About

Registered Number: 01308508
Date of Incorporation: 14/04/1977 (47 years ago)
Company Status: Active
Registered Address: 8 The Paddock, Hitchin, Hertfordshire, SG4 9EF

 

H. Mcrobbie Holdings Ltd was founded on 14 April 1977 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The company has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCROBBIE, Ian Donald 10 March 1994 - 1
MCROBBIE, Philip John 07 March 2001 - 1
MCROBBIE, Rita Joan 04 November 1992 - 1
LYNCH, Martin James 26 January 1996 10 January 1997 1
WOOLSTON, Reginald Jack N/A 29 February 1996 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 18 November 2019
PSC09 - N/A 17 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 April 2018
PSC01 - N/A 11 April 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
RESOLUTIONS - N/A 05 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 January 2016
SH08 - Notice of name or other designation of class of shares 06 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 March 2013
RESOLUTIONS - N/A 19 March 2013
SH08 - Notice of name or other designation of class of shares 18 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 05 February 2009
RESOLUTIONS - N/A 29 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 28 September 2007
123 - Notice of increase in nominal capital 28 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 01 February 1999
287 - Change in situation or address of Registered Office 24 September 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 23 May 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363s - Annual Return 28 March 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
395 - Particulars of a mortgage or charge 13 December 1995
395 - Particulars of a mortgage or charge 13 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
AA - Annual Accounts 30 November 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 05 July 1994
395 - Particulars of a mortgage or charge 26 April 1994
288 - N/A 18 March 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 07 May 1993
288 - N/A 17 November 1992
288 - N/A 17 November 1992
363a - Annual Return 03 July 1992
287 - Change in situation or address of Registered Office 12 February 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 10 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1987
363 - Annual Return 27 February 1987
395 - Particulars of a mortgage or charge 27 February 1987
395 - Particulars of a mortgage or charge 27 February 1987
395 - Particulars of a mortgage or charge 27 February 1987
395 - Particulars of a mortgage or charge 27 February 1987
395 - Particulars of a mortgage or charge 28 January 1987
AA - Annual Accounts 19 December 1986
395 - Particulars of a mortgage or charge 25 July 1986
363 - Annual Return 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 December 1995 Outstanding

N/A

Mortgage 08 December 1995 Outstanding

N/A

Mortgage 08 December 1995 Outstanding

N/A

Deposit agreement 06 April 1994 Outstanding

N/A

Mortgage 19 February 1987 Outstanding

N/A

Mortgage 19 February 1987 Outstanding

N/A

Mortgage 19 February 1987 Outstanding

N/A

Mortgage 19 February 1987 Outstanding

N/A

Mortgage 27 January 1987 Outstanding

N/A

Single debenture 23 July 1986 Fully Satisfied

N/A

Legal charge 20 April 1982 Outstanding

N/A

Legal charge 20 April 1982 Outstanding

N/A

Single debenture 14 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.