About

Registered Number: 09656732
Date of Incorporation: 25/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ,

 

Robson Laidler Accountants Ltd was founded on 25 June 2015 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Charles, Peter, Holbrook, John Richard, Moran, Michael Thomas, Park, Amy, Purvis, Graham Martin, Smith, Michael, Wardle, Martin, Blakey, Simon, Constable, Edwin, Daley, Martin Gerard, Wiseman, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Peter 07 October 2015 - 1
HOLBROOK, John Richard 01 October 2018 - 1
MORAN, Michael Thomas 07 October 2015 - 1
PARK, Amy 07 September 2016 - 1
PURVIS, Graham Martin 25 June 2015 - 1
SMITH, Michael 01 April 2017 - 1
WARDLE, Martin 07 October 2015 - 1
BLAKEY, Simon 07 October 2015 31 March 2017 1
CONSTABLE, Edwin 07 October 2015 31 March 2020 1
DALEY, Martin Gerard 07 October 2015 31 March 2017 1
WISEMAN, David 07 October 2015 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
SH03 - Return of purchase of own shares 15 June 2020
RESOLUTIONS - N/A 10 June 2020
RESOLUTIONS - N/A 10 June 2020
SH08 - Notice of name or other designation of class of shares 10 June 2020
MA - Memorandum and Articles 10 June 2020
TM01 - Termination of appointment of director 09 June 2020
SH06 - Notice of cancellation of shares 08 June 2020
MR01 - N/A 01 April 2020
AA - Annual Accounts 05 December 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 December 2018
SH01 - Return of Allotment of shares 14 November 2018
AP01 - Appointment of director 31 October 2018
PSC08 - N/A 18 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 25 November 2016
AA01 - Change of accounting reference date 21 November 2016
AP01 - Appointment of director 09 September 2016
CH01 - Change of particulars for director 24 August 2016
AR01 - Annual Return 08 July 2016
MR01 - N/A 22 March 2016
SH01 - Return of Allotment of shares 17 November 2015
RESOLUTIONS - N/A 02 November 2015
CERTNM - Change of name certificate 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
CERTNM - Change of name certificate 18 August 2015
NEWINC - New incorporation documents 25 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.