UKBizDB.co.uk

ROBINSON CONTRACT SERVICES LIMITED

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

This company is commonly known as Robinson Contract Services Limited. The company was founded 20 years ago and was given the registration number 04934150. The firm's registered office is in DRIFFIELD. You can find them at Weighbridge Yard Catfoss Lane, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:ROBINSON CONTRACT SERVICES LIMITED
Company Number:04934150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 38110 - Collection of non-hazardous waste
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Weighbridge Yard Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weighbridge Yard, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director01 August 2018Active
Weighbridge Yard, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director01 April 2009Active
Weighbridge Yard, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director01 August 2018Active
The Woodlands Far Lane, Bewholme, Driffield, YO25 8EA

Secretary16 October 2003Active
Isaac's Barn, Far Lane, Bewholme, Driffield, United Kingdom, YO25 8EA

Secretary01 April 2009Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary16 October 2003Active
Little Arram Farm, Seaton, Hull, England, HU11 5SX

Director01 April 2009Active
28, The Butts, Little Weighton, Cottingham, United Kingdom, HU20 3XD

Director01 April 2009Active
The Woodlands Far Lane, Bewholme, Driffield, YO25 8EA

Director16 October 2003Active
The Woodlands Far Lane, Bewholme, Driffield, YO25 8EA

Director16 October 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director16 October 2003Active

People with Significant Control

H C Robinson & Sons Limited
Notified on:09 October 2020
Status:Active
Address:Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Colin Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ
Nature of control:
  • Significant influence or control
Ms Julia Marie Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ
Nature of control:
  • Significant influence or control
Ms Julia Marie Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Weighbridge Yard, Catfoss Lane, Driffield, YO25 8EJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-23Incorporation

Memorandum articles.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Officers

Change person director company with change date.

Download
2019-10-24Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.