Background WavePink WaveYellow Wave

ROBIN HOOD AIRPORT DEVELOPMENTS LIMITED (09851261)

ROBIN HOOD AIRPORT DEVELOPMENTS LIMITED (09851261) is an active UK company. incorporated on 2 November 2015. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects. ROBIN HOOD AIRPORT DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include WALKER, Daniel Richard Edward, WALKER, Richard Edward.

Company Number
09851261
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
C/O Walker & Son (Hauliers) Limited Ollerton Road, Newark, NG22 0PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALKER, Daniel Richard Edward, WALKER, Richard Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBIN HOOD AIRPORT DEVELOPMENTS LIMITED

ROBIN HOOD AIRPORT DEVELOPMENTS LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects. ROBIN HOOD AIRPORT DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09851261

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

H.G. SITES (ROBIN HOOD) LIMITED
From: 2 November 2015To: 25 May 2016
Contact
Address

C/O Walker & Son (Hauliers) Limited Ollerton Road Tuxford Newark, NG22 0PQ,

Previous Addresses

Top Hall Farm 184 Bawtry Road Doncaster South Yorkshire DN4 7BU England
From: 24 May 2016To: 4 April 2018
26-30 Midland Road Scunthorpe North Lincolnshire DN16 1DQ United Kingdom
From: 2 November 2015To: 24 May 2016
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Apr 18
Owner Exit
Oct 21
Loan Cleared
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTROP, Lee John

Active
Ollerton Road, NewarkNG22 0PQ
Secretary
Appointed 29 Mar 2018

WALKER, Daniel Richard Edward

Active
Ollerton Road, NewarkNG22 0PQ
Born March 1985
Director
Appointed 29 Mar 2018

WALKER, Richard Edward

Active
Ollerton Road, NewarkNG22 0PQ
Born April 1953
Director
Appointed 12 Aug 2016

HOSTAD, Brian David

Resigned
ScunthorpeDN16 1DQ
Born August 1967
Director
Appointed 02 Nov 2015
Resigned 24 May 2016

HUNT, Shaun Antony

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born March 1970
Director
Appointed 02 Nov 2015
Resigned 24 May 2016

JOSHI, Anuj Datt

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born January 1972
Director
Appointed 02 Nov 2015
Resigned 12 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Ollerton Road, NewarkNG22 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Oct 2021

Mr Richard Edward Walker

Ceased
Ollerton Road, NewarkNG22 0PQ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Resolution
25 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Incorporation Company
2 November 2015
NEWINCIncorporation