About

Registered Number: 02456183
Date of Incorporation: 29/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: The Smithy The Hawk Creative Business Park, Easingwold, York, North Yorkshire, YO61 3FE

 

Founded in 1989, Nicholas Robinson (Consultants) Ltd has its registered office in York in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Nicholas Robinson (Consultants) Ltd. The companies director is listed as Yeardley, Joanne Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YEARDLEY, Joanne Clare N/A 01 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC09 - N/A 08 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 16 December 2016
CH03 - Change of particulars for secretary 16 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 09 May 2009
363a - Annual Return 26 January 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 10 December 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 19 January 2004
363s - Annual Return 07 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 07 November 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 02 June 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 21 January 2001
225 - Change of Accounting Reference Date 21 January 2001
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 05 February 1997
363s - Annual Return 04 February 1997
363s - Annual Return 28 January 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1994
AA - Annual Accounts 12 September 1994
395 - Particulars of a mortgage or charge 08 August 1994
288 - N/A 23 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 22 December 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 17 July 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
363b - Annual Return 04 February 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
395 - Particulars of a mortgage or charge 31 August 1990
287 - Change in situation or address of Registered Office 15 August 1990
MEM/ARTS - N/A 09 April 1990
CERTNM - Change of name certificate 23 March 1990
CERTNM - Change of name certificate 23 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
RESOLUTIONS - N/A 19 March 1990
RESOLUTIONS - N/A 19 March 1990
RESOLUTIONS - N/A 19 March 1990
RESOLUTIONS - N/A 19 March 1990
123 - Notice of increase in nominal capital 19 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1990
287 - Change in situation or address of Registered Office 08 February 1990
288 - N/A 08 February 1990
NEWINC - New incorporation documents 29 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 1994 Outstanding

N/A

Mortgage debenture 28 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.