About

Registered Number: 04701394
Date of Incorporation: 18/03/2003 (22 years ago)
Company Status: Active
Registered Address: Robinson Plant Hire, Sandy Leas Lane, Elton, TS21 1BT

 

Established in 2003, C G Robinson & Sons Ltd has its registered office in Elton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Robinson, Dulcie, Robinson, Kathleen Kelly in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Kathleen Kelly 22 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Dulcie 10 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 12 April 2019
CS01 - N/A 25 March 2019
SH08 - Notice of name or other designation of class of shares 13 March 2019
SH01 - Return of Allotment of shares 06 March 2019
SH01 - Return of Allotment of shares 06 March 2019
SH01 - Return of Allotment of shares 05 March 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
RESOLUTIONS - N/A 14 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 01 April 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 01 April 2004
CERTNM - Change of name certificate 07 January 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 21 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.