UKBizDB.co.uk

ROBINSON & BIRDSELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robinson & Birdsell Limited. The company was founded 67 years ago and was given the registration number 00576778. The firm's registered office is in WETHERBY. You can find them at Audby House, Audby Lane, Wetherby, . This company's SIC code is 43110 - Demolition.

Company Information

Name:ROBINSON & BIRDSELL LIMITED
Company Number:00576778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1957
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Audby House, Audby Lane, Wetherby, LS22 7FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Audby House, Audby Lane, Wetherby, LS22 7FD

Director01 October 2023Active
Audby House, Audby Lane, Wetherby, LS22 7FD

Director30 September 2023Active
Audby House, Audby Lane, Wetherby, LS22 7FD

Director01 October 2023Active
The View, Fieldhead Drive Barwick In Elmet, Leeds, LS15 4EE

Secretary-Active
Audby House, Audby Lane, Wetherby, LS22 7FD

Secretary24 September 2010Active
127, East View, Oulton, Leeds, United Kingdom, LS26 8TH

Secretary01 April 2006Active
22, Burnside, Addingham, Ilkley, LS29 0PJ

Director01 April 2006Active
The Hollies, Tollerton Road, Huby, York, YO61 1JE

Director-Active
The View Fieldhead Drive, Barwick In Elmet, Leeds, LS15 4EE

Director-Active
The View, Fieldhead Drive Barwick In Elmet, Leeds, LS15 4EE

Director-Active
106 Lyndale Drive, Wrenthorpe, Wakefield, WF2 0NG

Director-Active

People with Significant Control

Dem-Master Holdings Limited
Notified on:31 May 2023
Status:Active
Country of residence:Scotland
Address:Pottishaw Place, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Robinson Catchpole
Notified on:10 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Hollies, Tollerton Road, York, England, YO61 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-06-29Incorporation

Memorandum articles.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Mortgage

Mortgage satisfy charge full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.