UKBizDB.co.uk

ROBSON PRINT LIMITED

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

This company is commonly known as Robson Print Limited. The company was founded 25 years ago and was given the registration number 03590664. The firm's registered office is in HEXHAM. You can find them at 1st Floor, 5 Cattle Market, Hexham, Northumberland. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ROBSON PRINT LIMITED
Company Number:03590664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1st Floor, 5 Cattle Market, Hexham, Northumberland, NE46 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH

Corporate Secretary03 March 2008Active
10 Pine Grove, Meadowhill, Throckley, United Kingdom, NE15 9DE

Director03 March 2008Active
9, Hayleazes Road, Newcastle Upon Tyne, United Kingdom, NE15 7TQ

Director15 February 2008Active
Town Farm Cottage, Corbridge, Hexham, United Kingdom, NE45 5HP

Director15 February 2008Active
97 Daylesford Drive, Castledene South Gosforth, Newcastle Upon Tyne, NE3 1TW

Secretary01 July 1998Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary01 July 1998Active
18 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW

Secretary01 March 2001Active
358 West Road, Newcastle Upon Tyne, NE4 9JX

Secretary15 February 2008Active
10 Dilston Grange, Wallsend, NE28 6JG

Director15 February 2008Active
97 Daylesford Drive, Castledene South Gosforth, Newcastle Upon Tyne, NE3 1TW

Director01 July 1998Active
97 Daylesford Drive, Castledene South Gosforth, Newcastle Upon Tyne, NE3 1TW

Director01 July 1998Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director01 July 1998Active
18 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW

Director01 September 2000Active
18 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW

Director20 November 2003Active

People with Significant Control

Mr Neil Mckie
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Ian Rouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Beckett
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:11-12 The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Officers

Change corporate secretary company with change date.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Address

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

Download
2022-09-28Address

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

Download
2022-09-20Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.