Robinsons' Pensions Limited CHESTERFIELD


Robinsons' Pensions started in year 1963 as Private Limited Company with registration number 00771617. The Robinsons' Pensions company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Chesterfield at Field House. Postal code: S40 2AB.

At the moment there are 5 directors in the the firm, namely Stuart S., Helene R. and Michael C. and others. In addition one secretary - Michael C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robinsons' Pensions Limited Address / Contact

Office Address Field House
Office Address2 Wheatbridge
Town Chesterfield
Post code S40 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00771617
Date of Incorporation Thu, 22nd Aug 1963
Industry Activities of head offices
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stuart S.

Position: Director

Appointed: 14 October 2021

Helene R.

Position: Director

Appointed: 06 October 2020

Michael C.

Position: Director

Appointed: 26 April 2017

Michael C.

Position: Secretary

Appointed: 26 April 2017

Paul C.

Position: Director

Appointed: 05 June 2007

Charles R.

Position: Director

Appointed: 06 April 1996

David R.

Position: Secretary

Resigned: 02 March 2000

Sandra P.

Position: Director

Appointed: 08 November 2016

Resigned: 13 July 2021

David B.

Position: Director

Appointed: 24 July 2013

Resigned: 26 April 2017

David B.

Position: Secretary

Appointed: 17 October 2012

Resigned: 26 April 2017

Adam F.

Position: Director

Appointed: 12 February 2008

Resigned: 30 November 2018

Tony G.

Position: Director

Appointed: 05 June 2007

Resigned: 31 December 2007

Jonathan M.

Position: Director

Appointed: 09 November 2004

Resigned: 19 December 2007

Robert P.

Position: Director

Appointed: 25 May 2004

Resigned: 07 September 2007

Jon F.

Position: Director

Appointed: 17 July 2003

Resigned: 09 November 2004

Jeremy D.

Position: Director

Appointed: 23 January 2001

Resigned: 09 September 2015

John R.

Position: Director

Appointed: 02 March 2000

Resigned: 31 July 2012

John R.

Position: Secretary

Appointed: 02 March 2000

Resigned: 31 July 2012

Jennifer G.

Position: Director

Appointed: 09 November 1999

Resigned: 05 June 2007

Paul C.

Position: Director

Appointed: 01 March 1997

Resigned: 18 November 2003

Francis H.

Position: Director

Appointed: 06 April 1996

Resigned: 26 May 1999

Philip R.

Position: Director

Appointed: 06 April 1996

Resigned: 08 May 2003

Jonathan W.

Position: Director

Appointed: 19 November 1992

Resigned: 10 May 1996

John W.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 1992

Colin C.

Position: Director

Appointed: 31 May 1991

Resigned: 28 June 1999

David R.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 2003

Robert R.

Position: Director

Appointed: 31 May 1991

Resigned: 01 March 1997

Terence H.

Position: Director

Appointed: 31 May 1991

Resigned: 05 June 2007

George R.

Position: Director

Appointed: 31 May 1991

Resigned: 12 September 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Robinson Plc from Chesterfield, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Robinson Plc

Field House Wheatbridge, Chesterfield, S40 2AB, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00039811
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Net Worth77  
Balance Sheet
Net Assets Liabilities 777
Net Assets Liabilities Including Pension Asset Liability77  
Reserves/Capital
Shareholder Funds77  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset7777
Number Shares Allotted 777
Par Value Share 111
Share Capital Allotted Called Up Paid77  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements