About

Registered Number: 05266174
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Bungalow Farm, Birkby Lane, East Cowton, North Allerton, North Yorkshire, DL7 0DX

 

Brian Robinson Machinery Ltd was registered on 21 October 2004 and are based in North Yorkshire, it has a status of "Active". Brian Robinson Machinery Ltd has 3 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Brian Derrick 21 October 2004 - 1
ROBINSON, Christine 21 October 2004 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Sylvia Diane 16 June 2011 05 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 26 October 2018
SH03 - Return of purchase of own shares 25 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 21 June 2005
CERTNM - Change of name certificate 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
225 - Change of Accounting Reference Date 07 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.