Company NameRobinson Construction Limited
DirectorsGraham Adam Robinson and Benjamin Adam Robinson
Company StatusActive
Company Number05036823
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Adam Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUndercliffe
Moor Road
Leyburn
North Yorkshire
DL8 5DJ
Director NameMr Benjamin Adam Robinson
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Racecourse Road Racecourse Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TG
Secretary NameAmanda Robinson
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUndercliffe
Moor Road
Leyburn
North Yorkshire
DL8 5DJ
Director NameMrs Amanda Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUndercliffe Moor Road
Leyburn
North Yorkshire
DL8 5DJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01969 623963
Telephone regionLeyburn

Location

Registered Address54 Racecourse Road Racecourse Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Shareholders

1 at £1Amanda Robinson
50.00%
Ordinary
1 at £1Graham Adam Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£90,214
Current Liabilities£426,449

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

22 May 2019Delivered on: 5 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 54 racecourse road gallowfields trading estate richmond north yorkshire t/no NYK66483.
Outstanding
18 March 2004Delivered on: 23 March 2004
Persons entitled: Hsbc 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

16 September 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
6 February 2020Termination of appointment of Amanda Robinson as a secretary on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Amanda Robinson as a director on 6 February 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Cessation of Amanda Robinson as a person with significant control on 6 February 2020 (1 page)
11 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 June 2019Registration of charge 050368230002, created on 22 May 2019 (8 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 May 2014Registered office address changed from Undercliffe, Moor Road Leyburn North Yorkshire DL8 5DJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Undercliffe, Moor Road Leyburn North Yorkshire DL8 5DJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Undercliffe, Moor Road Leyburn North Yorkshire DL8 5DJ on 9 May 2014 (1 page)
31 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of Mrs Amanda Robinson as a director (2 pages)
10 January 2013Appointment of Mrs Amanda Robinson as a director (2 pages)
9 October 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 2
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 2
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 2
(4 pages)
26 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Graham Adam Robinson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Graham Adam Robinson on 26 March 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 March 2009Return made up to 06/02/09; full list of members (3 pages)
20 March 2009Return made up to 06/02/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 March 2007Return made up to 06/02/07; full list of members (6 pages)
6 March 2007Return made up to 06/02/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 February 2005Return made up to 06/02/05; full list of members (6 pages)
16 February 2005Return made up to 06/02/05; full list of members (6 pages)
8 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 February 2004Incorporation (14 pages)
6 February 2004Incorporation (14 pages)