UKBizDB.co.uk

ROBSON WALKER (NORTHERN) LIMITED

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

This company is commonly known as Robson Walker (northern) Limited. The company was founded 47 years ago and was given the registration number 01264635. The firm's registered office is in HEXHAM. You can find them at Vale View House, 53 Elvaston Road, Hexham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROBSON WALKER (NORTHERN) LIMITED
Company Number:01264635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Vale View House, 53 Elvaston Road, Hexham, NE46 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Cottage, Fourstones, Hexham, NE46 5DJ

Director-Active
29, Sanderson Road, Jesmond, Newcastle Upon Tyne, England, NE2 2DR

Director01 October 2020Active
Vale View House, 53 Elvaston Road, Hexham, NE46 2HH

Director01 October 2020Active
Vale View House, 53 Elvaston Road, Hexham, NE46 2HH

Secretary-Active
Corner Cottage Bishopfield, Allendale, Hexham, NE47 9EJ

Director06 January 2001Active
Vale View House, 53 Elvaston Road, Hexham, NE46 2HH

Director-Active

People with Significant Control

Mr James Andrew Robson
Notified on:30 May 2022
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Newton Lea Farm, Catton, Hexham, England, NE47 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven Toshach Robson
Notified on:30 May 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Newton Lea Farm, Catton, Hexham, England, NE47 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Robson
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:Vale View House, Hexham, NE46 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Kendrew
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Newton Lea Farm, Catton, Hexham, England, NE47 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Capital

Capital alter shares subdivision.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Address

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

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.