About

Registered Number: 06116833
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Yew Tree Farm, Bolshaw Road, Heald Green, Cheadle, Cheshire, SK8 3PS

 

Established in 2007, Robinsons Nurseries Ltd has its registered office in Cheadle in Cheshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Peter William 19 February 2007 02 January 2008 1
ROBINSON, William 19 February 2007 08 September 2014 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 18 December 2017
SH01 - Return of Allotment of shares 09 October 2017
RESOLUTIONS - N/A 05 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 02 March 2016
MR01 - N/A 21 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 10 March 2015
SH03 - Return of purchase of own shares 06 October 2014
TM01 - Termination of appointment of director 29 September 2014
RESOLUTIONS - N/A 26 September 2014
RESOLUTIONS - N/A 26 September 2014
SH06 - Notice of cancellation of shares 26 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 September 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.