About

Registered Number: 02412652
Date of Incorporation: 10/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 23 Middleton Road, Bucknell, Bicester, Oxfordshire, OX27 7LZ

 

Founded in 1989, Robin Herd Ltd has its registered office in Bicester, Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERD, Diane 30 November 2019 - 1
HERD, Diane N/A 09 August 2012 1
HERD, Robert John N/A 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Harold John 30 April 1994 - 1
LAMB, Richard Charles N/A 30 April 1994 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 10 September 2020
AA - Annual Accounts 09 December 2019
PSC01 - N/A 30 November 2019
AP01 - Appointment of director 30 November 2019
TM01 - Termination of appointment of director 30 November 2019
PSC07 - N/A 30 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 12 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2005
353 - Register of members 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 July 2003
287 - Change in situation or address of Registered Office 20 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 15 December 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 31 January 1999
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
363s - Annual Return 25 August 1998
395 - Particulars of a mortgage or charge 26 June 1998
395 - Particulars of a mortgage or charge 16 May 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 11 February 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 07 May 1997
AAMD - Amended Accounts 04 May 1997
AA - Annual Accounts 15 April 1997
395 - Particulars of a mortgage or charge 01 October 1996
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 12 July 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
288 - N/A 26 May 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1990
123 - Notice of increase in nominal capital 08 August 1990
288 - N/A 17 November 1989
CERTNM - Change of name certificate 05 September 1989
RESOLUTIONS - N/A 04 September 1989
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 04 September 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2001 Outstanding

N/A

Legal charge 25 June 1998 Outstanding

N/A

Sub-mortgage 13 May 1998 Outstanding

N/A

Sub-mortgage 06 February 1998 Outstanding

N/A

Mortgage deed 18 September 1996 Outstanding

N/A

Mortgage 25 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.