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

DANIEL ROBINSON & SONS LIMITED

81 SOUTH ST., BISHOP'S STORTFORD, HERTS., CM23 3AL,
Company Registration Number
00455065
Private Limited Company
Active

Company Overview

About Daniel Robinson & Sons Ltd
DANIEL ROBINSON & SONS LIMITED was founded on 1948-06-05 and has its registered office in Herts.. The organisation's status is listed as "Active". Daniel Robinson & Sons 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
DANIEL ROBINSON & SONS LIMITED
 
Legal Registered Office
81 SOUTH ST.
BISHOP'S STORTFORD
HERTS.
CM23 3AL
Other companies in CM23
 
Filing Information
Company Number 00455065
Company ID Number 00455065
Date formed 1948-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB213994942  
Last Datalog update: 2024-01-08 23:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANIEL ROBINSON & SONS 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 DANIEL ROBINSON & SONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME KEITH SMITH
Company Secretary 2013-08-13
ALAN ROGER AKERS
Director 1997-11-20
GARY ALAN NEILL
Director 1992-10-15
JOHN DOUGLAS PARKIN
Director 1998-02-16
BARTRAM CYRIL ROBINSON
Director 1992-10-15
MARK LAURENCE ROBINSON
Director 1997-11-20
ROBERT JOHN ROBINSON
Director 1992-10-15
GRAHAME KEITH SMITH
Director 2009-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN ROBINSON
Company Secretary 1995-10-15 2013-08-13
CLAIRE MARGARET PATRICK
Director 1997-11-20 2009-06-16
NICOLA MARY ROBINSON
Director 1997-11-20 1997-11-27
DOUGLAS GEORGE PARKIN
Director 1992-10-15 1997-03-31
BARTRAM CYRIL ROBINSON
Company Secretary 1992-10-15 1995-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALAN NEILL CAMBRIDGE FUNERAL SERVICES LIMITED Director 2014-02-28 CURRENT 1991-01-22 Active
GARY ALAN NEILL ROYSTON FUNERAL SERVICES LIMITED Director 2014-02-28 CURRENT 1998-12-23 Active
BARTRAM CYRIL ROBINSON GLASSCOCKS PROPERTIES LIMITED Director 1992-10-15 CURRENT 1976-11-12 Active
MARK LAURENCE ROBINSON DONATIS GIVING LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
MARK LAURENCE ROBINSON FMS SOFTWARE LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
MARK LAURENCE ROBINSON DEREK HOLMES FUNERAL SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
MARK LAURENCE ROBINSON H PEASGOOD & SON LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
MARK LAURENCE ROBINSON RUSSELL D GREEN LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
ROBERT JOHN ROBINSON CAMBRIDGE FUNERAL SERVICES LIMITED Director 2014-02-28 CURRENT 1991-01-22 Active
ROBERT JOHN ROBINSON ROYSTON FUNERAL SERVICES LIMITED Director 2014-02-28 CURRENT 1998-12-23 Active
ROBERT JOHN ROBINSON GLASSCOCKS PROPERTIES LIMITED Director 1992-10-15 CURRENT 1976-11-12 Active
GRAHAME KEITH SMITH H PEASGOOD & SON LIMITED Director 2014-04-08 CURRENT 2009-05-18 Active
GRAHAME KEITH SMITH DEREK HOLMES FUNERAL SERVICES LIMITED Director 2014-04-08 CURRENT 2009-05-19 Active
GRAHAME KEITH SMITH CAMBRIDGE FUNERAL SERVICES LIMITED Director 2014-02-28 CURRENT 1991-01-22 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
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-07-30APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ROBINSON
2023-07-30DIRECTOR APPOINTED MR WILLIAM RICHARD ROBINSON
2023-07-30Appointment of Mr John Douglas Parkin as company secretary on 2023-07-15
2023-07-30Termination of appointment of Grahame Keith Smith on 2023-07-15
2023-07-30TM02Termination of appointment of Grahame Keith Smith on 2023-07-15
2023-07-30AP03Appointment of Mr John Douglas Parkin as company secretary on 2023-07-15
2023-07-30AP01DIRECTOR APPOINTED MR WILLIAM RICHARD ROBINSON
2023-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ROBINSON
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-07-25DIRECTOR APPOINTED MR NIGEL DESMOND APPLEBY
2022-07-25AP01DIRECTOR APPOINTED MR NIGEL DESMOND APPLEBY
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-03-21CH01Director's details changed for Mr Robert John Robinson on 2020-12-17
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BARTRAM CYRIL ROBINSON
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 164993
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 164993
2015-11-08AR0115/10/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 164993
2014-11-09AR0115/10/14 ANNUAL RETURN FULL LIST
2014-11-09CH01Director's details changed for Mr Mark Laurence Robinson on 2014-10-26
2014-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650009
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650008
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650007
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650004
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650006
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650005
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 004550650003
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 164993
2013-11-05AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 13/08/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 09/04/2013
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ROBINSON
2013-08-27AP03Appointment of Mr Grahame Keith Smith as company secretary
2012-11-08AR0115/10/12 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-10-25AR0115/10/11 FULL LIST
2011-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-11-02AR0115/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN NEILL / 15/01/2010
2010-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-17AR0115/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARTRAM CYRIL ROBINSON / 03/11/2009
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME KEITH SMITH / 03/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 03/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 03/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PARKIN / 03/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN NEILL / 03/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER AKERS / 03/11/2009
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE PATRICK
2009-08-21288aDIRECTOR APPOINTED GRAHAME KEITH SMITH
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-15363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-10363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-29363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-06363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-10-2888(2)RAD 18/08/98-20/07/99 £ SI 1700@1
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-05363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-10-23SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/98
1998-10-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/98
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to DANIEL ROBINSON & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DANIEL ROBINSON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-02-17 Outstanding SAFFRON WALDEN MOTORS LIMITED
RENT SECURITY DEPOSIT DEED 1994-04-08 Outstanding CLAYDEN CREDIT AND FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DANIEL ROBINSON & SONS LIMITED

Intangible Assets
Patents
We have not found any records of DANIEL ROBINSON & SONS LIMITED registering or being granted any patents
Domain Names

DANIEL ROBINSON & SONS LIMITED owns 1 domain names.

drobinson.co.uk  

Trademarks
We have not found any records of DANIEL ROBINSON & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANIEL ROBINSON & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £3,064
Essex County Council 2014-7 GBP £2,390
Essex County Council 2014-6 GBP £1,351
Essex County Council 2014-5 GBP £141
Essex County Council 2014-4 GBP £1,728
Essex County Council 2014-3 GBP £1,168
Essex County Council 2014-2 GBP £1,581
Essex County Council 2014-1 GBP £250
Essex County Council 2013-12 GBP £698
Essex County Council 2013-11 GBP £1,283
Essex County Council 2013-8 GBP £2,235
Essex County Council 2013-7 GBP £227
Essex County Council 2013-6 GBP £250
Essex County Council 2013-5 GBP £1,766
Essex County Council 2013-4 GBP £1,975
Essex County Council 2013-3 GBP £1,114
Essex County Council 2013-1 GBP £865
Braintree District Council 2012-9 GBP £650 Exclusive Rights Of Burial
Durham County Council 2012-5 GBP £2,030 Services
Uttlesford District Council 2011-12 GBP £2,032 Public Health - Oth Prof Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANIEL ROBINSON & SONS 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 DANIEL ROBINSON & SONS 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 DANIEL ROBINSON & SONS 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.