UKBizDB.co.uk

ROBINSONS CARAVANS LIMITED

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

This company is commonly known as Robinsons Caravans Limited. The company was founded 61 years ago and was given the registration number 00760493. The firm's registered office is in CHESTERFIELD. You can find them at Ringwood Road, Brimington, Chesterfield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ROBINSONS CARAVANS LIMITED
Company Number:00760493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ringwood Road, Brimington, Chesterfield, S43 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director13 October 2023Active
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director29 June 2021Active
24 Storrs Road, Brampton, Chesterfield, S40 3PZ

Secretary01 February 2006Active
Wellspring Farm Commonside Road, Barlow, Sheffield, S18 5SJ

Secretary-Active
Ringwood Road, Brimington, Chesterfield, S43 1DG

Director04 May 2022Active
Ringwood Road, Brimington, Chesterfield, S43 1DG

Director07 September 2019Active
East Lodge, Chudleigh, Newton Abbot, England, TQ13 0EL

Director13 May 2019Active
19 Birley Brook Drive, Chesterfield, England, S41 8XN

Director14 November 2012Active
24, Storrs Road, Brampton, Chesterfield, United Kingdom, S40 3PZ

Director14 November 2012Active
Ringwood Road, Brimington, Chesterfield, S43 1DG

Director13 October 2023Active
The Uplands, Nesfield, Barlow, Dronfield, Sheffield, S18 7TB

Director-Active
Wellspring Farm, Commonside Road, Barlow, Sheffield, England, S18 5SJ

Director-Active
Wellspring Farm, Commonside Road, Barlow, Sheffield, England, S18 5SJ

Director-Active
Ringwood Road, Brimington, Chesterfield, S43 1DG

Director22 June 2022Active
2, Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD

Director13 May 2019Active

People with Significant Control

Mbh Corporation Plc
Notified on:16 March 2020
Status:Active
Country of residence:England
Address:7, Royal Victoria Patriotic Building, London, England, SW18 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Jwd Capital 7 Limited
Notified on:13 May 2019
Status:Active
Country of residence:Wales
Address:2, Ffordd Tegid, Deeside, Wales, CH5 3UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr John Ernest Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:Wellspring Farm, Commonside Road, Sheffield, England, S18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Anne Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Wellspring Farm, Commonside Road, Sheffield, England, S18 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-04-08Insolvency

Liquidation in administration proposals.

Download
2024-03-28Address

Change registered office address company with date old address new address.

Download
2024-03-28Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.