Company NameRobson And Redpath Limited
DirectorsRobert Paul Redpath and Lancelot William Robson
Company StatusActive
Company Number08694994
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameKaims Country Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Paul Redpath
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMr Lancelot William Robson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS

Contact

Websitekaimsbamburgh.co.uk
Telephone01289 305288
Telephone regionBerwick-on-Tweed

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Lancelot William Robson
66.67%
Ordinary
33 at £1Robert Paul Redpath
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

2 February 2022Delivered on: 15 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 12 fell view crawcrook ryton tyne & wear.
Outstanding
2 February 2022Delivered on: 8 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 12 fell view crawcrook ryton tyne & wear.
Outstanding
30 September 2021Delivered on: 16 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 16 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 39 penman place north shields tyne & wear.
Outstanding
30 September 2021Delivered on: 20 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 39 penman place, north shields, NE29 6SY.
Outstanding
30 September 2021Delivered on: 20 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 39 penman place, north shields, NE29 6SY.
Outstanding

Filing History

24 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
6 March 2023Cessation of Lancelot William Robson as a person with significant control on 1 January 2023 (1 page)
6 March 2023Change of details for Mr Robert Paul Redpath as a person with significant control on 1 January 2023 (2 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (3 pages)
15 February 2022Registration of charge 086949940006, created on 2 February 2022 (14 pages)
8 February 2022Registration of charge 086949940005, created on 2 February 2022 (12 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
20 October 2021Registration of charge 086949940001, created on 30 September 2021 (10 pages)
20 October 2021Registration of charge 086949940002, created on 30 September 2021 (12 pages)
16 October 2021Registration of charge 086949940003, created on 30 September 2021 (12 pages)
16 October 2021Registration of charge 086949940004, created on 30 September 2021 (14 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
4 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
7 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
(3 pages)
24 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 99
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 99
(6 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(4 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
(4 pages)
2 July 2015Director's details changed for Mr Robert Paul Redpath on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Paul Redpath on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Robert Paul Redpath on 2 July 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 99
(4 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 99
(4 pages)
7 May 2014Director's details changed for Mr Robert Paul Redpath on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Paul Redpath on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Robert Paul Redpath on 7 May 2014 (2 pages)
18 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)