Company NameRobinson 8 Developments Limited
DirectorLinda Robinson
Company StatusActive
Company Number05991798
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Linda Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameMr David John Robinson
NationalityBritish
StatusCurrent
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£100,128
Current Liabilities£125,120

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

8 September 2008Delivered on: 10 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Yew tree cottage 50 grindley lane stoke on trent staffordshire t/no SF414471; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
8 September 2008Delivered on: 10 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yew tree cottage 50 grindley lane stoke on trent staffordshire t/no SF414471 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
6 February 2008Delivered on: 8 February 2008
Satisfied on: 1 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the rickyard, alton road, denstone, uttoxeter, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2006Delivered on: 13 December 2006
Satisfied on: 1 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yew tree cottage 50 grindley lane meir heath stoke on trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2006Delivered on: 24 November 2006
Satisfied on: 1 May 2009
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
30 October 2020Director's details changed for Mrs Linda Robinson on 26 October 2020 (2 pages)
28 October 2020Change of details for Mrs Linda Robinson as a person with significant control on 26 October 2020 (2 pages)
10 August 2020Satisfaction of charge 5 in full (2 pages)
10 August 2020Satisfaction of charge 4 in full (2 pages)
29 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 November 2018 (5 pages)
28 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
9 February 2018Director's details changed for Mrs Linda Robinson on 8 February 2018 (2 pages)
9 February 2018Change of details for Mrs Linda Robinson as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Secretary's details changed for Mr David John Robinson on 8 February 2018 (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 April 2016Registered office address changed from 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 27 April 2016 (1 page)
26 April 2016Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER to 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER to 2nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 26 April 2016 (1 page)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Register inspection address has been changed to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Register inspection address has been changed to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Register(s) moved to registered inspection location 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER (1 page)
10 November 2014Register(s) moved to registered inspection location 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER (1 page)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 December 2013Secretary's details changed for David John Robinson on 1 November 2013 (1 page)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Secretary's details changed for David John Robinson on 1 November 2013 (1 page)
12 December 2013Secretary's details changed for David John Robinson on 1 November 2013 (1 page)
12 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Linda Robinson on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Linda Robinson on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Linda Robinson on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Return made up to 08/11/08; full list of members (3 pages)
14 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 February 2008Registered office changed on 14/02/08 from: thorntree farm, busby stokesley north yorkshire TS9 5LB (1 page)
14 February 2008Registered office changed on 14/02/08 from: thorntree farm, busby stokesley north yorkshire TS9 5LB (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 08/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 08/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Incorporation (11 pages)
8 November 2006Incorporation (11 pages)