ROBINSON HORNSBY LIMITED

ROBINSON HORNSBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROBINSON HORNSBY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04029836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBINSON HORNSBY LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is ROBINSON HORNSBY LIMITED located?

    Registered Office Address
    12 Market Place
    Tickhill
    DN11 9HT Doncaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBINSON HORNSBY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROBINSON HORNSBY LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for ROBINSON HORNSBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Eadon Lockwood and Riddle Holdings Ltd as a person with significant control on Nov 25, 2025

    1 pagesPSC07

    Notification of Eadon Lockwood and Riddle Holdings Ltd as a person with significant control on Nov 25, 2025

    2 pagesPSC02

    Appointment of Mr Timothy David Venn as a director on Nov 25, 2025

    2 pagesAP01

    Appointment of Mr James Roby Ross as a director on Nov 25, 2025

    2 pagesAP01

    Appointment of Mr Richard James Attwood as a director on Nov 25, 2025

    2 pagesAP01

    Termination of appointment of Emily Louise Robson as a director on Nov 25, 2025

    1 pagesTM01

    Termination of appointment of Christopher Granville Thomson as a director on Nov 25, 2025

    1 pagesTM01

    Termination of appointment of Emma Louise Jardine as a director on Nov 25, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Change of details for Robinson Hornsby Holdings Limited as a person with significant control on Feb 10, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Registered office address changed from 24 Castlegate Tickhill Doncaster DN11 9QU England to 12 Market Place Tickhill Doncaster DN11 9HT on Feb 13, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 10, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 20, 2022

    • Capital: GBP 70.06
    3 pagesSH01

    Sub-division of shares on Jan 20, 2022

    4 pagesSH02

    Notification of Robinson Hornsby Holdings Limited as a person with significant control on Jan 20, 2022

    2 pagesPSC02

    Cessation of Kerry Fennell as a person with significant control on Jan 20, 2022

    1 pagesPSC07

    Appointment of Mrs Emily Louise Robson as a director on Jan 20, 2022

    2 pagesAP01

    Termination of appointment of Russell John Fennell as a director on Jan 20, 2022

    1 pagesTM01

    Termination of appointment of Russell John Fennell as a secretary on Jan 20, 2022

    1 pagesTM02

    Who are the officers of ROBINSON HORNSBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTWOOD, Richard James
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    Director
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    EnglandBritish340702390001
    ROSS, James Roby
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    Director
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    EnglandBritish340702400001
    VENN, Timothy David
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    Director
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    EnglandBritish340702410001
    FENNELL, Russell John
    Castlegate
    Tickhill
    DN11 9QU Doncaster
    24
    England
    Secretary
    Castlegate
    Tickhill
    DN11 9QU Doncaster
    24
    England
    236582590001
    FENNELL, Russell John
    297a Bawtry Road
    DN4 7NY Doncaster
    South Yorkshire
    Secretary
    297a Bawtry Road
    DN4 7NY Doncaster
    South Yorkshire
    British44077510012
    GIDDINGS, James
    129b Greystones Road
    S11 7BS Sheffield
    South Yorkshire
    Secretary
    129b Greystones Road
    S11 7BS Sheffield
    South Yorkshire
    British58478340001
    WARREN, Paul Richard
    Hall Gate
    DN1 3PB Doncaster
    60
    South Yorkshire
    United Kingdom
    Secretary
    Hall Gate
    DN1 3PB Doncaster
    60
    South Yorkshire
    United Kingdom
    169550180001
    NOMINEE COMPANY SECRETARIES LIMITED
    Unit 30 The Old Woodyard
    Hall Drive
    DY9 9LQ Hagley
    Worcestershire
    Nominee Secretary
    Unit 30 The Old Woodyard
    Hall Drive
    DY9 9LQ Hagley
    Worcestershire
    900019790001
    BIRCH, Peter William James
    Stainton Woodhouse
    S66 7QY Stainton
    South Yorkshire
    Director
    Stainton Woodhouse
    S66 7QY Stainton
    South Yorkshire
    EnglandBritish11899260005
    FENNEL, Melissa Anne
    Rotherham Road
    Laughton Common
    S25 3RG Rotherham
    143
    Director
    Rotherham Road
    Laughton Common
    S25 3RG Rotherham
    143
    United KingdomBritish128281620001
    FENNELL, Russell John
    Castlegate
    Tickhill
    DN11 9QU Doncaster
    24
    England
    Director
    Castlegate
    Tickhill
    DN11 9QU Doncaster
    24
    England
    EnglandBritish234231370001
    FENNELL, Russell John
    67a Bawtry Road
    Bessacarr
    DN4 7AD Doncaster
    Director
    67a Bawtry Road
    Bessacarr
    DN4 7AD Doncaster
    EnglandBritish44077510004
    JARDINE, Emma Louise
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    Director
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    United KingdomBritish176843810001
    MANSFIELD, Stephen James
    12 Whirlow Grange Drive
    S11 9RX Sheffield
    South Yorkshire
    Director
    12 Whirlow Grange Drive
    S11 9RX Sheffield
    South Yorkshire
    United KingdomBritish58478330006
    ROBINSON, Graham
    181 Bawtry Road
    Bessacarr
    DN4 7AL Doncaster
    South Yorkshire
    Director
    181 Bawtry Road
    Bessacarr
    DN4 7AL Doncaster
    South Yorkshire
    EnglandBritish7905100001
    ROBSON, Emily Louise
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    Director
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    EnglandBritish291630090001
    THOMSON, Christopher Granville
    2 Milestone Court
    Great North Road
    DN22 8QG Barnby Moor
    Nottinghamshire
    Director
    2 Milestone Court
    Great North Road
    DN22 8QG Barnby Moor
    Nottinghamshire
    United KingdomBritish78203530003
    WARREN, Paul Richard
    9 Warning Tongue Lane
    DN4 6TB Doncaster
    South Yorkshire
    Director
    9 Warning Tongue Lane
    DN4 6TB Doncaster
    South Yorkshire
    EnglandBritish119052220001
    NOMINEE COMPANY DIRECTORS LIMITED
    Unit 30 The Old Woodyard
    Hall Drive
    DY9 9LQ Hagley
    Worcestershire
    Nominee Director
    Unit 30 The Old Woodyard
    Hall Drive
    DY9 9LQ Hagley
    Worcestershire
    900019800001

    Who are the persons with significant control of ROBINSON HORNSBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ecclesall Road
    S11 8TP Sheffield
    888
    England
    Nov 25, 2025
    Ecclesall Road
    S11 8TP Sheffield
    888
    England
    Yes
    Legal FormPrivate Limited Company By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16745356
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    Jan 20, 2022
    Market Place
    Tickhill
    DN11 9HT Doncaster
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13767668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Kerry Fennell
    Castlegate
    Tickhill
    DN11 9QU Doncaster
    24
    England
    Apr 06, 2016
    Castlegate
    Tickhill
    DN11 9QU Doncaster
    24
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0