Geoffrey Robinson Limited BILLINGHAM


Geoffrey Robinson started in year 1972 as Private Limited Company with registration number 01042638. The Geoffrey Robinson company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Billingham at Macklin Avenue. Postal code: TS23 4ET.

At the moment there are 6 directors in the the firm, namely Andrew T., Susan B. and Paul W. and others. In addition one secretary - Susan B. - 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.

Geoffrey Robinson Limited Address / Contact

Office Address Macklin Avenue
Office Address2 Cowpen Industrial Estate
Town Billingham
Post code TS23 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042638
Date of Incorporation Wed, 16th Feb 1972
Industry Electrical installation
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Andrew T.

Position: Director

Appointed: 31 January 2022

Susan B.

Position: Director

Appointed: 01 January 2020

Paul W.

Position: Director

Appointed: 01 September 2018

Susan B.

Position: Secretary

Appointed: 06 March 2017

James S.

Position: Director

Appointed: 01 January 2007

Neal R.

Position: Director

Appointed: 01 January 2000

Geoffrey R.

Position: Director

Appointed: 10 July 1991

John T.

Position: Director

Resigned: 25 March 2022

Fay S.

Position: Secretary

Appointed: 01 September 2008

Resigned: 12 February 2015

Fay S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 10 November 2006

James D.

Position: Director

Appointed: 14 July 2006

Resigned: 10 November 2006

James S.

Position: Director

Appointed: 14 July 2006

Resigned: 10 November 2006

Paul G.

Position: Director

Appointed: 10 July 1991

Resigned: 30 November 2004

Dawn R.

Position: Director

Appointed: 10 July 1991

Resigned: 14 July 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Geoffrey R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Neal R. This PSC has significiant influence or control over the company,.

Geoffrey R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Neal R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (27 pages)

Company search

Advertisements