UKBizDB.co.uk

WILFRED ROBINSON (PYEWIPE) LIMITED

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

This company is commonly known as Wilfred Robinson (pyewipe) Limited. The company was founded 23 years ago and was given the registration number 04045701. The firm's registered office is in CHESTERFIELD. You can find them at Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbys. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WILFRED ROBINSON (PYEWIPE) LIMITED
Company Number:04045701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbys, S43 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dispensary, 3 Barleycroft Lane, Dinnington, Sheffield, England, S25 2LE

Director09 September 2016Active
6 Winston Way, Brigg, DN20 8UA

Secretary31 January 2005Active
10 Grammar School Road, Brigg, DN20 8AA

Secretary02 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 2000Active
Wren Cottage, Town Street, South Leverton, Retford, England, DN22 0BT

Director21 October 2014Active
5 The Old Market, Manley Gardens, Brigg, DN20 8LW

Director02 August 2000Active
6 Winston Way, Brigg, DN20 8UA

Director31 January 2005Active
1, Green Cross, Dronfield, Sheffield, S18 2LH

Director31 March 2008Active
10 Grammar School Road, Brigg, DN20 8AA

Director02 August 2000Active
29, Bent Lathes Avenue, Rotherham, S60 4BZ

Director21 May 2009Active

People with Significant Control

Environmental Remediation (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.