield business centre addison street sunderland tyne & wear SR2 8SZ (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
25 April 2005 | Registered 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 2005 | Registered 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 2005 | Company name changed robertson surveying LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed robertson surveying LIMITED\certificate issued on 22/04/05 (2 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 06/03/03; full list of members
|
7 April 2003 | Return made up to 06/03/03; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: 4 bewicke road industrial estate willington quay wallsend NE28 6SH (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 4 bewicke road industrial estate willington quay wallsend NE28 6SH (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |