Background WavePink WaveYellow Wave

ROBINSON & HANSON LIMITED (04428315)

ROBINSON & HANSON LIMITED (04428315) is an active UK company. incorporated on 30 April 2002. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (13923). ROBINSON & HANSON LIMITED has been registered for 23 years.

Company Number
04428315
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
228 Middlewood Road, Sheffield, S6 1TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13923)
SIC Codes
13923

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON & HANSON LIMITED

ROBINSON & HANSON LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13923). ROBINSON & HANSON LIMITED was registered 23 years ago.(SIC: 13923)

Status

active

Active since 23 years ago

Company No

04428315

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 April 2022 (4 years ago)
Submitted on 16 May 2022 (3 years ago)

Next Due

Due by 6 May 2023
For period ending 22 April 2023
Contact
Address

228 Middlewood Road Sheffield, S6 1TE,

Previous Addresses

2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom
From: 25 November 2020To: 1 December 2020
370-374 Nottingham Road Newthorpe Nottingham NG16 2ED England
From: 21 October 2015To: 25 November 2020
Albert Mills Saddleworth Road Elland West Yorkshire HX5 0RY
From: 30 April 2002To: 21 October 2015
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Aug 10
Director Left
Aug 10
Share Buyback
Dec 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 18
Director Left
May 23
Owner Exit
May 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

HANSON, Betty

Resigned
17 Heathmoor Park Road, HalifaxHX2 9LR
Secretary
Appointed 01 Feb 2006
Resigned 02 Aug 2010

LEVY, Andrea

Resigned
23 Huntock Place, BrighouseHD6 2NW
Secretary
Appointed 02 Aug 2010
Resigned 28 Apr 2018

ROBINSON, David Thomas

Resigned
Cote Farm Backgreen, HuddersfieldHD3 3YT
Secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

COTTINGHAM-SMITH, Glenn

Resigned
Nottingham Road, NottinghamNG16 2ED
Born April 1956
Director
Appointed 02 Aug 2010
Resigned 13 Aug 2015

HANSON, John Harland

Resigned
17 Heathmoor Park Road, HalifaxHX2 9LR
Born March 1950
Director
Appointed 30 Apr 2002
Resigned 02 Aug 2010

KENNEDY, Stephen Wayne

Resigned
Nottingham Road, NottinghamNG16 2ED
Born August 1953
Director
Appointed 13 Aug 2015
Resigned 01 Oct 2017

MESTRY, Nirupa, Dr

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born May 1968
Director
Appointed 13 Aug 2015
Resigned 05 May 2023

ROBINSON, David Thomas

Resigned
Cote Farm Backgreen, HuddersfieldHD3 3YT
Born May 1940
Director
Appointed 30 Apr 2002
Resigned 31 Jan 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 30 Apr 2002
Resigned 30 Apr 2002

Persons with significant control

1

0 Active
1 Ceased
Nottingham Road, NottinghamNG16 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

93

Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Move Registers To Sail Company
3 May 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Move Registers To Sail Company
2 May 2013
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Sail Address Company
2 May 2013
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
6 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Legacy
23 November 2010
MG01MG01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
123Notice of Increase in Nominal Capital
Legacy
26 April 2004
88(2)R88(2)R
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation