About

Registered Number: 00576778
Date of Incorporation: 08/01/1957 (67 years and 4 months ago)
Company Status: Active
Registered Address: Audby House, Audby Lane, Wetherby, LS22 7FD

 

Based in Wetherby, Robinson & Birdsell Ltd was registered on 08 January 1957. The current directors of this company are listed as Day, Colin, Whiteley, Susan, Catchpole, Doreen Margaret, Catchpole, Harry Robinson, Maynard, Malcolm Geoffrey at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Doreen Margaret N/A 10 October 2014 1
CATCHPOLE, Harry Robinson N/A 11 March 2006 1
MAYNARD, Malcolm Geoffrey N/A 30 June 2001 1
Secretary Name Appointed Resigned Total Appointments
DAY, Colin 24 September 2010 24 September 2010 1
WHITELEY, Susan 01 April 2006 24 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 March 2017
MR04 - N/A 06 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 01 July 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 07 July 2015
AA01 - Change of accounting reference date 11 January 2015
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
MR01 - N/A 26 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 22 September 2011
TM02 - Termination of appointment of secretary 28 October 2010
AR01 - Annual Return 14 October 2010
AP03 - Appointment of secretary 14 October 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 November 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 17 January 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 07 October 2002
AUD - Auditor's letter of resignation 07 October 2002
MISC - Miscellaneous document 19 June 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 01 October 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 25 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 30 October 1996
395 - Particulars of a mortgage or charge 18 April 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 26 October 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 25 October 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
288 - N/A 11 March 1988
AUD - Auditor's letter of resignation 13 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 15 December 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
NEWINC - New incorporation documents 08 January 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Fully Satisfied

N/A

Legal mortgage 30 September 2003 Fully Satisfied

N/A

Legal mortgage 20 June 2003 Fully Satisfied

N/A

Debenture 13 March 2001 Fully Satisfied

N/A

Legal mortgage 09 March 2001 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Legal charge 15 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.