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.
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 | : |
|
Registered Address | : | Ringwood Road, Brimington, Chesterfield, S43 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 13 October 2023 | Active |
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 29 June 2021 | Active |
24 Storrs Road, Brampton, Chesterfield, S40 3PZ | Secretary | 01 February 2006 | Active |
Wellspring Farm Commonside Road, Barlow, Sheffield, S18 5SJ | Secretary | - | Active |
Ringwood Road, Brimington, Chesterfield, S43 1DG | Director | 04 May 2022 | Active |
Ringwood Road, Brimington, Chesterfield, S43 1DG | Director | 07 September 2019 | Active |
East Lodge, Chudleigh, Newton Abbot, England, TQ13 0EL | Director | 13 May 2019 | Active |
19 Birley Brook Drive, Chesterfield, England, S41 8XN | Director | 14 November 2012 | Active |
24, Storrs Road, Brampton, Chesterfield, United Kingdom, S40 3PZ | Director | 14 November 2012 | Active |
Ringwood Road, Brimington, Chesterfield, S43 1DG | Director | 13 October 2023 | Active |
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 | Director | 22 June 2022 | Active |
2, Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD | Director | 13 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-04-08 | Insolvency | Liquidation in administration proposals. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.