Background WavePink WaveYellow Wave

ROBINSON BROTHERS (RYDERS GREEN) LIMITED (00041367)

ROBINSON BROTHERS (RYDERS GREEN) LIMITED (00041367) is an active UK company. incorporated on 15 June 1894. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ROBINSON BROTHERS (RYDERS GREEN) LIMITED has been registered for 131 years. Current directors include AUSTIN, Mark Andrew George, HANRAHAN, Adrian Martin, PRICE, Julian Stephen and 1 others.

Company Number
00041367
Status
active
Type
ltd
Incorporated
15 June 1894
Age
131 years
Address
Phoenix Street,, West Midlands, B70 0AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
AUSTIN, Mark Andrew George, HANRAHAN, Adrian Martin, PRICE, Julian Stephen, ROBINSON, Marc Brendan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON BROTHERS (RYDERS GREEN) LIMITED

ROBINSON BROTHERS (RYDERS GREEN) LIMITED is an active company incorporated on 15 June 1894 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ROBINSON BROTHERS (RYDERS GREEN) LIMITED was registered 131 years ago.(SIC: 64202)

Status

active

Active since 131 years ago

Company No

00041367

LTD Company

Age

131 Years

Incorporated 15 June 1894

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Phoenix Street, West Bromwich, West Midlands, B70 0AH,

Timeline

14 key events • 1894 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
May 16
Funding Round
Jun 18
Director Joined
May 20
Director Left
May 20
Funding Round
Apr 21
Share Buyback
Mar 24
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Director Left
Jan 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MAHAJAN, Saurabh

Active
West Bromwich, West MidlandsB70 0AH
Secretary
Appointed 01 Jan 2026

AUSTIN, Mark Andrew George

Active
Phoenix Street,, West MidlandsB70 0AH
Born May 1971
Director
Appointed 04 Feb 2004

HANRAHAN, Adrian Martin

Active
Phoenix Street,, West MidlandsB70 0AH
Born September 1961
Director
Appointed 22 Apr 2015

PRICE, Julian Stephen

Active
Phoenix Street,, West MidlandsB70 0AH
Born February 1969
Director
Appointed 05 May 2020

ROBINSON, Marc Brendan

Active
Phoenix Street,, West MidlandsB70 0AH
Born April 1965
Director
Appointed 06 Feb 2008

PARKER, Graham

Resigned
Phoenix Street,, West MidlandsB70 0AH
Secretary
Appointed 11 Apr 2001
Resigned 31 Dec 2025

ROBINSON, John Herbert Martin

Resigned
Pitsford, TarporleyCW6 0NQ
Secretary
Appointed N/A
Resigned 11 Apr 2001

GREEY, Edward Ronald

Resigned
Phoenix Street,, West MidlandsB70 0AH
Born April 1939
Director
Appointed N/A
Resigned 30 Apr 2020

PARKER, Graham

Resigned
Phoenix Street,, West MidlandsB70 0AH
Born March 1958
Director
Appointed 22 Apr 2015
Resigned 31 Dec 2025

PRICE, Eric Hardiman Mockford

Resigned
Phoenix Street,, West MidlandsB70 0AH
Born November 1931
Director
Appointed N/A
Resigned 22 Apr 2015

ROBERSON, Christopher James

Resigned
Providence House, PeopletonWR10 2ED
Born March 1966
Director
Appointed 01 Jan 1997
Resigned 26 Nov 2003

ROBINSON, Frederick David

Resigned
36 Reservoir Road, BirminghamB16 9EG
Born August 1927
Director
Appointed N/A
Resigned 24 Aug 1995

ROBINSON, Jeremy Charles Nutter

Resigned
Phoenix Street,, West MidlandsB70 0AH
Born January 1941
Director
Appointed 01 Jan 1993
Resigned 22 Apr 2015

ROBINSON, John Herbert Martin

Resigned
Pitsford, TarporleyCW6 0NQ
Born October 1932
Director
Appointed N/A
Resigned 31 Oct 2002
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
8 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 April 2024
SH06Cancellation of Shares
Resolution
9 March 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 March 2024
SH03Return of Purchase of Own Shares
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Accounts With Accounts Type Group
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 March 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
169169
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
169169
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 December 2003
AUDAUD
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
288cChange of Particulars
Legacy
14 May 2001
363sAnnual Return (shuttle)
Resolution
8 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288cChange of Particulars
Legacy
23 May 2000
363sAnnual Return (shuttle)
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
28 April 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
20 April 2000
AAAnnual Accounts
Legacy
8 February 2000
288cChange of Particulars
Legacy
13 December 1999
288cChange of Particulars
Legacy
6 June 1999
88(2)R88(2)R
Legacy
9 May 1999
363sAnnual Return (shuttle)
Resolution
21 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 April 1999
AAAnnual Accounts
Legacy
9 November 1998
288cChange of Particulars
Auditors Resignation Company
24 July 1998
AUDAUD
Legacy
7 July 1998
288cChange of Particulars
Legacy
1 May 1998
363sAnnual Return (shuttle)
Resolution
16 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Memorandum Articles
2 May 1997
MEM/ARTSMEM/ARTS
Legacy
30 April 1997
363sAnnual Return (shuttle)
Resolution
16 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 April 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
16 May 1996
88(2)R88(2)R
Legacy
30 April 1996
363sAnnual Return (shuttle)
Resolution
26 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 April 1996
AAAnnual Accounts
Memorandum Articles
8 March 1996
MEM/ARTSMEM/ARTS
Legacy
25 August 1995
288288
Legacy
28 June 1995
88(2)R88(2)R
Legacy
12 May 1995
363sAnnual Return (shuttle)
Resolution
13 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Legacy
14 July 1994
288288
Legacy
5 July 1994
169169
Legacy
14 June 1994
88(2)Return of Allotment of Shares
Legacy
4 May 1994
363sAnnual Return (shuttle)
Resolution
27 April 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
169169
Legacy
11 April 1994
169169
Accounts With Accounts Type Full Group
8 April 1994
AAAnnual Accounts
Legacy
3 February 1994
169169
Legacy
16 November 1993
169169
Memorandum Articles
1 November 1993
MEM/ARTSMEM/ARTS
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
169169
Legacy
7 July 1993
288288
Legacy
20 May 1993
88(2)R88(2)R
Legacy
29 April 1993
363sAnnual Return (shuttle)
Resolution
29 April 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
169169
Accounts With Accounts Type Full Group
30 March 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
19 October 1992
288288
Legacy
29 June 1992
169169
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
5 May 1992
88(2)R88(2)R
Legacy
5 May 1992
363b363b
Resolution
28 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
8 July 1991
288288
Legacy
24 June 1991
88(2)R88(2)R
Memorandum Articles
3 May 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
3 May 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Resolution
29 April 1991
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Legacy
7 June 1990
88(2)R88(2)R
Legacy
11 May 1990
363363
Legacy
11 May 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Memorandum Articles
13 March 1990
MEM/ARTSMEM/ARTS
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
22 November 1989
288288
Legacy
20 July 1989
88(2)R88(2)R
Memorandum Articles
22 May 1989
MAMA
Accounts With Accounts Type Full Group
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
8 May 1989
88(3)88(3)
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
23 November 1988
288288
Legacy
13 May 1988
363363
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
14 October 1987
288288
Legacy
25 June 1987
288288
Accounts With Accounts Type Group
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
15 June 1894
NEWINCIncorporation