About

Registered Number: 04714253
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: Greaves Farm, Popplemire Lane, Old Hutton, Kendal, Cumbria, LA8 0NA

 

Founded in 2003, T K Robinson & Sons Ltd have registered office in Kendal, Cumbria, it has a status of "Active". The current directors of this business are Driver, Clare Marie, Mason, Tracy Louise, Ridding, Gillian Lisa, Robinson, Agnes Elizabeth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Clare Marie 27 March 2003 - 1
MASON, Tracy Louise 27 March 2003 - 1
RIDDING, Gillian Lisa 27 March 2003 - 1
ROBINSON, Agnes Elizabeth 27 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.