About

Registered Number: 07633935
Date of Incorporation: 13/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 325 Bentley Road, Doncaster, South Yorkshire, DN5 9TG

 

Founded in 2011, P.B. Robinson (Doncaster) Ltd has its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Active". The business has 10 directors listed as Bird, Kathryn Sarah, Darshane, Sucheta, Dr, Gatus, John Andrew, Dr, Hopewell, Nigel Dennis, Makhija, Sudhir, Musah Eroje, Bawa Ozoyah Kenneth, Zaczek-wilk, Anna, Arefin, Shamsul, Butler, Adrian Paul, Rzasa-lewicka, Marta in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARSHANE, Sucheta, Dr 17 August 2011 - 1
GATUS, John Andrew, Dr 13 May 2011 - 1
HOPEWELL, Nigel Dennis 17 August 2011 - 1
MAKHIJA, Sudhir 17 August 2011 - 1
MUSAH EROJE, Bawa Ozoyah Kenneth 17 August 2011 - 1
ZACZEK-WILK, Anna 03 October 2012 - 1
AREFIN, Shamsul 17 August 2011 11 July 2016 1
BUTLER, Adrian Paul 17 August 2011 31 December 2012 1
RZASA-LEWICKA, Marta 03 October 2012 02 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Kathryn Sarah 13 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 10 January 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
RESOLUTIONS - N/A 28 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2012
SH08 - Notice of name or other designation of class of shares 28 June 2012
SH01 - Return of Allotment of shares 28 June 2012
AR01 - Annual Return 05 June 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 06 March 2012
AA01 - Change of accounting reference date 25 January 2012
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
NEWINC - New incorporation documents 13 May 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2012 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Debenture 05 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.