About

Registered Number: 03247456
Date of Incorporation: 09/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN,

 

Established in 1996, Robson Brown Ltd have registered office in Barnstaple. We do not know the number of employees at the organisation. Fitzwilliam, Peter David Campbell, Dorking, Barbera Elizabeth, Shurville, Jerram, Furber, Mark David, Long, William Ivers Roland are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURBER, Mark David 09 September 1996 23 September 1996 1
LONG, William Ivers Roland 20 September 1996 09 November 2004 1
Secretary Name Appointed Resigned Total Appointments
FITZWILLIAM, Peter David Campbell 27 November 2017 - 1
DORKING, Barbera Elizabeth 09 September 1996 23 September 1996 1
SHURVILLE, Jerram 01 October 2010 04 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AD01 - Change of registered office address 29 July 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 15 March 2018
AP03 - Appointment of secretary 29 November 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 12 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2012
AD04 - Change of location of company records to the registered office 09 March 2012
MISC - Miscellaneous document 30 September 2011
AA - Annual Accounts 11 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AR01 - Annual Return 09 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
CERTNM - Change of name certificate 20 January 2011
RESOLUTIONS - N/A 17 December 2010
SH19 - Statement of capital 17 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2010
CAP-SS - N/A 17 December 2010
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 10 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AA - Annual Accounts 07 June 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 16 June 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 29 May 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 19 October 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 September 2003
AUD - Auditor's letter of resignation 15 April 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 14 October 1999
RESOLUTIONS - N/A 07 June 1999
CERTNM - Change of name certificate 07 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 09 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
225 - Change of Accounting Reference Date 27 January 1997
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 21 December 2007 Outstanding

N/A

Debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.