About

Registered Number: 02675377
Date of Incorporation: 06/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 Moat Way, Mill Street Industrial Estate, Barwell, Leicestershire, LE9 8EY

 

Having been setup in 1992, Robinson Seabrook Ltd have registered office in Barwell, Leicestershire, it has a status of "Active". We don't know the number of employees at this business. Wells, Richard Charles, Wells, Arthur Frank, Wells, Valerie Ann are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Richard Charles 10 January 1998 - 1
WELLS, Arthur Frank 14 February 1992 12 March 2013 1
WELLS, Valerie Ann 14 February 1992 02 January 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 13 June 2017
AR01 - Annual Return 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 21 May 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 January 2012
RP04 - N/A 22 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 June 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 29 September 2003
287 - Change in situation or address of Registered Office 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 26 January 1999
395 - Particulars of a mortgage or charge 16 October 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
363a - Annual Return 13 February 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 19 January 1997
RESOLUTIONS - N/A 20 September 1996
MEM/ARTS - N/A 20 September 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 29 June 1994
395 - Particulars of a mortgage or charge 12 February 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 24 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
MEM/ARTS - N/A 09 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
287 - Change in situation or address of Registered Office 03 March 1992
CERTNM - Change of name certificate 02 March 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 October 1998 Outstanding

N/A

Fixed and floating charge 11 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.