Company NameBritton & Robson Limited
Company StatusActive
Company Number06229385
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Previous NamesParstock Limited and Duncan Riley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kevin Alan Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(10 years after company formation)
Appointment Duration6 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address42 Stanhope Road South
Darlington
DL3 7SQ
Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(10 years after company formation)
Appointment Duration6 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMr Hardip Singh Kang
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(10 years after company formation)
Appointment Duration6 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameLouise Elizabeth Riley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2009)
RoleOccupational Therapist
Correspondence AddressView Law
Longhorsley
Morpeth
Northumberland
NE65 8RA
Director NameDuncan Riley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 02 May 2017)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Gap House Morpeth
Northumberland
NE61 3JG
Secretary NameLouise Elizabeth Riley
NationalityBritish
StatusResigned
Appointed24 May 2007(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2014)
RoleOccupational Therapist
Correspondence AddressView Law
Longhorsley
Morpeth
Northumberland
NE65 8RA
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitebrittonrobson.co.uk

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Duncan Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£957,311
Cash£157,866
Current Liabilities£666,498

Accounts

Latest Accounts31 August 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (10 months, 3 weeks ago)
Next Return Due11 May 2024 (1 month, 3 weeks from now)

Charges

2 May 2017Delivered on: 11 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as 46 high street, willington, crook, DL15 0PG registered at hm land registry under title number DU360717 and described in the lease dated 10 january 2017 between (1) olwyn elizabeth morris and (2) britton & robson limited.
Outstanding
2 May 2017Delivered on: 11 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 May 2009Delivered on: 9 May 2009
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 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. See image for full details.
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Kevin Alan Simpson on 27 April 2023 (2 pages)
20 December 2022Termination of appointment of Hardip Singh Kang as a director on 19 December 2022 (1 page)
6 May 2022Cessation of David Graham Jarvis as a person with significant control on 6 April 2016 (1 page)
6 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 May 2022Notification of Willington Healthcare Limited as a person with significant control on 6 April 2016 (2 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 February 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
9 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 May 2017Appointment of Mr Hardip Singh Kang as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Hardip Singh Kang as a director on 18 May 2017 (2 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
19 May 2017Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
19 May 2017Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
19 May 2017Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
19 May 2017Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
19 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Registration of charge 062293850002, created on 2 May 2017 (23 pages)
11 May 2017Registration of charge 062293850003, created on 2 May 2017 (7 pages)
11 May 2017Registration of charge 062293850003, created on 2 May 2017 (7 pages)
11 May 2017Registration of charge 062293850002, created on 2 May 2017 (23 pages)
8 May 2017Appointment of Mr Kevin Alan Simpson as a director on 2 May 2017 (2 pages)
8 May 2017Registered office address changed from 46 High Street Willington Crook County Durham DL15 0PG to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 8 May 2017 (1 page)
8 May 2017Appointment of Mr David Graham Jarvis as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Duncan Riley as a director on 2 May 2017 (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Appointment of Mr Kevin Alan Simpson as a director on 2 May 2017 (2 pages)
8 May 2017Termination of appointment of Duncan Riley as a director on 2 May 2017 (1 page)
8 May 2017Appointment of Mr David Graham Jarvis as a director on 5 May 2017 (2 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Registered office address changed from 46 High Street Willington Crook County Durham DL15 0PG to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 8 May 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
11 May 2016Director's details changed for Duncan Riley on 25 April 2016 (2 pages)
11 May 2016Director's details changed for Duncan Riley on 25 April 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 September 2014Termination of appointment of Louise Elizabeth Riley as a secretary on 25 August 2014 (1 page)
19 September 2014Termination of appointment of Louise Elizabeth Riley as a secretary on 25 August 2014 (1 page)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 September 2010Registered office address changed from View Law Longhorsley Morpeth Northumberland NE65 8RA on 15 September 2010 (1 page)
15 September 2010Registered office address changed from View Law Longhorsley Morpeth Northumberland NE65 8RA on 15 September 2010 (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Registered office address changed from Viewlaw Longhorsley Morpeth Northumberland NE65 8RA on 30 April 2010 (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Registered office address changed from Viewlaw Longhorsley Morpeth Northumberland NE65 8RA on 30 April 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
17 July 2009Appointment terminated director louise riley (1 page)
17 July 2009Appointment terminated director louise riley (1 page)
30 June 2009Return made up to 27/04/09; full list of members (6 pages)
30 June 2009Return made up to 27/04/09; full list of members (6 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
18 May 2009Company name changed duncan riley LIMITED\certificate issued on 20/05/09 (2 pages)
18 May 2009Company name changed duncan riley LIMITED\certificate issued on 20/05/09 (2 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
16 September 2008Return made up to 27/04/08; full list of members (5 pages)
16 September 2008Return made up to 27/04/08; full list of members (5 pages)
28 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007£ nc 100/1000 23/05/07 (2 pages)
19 June 2007£ nc 100/1000 23/05/07 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2007Registered office changed on 18/06/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
18 June 2007Memorandum and Articles of Association (11 pages)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Memorandum and Articles of Association (11 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
5 June 2007Company name changed parstock LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed parstock LIMITED\certificate issued on 05/06/07 (2 pages)
27 April 2007Incorporation (18 pages)
27 April 2007Incorporation (18 pages)