About

Registered Number: 00755050
Date of Incorporation: 26/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Haven Hill, Craster, Alnwick, Northumberland, NE66 3TR

 

L. Robson & Sons Ltd was founded on 26 March 1963. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Alan Neil N/A - 1
ROBSON, Kathleen Betty 13 July 1994 - 1
CLARKE, Marjorie Isabel N/A 13 July 1994 1
ROBSON, Edith Watson N/A 13 July 1994 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 27 April 2020
PSC07 - N/A 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 28 April 2014
CH01 - Change of particulars for director 21 October 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2013
CH01 - Change of particulars for director 25 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2013
AD01 - Change of registered office address 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
353 - Register of members 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 24 April 2006
353 - Register of members 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 20 August 2001
363(353) - N/A 20 August 2001
AA - Annual Accounts 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
363a - Annual Return 20 July 2000
225 - Change of Accounting Reference Date 12 July 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
123 - Notice of increase in nominal capital 22 June 2000
AA - Annual Accounts 20 April 2000
363a - Annual Return 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 27 February 1998
363a - Annual Return 22 July 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 27 April 1995
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
395 - Particulars of a mortgage or charge 16 July 1994
395 - Particulars of a mortgage or charge 16 July 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 16 July 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 26 July 1991
287 - Change in situation or address of Registered Office 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 24 May 1991
AAMD - Amended Accounts 20 September 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 24 July 1989
288 - N/A 24 July 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 13 May 1987
288 - N/A 13 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
NEWINC - New incorporation documents 26 March 1963

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 July 1994 Outstanding

N/A

Legal charge 13 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.