About

Registered Number: 03886767
Date of Incorporation: 01/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Evolution House Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB,

 

Having been setup in 1999, Robertson Sumner Ltd have registered office in Norwich. There are 10 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Robertson Sumner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYLE, Calum William 06 June 2020 - 1
HALLAM, Charlotte Rosemary 25 May 2016 14 December 2016 1
KING, James Brian 25 May 2016 01 April 2020 1
ROBERTSON, Rosalind Shelagh Diane 23 December 1999 08 April 2008 1
SUMNER, Marc Daniel 27 January 2000 25 September 2020 1
SUMNER, Philip John 27 January 2000 31 August 2004 1
WILLCOX, Michael David 23 December 1999 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KING, James Brian 30 November 2017 01 April 2020 1
SUMNER, Helen 01 April 2013 30 November 2017 1
TAYLOR, Patricia 23 December 1999 01 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 September 2020
AP01 - Appointment of director 16 June 2020
AD01 - Change of registered office address 11 June 2020
TM02 - Termination of appointment of secretary 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 29 March 2019
AD01 - Change of registered office address 25 January 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 December 2017
AP03 - Appointment of secretary 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
CH01 - Change of particulars for director 31 October 2017
AA - Annual Accounts 18 September 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
MR04 - N/A 22 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 December 2014
AA01 - Change of accounting reference date 28 November 2014
AA - Annual Accounts 02 September 2014
CH03 - Change of particulars for secretary 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AR01 - Annual Return 23 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 20 December 2013
CERTNM - Change of name certificate 03 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 08 August 2012
AD01 - Change of registered office address 01 March 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 14 August 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 28 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
AA - Annual Accounts 13 September 2000
225 - Change of Accounting Reference Date 14 April 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
123 - Notice of increase in nominal capital 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
CERTNM - Change of name certificate 10 February 2000
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2012 Fully Satisfied

N/A

Debenture 15 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.