Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBINSON CONTRACT SERVICES LIMITED
Company Information for

ROBINSON CONTRACT SERVICES LIMITED

WEIGHBRIDGE YARD CATFOSS LANE, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8EJ,
Company Registration Number
04934150
Private Limited Company
Active

Company Overview

About Robinson Contract Services Ltd
ROBINSON CONTRACT SERVICES LIMITED was founded on 2003-10-16 and has its registered office in Driffield. The organisation's status is listed as "Active". Robinson Contract Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBINSON CONTRACT SERVICES LIMITED
 
Legal Registered Office
WEIGHBRIDGE YARD CATFOSS LANE
BRANDESBURTON
DRIFFIELD
EAST YORKSHIRE
YO25 8EJ
Other companies in YO25
 
Filing Information
Company Number 04934150
Company ID Number 04934150
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB828541906  
Last Datalog update: 2024-01-06 21:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBINSON CONTRACT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBINSON CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIA MARIE ROBINSON
Company Secretary 2009-04-01
NEIL TERRENCE FEWLASS
Director 2009-04-01
JULIA MARIE ROBINSON
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE COLIN ROBINSON
Director 2003-10-16 2018-02-09
STEPHEN JOHN COOK
Director 2009-04-01 2016-08-19
JOSEPHINE DIANE ROBINSON
Company Secretary 2003-10-16 2009-04-01
JOSEPHINE DIANE ROBINSON
Director 2003-10-16 2009-04-01
RM REGISTRARS LIMITED
Company Secretary 2003-10-16 2003-10-16
RM NOMINEES LIMITED
Director 2003-10-16 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MARIE ROBINSON H C ROBINSON & SONS LIMITED Company Secretary 2009-04-01 CURRENT 1990-06-22 Active
JULIA MARIE ROBINSON CREASER ROBINSON QUARRY PRODUCTS LIMITED Director 2010-01-28 CURRENT 2009-11-26 Active - Proposal to Strike off
JULIA MARIE ROBINSON H C ROBINSON & SONS LIMITED Director 2009-04-01 CURRENT 1990-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21DIRECTOR APPOINTED MR MATTHEW DAVID JONES
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-25CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-05-07CH01Director's details changed for Mrs Julia Marie Robinson on 2021-04-27
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-12-21PSC07CESSATION OF JULIA MARIE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27TM02Termination of appointment of Julia Marie Robinson on 2020-10-09
2020-10-23MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-23PSC02Notification of H C Robinson & Sons Limited as a person with significant control on 2020-10-09
2020-10-23PSC07CESSATION OF JULIA MARIE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23RES13Resolutions passed:
  • Section 190 deed of surrender 09/10/2020
  • ADOPT ARTICLES
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049341500003
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-17CH01Director's details changed for Ms Julia Marie Robinson on 2020-03-17
2020-03-17CH01Director's details changed for Ms Julia Marie Robinson on 2020-03-17
2019-10-24PSC04Change of details for person with significant control
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-23PSC04Change of details for Ms Julia Marie Cook as a person with significant control on 2017-02-01
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TERRENCE FEWLASS
2019-01-04AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-08-20CC04Statement of company's objects
2018-08-10AP01DIRECTOR APPOINTED MR CRAIG RAE STAINFORTH
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLIN ROBINSON
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARIE ROBINSON
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CH01Director's details changed for Ms Julia Marie Cook on 2017-03-08
2017-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIA MARIE COOK on 2017-03-08
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN COOK
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Mr Steven John Cook on 2015-04-26
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-18AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-26AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0116/10/12 ANNUAL RETURN FULL LIST
2012-07-10AA01PREVSHO FROM 31/12/2012 TO 30/06/2012
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AR0116/10/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0116/10/10 FULL LIST
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-26AR0116/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TERRENCE FEWLASS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN COOK / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN ROBINSON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARIE COOK / 26/10/2009
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08288aDIRECTOR APPOINTED MR NEIL TERRENCE FEWLASS
2009-04-07288aDIRECTOR APPOINTED MR STEVEN JOHN COOK
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE ROBINSON
2009-04-07288aDIRECTOR APPOINTED MRS JULIA MARIE COOK
2009-04-07288aSECRETARY APPOINTED MRS JULIA MARIE COOK
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE ROBINSON
2008-10-17363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM WEIGHBRIDGE YARD CATFOSS INDUSTRIAL ESTATE CATFOSS LANE BRANDESBURTON DRIFFIELD YO258EJ
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-06-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2006-10-24363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-31363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288bSECRETARY RESIGNED
2003-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028197 Active Licenced property: CATFOSS WEIGHBRIDGE YARD BRANDESBURTON DRIFFIELD BRANDESBURTON GB YO25 8EJ. Correspondance address: CATFOSS LANE INDUSTRIAL ESTATE WEIGHBRIDGE YARD CATFOSS LANE BRANDESBURTON DRIFFIELD CATFOSS LANE GB YO25 8EJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028197 Active Licenced property: CATFOSS WEIGHBRIDGE YARD BRANDESBURTON DRIFFIELD BRANDESBURTON GB YO25 8EJ. Correspondance address: CATFOSS LANE INDUSTRIAL ESTATE WEIGHBRIDGE YARD CATFOSS LANE BRANDESBURTON DRIFFIELD CATFOSS LANE GB YO25 8EJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028197 Active Licenced property: CATFOSS WEIGHBRIDGE YARD BRANDESBURTON DRIFFIELD BRANDESBURTON GB YO25 8EJ. Correspondance address: CATFOSS LANE INDUSTRIAL ESTATE WEIGHBRIDGE YARD CATFOSS LANE BRANDESBURTON DRIFFIELD CATFOSS LANE GB YO25 8EJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028197 Active Licenced property: CATFOSS WEIGHBRIDGE YARD BRANDESBURTON DRIFFIELD BRANDESBURTON GB YO25 8EJ. Correspondance address: CATFOSS LANE INDUSTRIAL ESTATE WEIGHBRIDGE YARD CATFOSS LANE BRANDESBURTON DRIFFIELD CATFOSS LANE GB YO25 8EJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBINSON CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBINSON CONTRACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ROBINSON CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBINSON CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of ROBINSON CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBINSON CONTRACT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as ROBINSON CONTRACT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBINSON CONTRACT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBINSON CONTRACT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBINSON CONTRACT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.