Company NameRobinson Milling Systems Limited
DirectorsJames Richard Russell and Nicholas James Tarn
Company StatusActive
Company Number00659517
CategoryPrivate Limited Company
Incorporation Date17 May 1960(63 years, 12 months ago)
Previous NameHenry Simon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusCurrent
Appointed08 March 1993(32 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(43 years after company formation)
Appointment Duration20 years, 11 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(46 years after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NamePhilip David McMahon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration4 days (resigned 26 November 1991)
RoleAccountant
Correspondence Address41 Tudor Way
Deva Park
Chester
CH3 5XQ
Wales
Director NameMr Bryan Colville McGee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration4 days (resigned 26 November 1991)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Brook House
Chapel-En-Le-Frith
Stockport
Cheshire
SK12 6PU
Director NameJames Lodge
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleAccountant
Correspondence Address4 Eldon Road
Cheltenham
Gloucester
GL52 6TU
Wales
Director NameChristopher Francis James Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressMayville Kemerton Road
Bredon
Tewkesbury
Gloucestershire
GL20 7EN
Wales
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameMr Robert Neville Butler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration4 days (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressRupt Cottage 4 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 1992)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Secretary NameJohn Simpson Binmore
NationalityBritish
StatusResigned
Appointed22 November 1991(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameAlan Charles Lott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressGrange Farm House
Chestnut Lane Barton In Fabis
Nottingham
NG11 0AE
Secretary NameJames Lodge
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence Address4 Eldon Road
Cheltenham
Gloucester
GL52 6TU
Wales
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleFinance Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(43 years after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed31 January 1997(36 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed31 January 1997(36 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£525,000
Current Liabilities£525,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due6 December 2016 (overdue)

Charges

27 September 1993Delivered on: 14 October 1993
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due from the obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of rights under certain intercompany loans made by it as lender..........see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 10 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 March 2014Restoration by order of the court (5 pages)
13 March 2014Restoration by order of the court (5 pages)
13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
15 June 2007Application for striking-off (1 page)
6 December 2006Return made up to 22/11/06; full list of members (3 pages)
6 December 2006Return made up to 22/11/06; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
5 December 2005Return made up to 22/11/05; full list of members (7 pages)
8 December 2004Return made up to 22/11/04; full list of members (7 pages)
8 December 2004Return made up to 22/11/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
18 December 2001Return made up to 22/11/01; full list of members (6 pages)
18 December 2001Return made up to 22/11/01; full list of members (6 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
18 December 2000Full accounts made up to 30 June 2000 (4 pages)
12 December 2000Return made up to 22/11/00; full list of members (6 pages)
12 December 2000Return made up to 22/11/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
3 April 2000Full accounts made up to 30 June 1999 (4 pages)
30 December 1999Return made up to 22/11/99; full list of members (6 pages)
30 December 1999Return made up to 22/11/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (6 pages)
9 December 1998Return made up to 22/11/98; no change of members (4 pages)
9 December 1998Return made up to 22/11/98; no change of members (4 pages)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
11 April 1998Full accounts made up to 30 June 1997 (7 pages)
31 December 1997Return made up to 22/11/97; no change of members (4 pages)
31 December 1997Return made up to 22/11/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
30 December 1996Return made up to 22/11/96; full list of members (6 pages)
30 December 1996Return made up to 22/11/96; full list of members (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
5 December 1995Return made up to 22/11/95; no change of members (4 pages)
5 December 1995Return made up to 22/11/95; no change of members (4 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
10 April 1995Full accounts made up to 30 June 1994 (9 pages)
20 January 1995Registered office changed on 20/01/95 from: bm house avon reach chippenham wiltshire SN15 1EE (1 page)
20 January 1995Registered office changed on 20/01/95 from: bm house avon reach chippenham wiltshire SN15 1EE (1 page)
13 October 1994Full accounts made up to 30 June 1993 (10 pages)
13 October 1994Full accounts made up to 30 June 1993 (10 pages)
31 March 1993Registered office changed on 31/03/93 from: shannon way ashchurch tewkesbury gloucestershire GL20 8ND (1 page)
31 March 1993Registered office changed on 31/03/93 from: shannon way ashchurch tewkesbury gloucestershire GL20 8ND (1 page)
29 March 1993Full accounts made up to 30 June 1992 (17 pages)
29 March 1993Full accounts made up to 30 June 1992 (17 pages)
9 June 1992Registered office changed on 09/06/92 from: kilburn hall kilburn derbyshire DE5 0LU (1 page)
9 June 1992Registered office changed on 09/06/92 from: kilburn hall kilburn derbyshire DE5 0LU (1 page)
10 October 1991Full accounts made up to 31 December 1990 (18 pages)
10 October 1991Full accounts made up to 31 December 1990 (18 pages)
15 November 1990Full accounts made up to 31 December 1989 (18 pages)
15 November 1990Full accounts made up to 31 December 1989 (18 pages)
6 September 1990Registered office changed on 06/09/90 from: sheridan house 11 vernon street derby DE1 1FR (1 page)
6 September 1990Registered office changed on 06/09/90 from: sheridan house 11 vernon street derby DE1 1FR (1 page)
18 October 1989Full accounts made up to 31 December 1988 (18 pages)
18 October 1989Full accounts made up to 31 December 1988 (18 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
2 December 1988Company name changed\certificate issued on 02/12/88 (2 pages)
21 November 1988Registered office changed on 21/11/88 from: P.O. Box 19 bird hall lane cheadle heath stockport SK3 0RX (1 page)
21 November 1988Registered office changed on 21/11/88 from: P.O. Box 19 bird hall lane cheadle heath stockport SK3 0RX (1 page)
11 August 1988Registered office changed on 11/08/88 from: bird hall lane cheadle heath stockport cheshire (1 page)
11 August 1988Registered office changed on 11/08/88 from: bird hall lane cheadle heath stockport cheshire (1 page)
26 July 1988Full accounts made up to 31 December 1987 (19 pages)
26 July 1988Full accounts made up to 31 December 1987 (19 pages)
19 September 1986Full accounts made up to 31 December 1985 (19 pages)
19 September 1986Return made up to 16/05/86; full list of members (6 pages)
19 September 1986Full accounts made up to 31 December 1985 (19 pages)
19 September 1986Return made up to 16/05/86; full list of members (6 pages)
18 August 1976Accounts made up to 31 December 1975 (13 pages)
18 August 1976Accounts made up to 31 December 1975 (13 pages)
31 May 1975Annual return made up to 30/05/75 (8 pages)
31 May 1975Annual return made up to 30/05/75 (8 pages)
15 July 1960Company name changed\certificate issued on 15/07/60 (2 pages)
15 July 1960Company name changed\certificate issued on 15/07/60 (2 pages)
17 May 1960Certificate of incorporation (1 page)
17 May 1960Certificate of incorporation (1 page)