UKBizDB.co.uk

ROBINSONS COUNTRY LEISURE LIMITED

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

This company is commonly known as Robinsons Country Leisure Limited. The company was founded 49 years ago and was given the registration number 01204722. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ROBINSONS COUNTRY LEISURE LIMITED
Company Number:01204722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1975
End of financial year:26 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
10 Newmoore Lane, Sandymoor, Runcorn, WA7 1QD

Secretary17 December 2003Active
Cherry Tree Farm Pine View, Winstanley, Wigan, WN3 6DF

Secretary-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary08 January 2014Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Chamberlains Farm, Crow Orchard Lane Shevington Moor, Wigan,

Director-Active
1, The Paddocks Crow Orchard Road, Wrightington, Wigan, United Kingdom, WN6 9RA

Director06 April 2008Active
2, The Paddocks Crow Orchard Road, Wrightington, Wigan, United Kingdom, WN6 9RA

Director06 April 2008Active
Chamberlaine Farm, Crow Orchard Road Shevington Moor, Wigan,

Director-Active
10 Newmoore Lane, Sandymoor, Runcorn, WA7 1QD

Director12 August 1999Active
Cherry Tree Farm Pine View, Winstanley, Wigan, WN3 6DF

Director-Active
Settlebeck 109 Curly Hill, Ilkley, LS29 0DT

Director08 August 2002Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director08 January 2014Active
Unit A Brook Park East Road, Shirebrook, Mansfield, United Kingdom, NG20 8RY

Director08 January 2014Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director30 March 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active

People with Significant Control

Sd Equestrian Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-29Address

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

Download
2021-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-07-06Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2018-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2018-01-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.